ENODIS PROPERTY DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE BERISFORD PROPERTY DEVELOPMENTS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 00493522
Status Active
Incorporation Date 30 March 1951
Company Type Private Limited Company
Address ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Termination of appointment of Maurice Delon Jones as a director on 1 February 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ENODIS PROPERTY DEVELOPMENTS LIMITED are www.enodispropertydevelopments.co.uk, and www.enodis-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Enodis Property Developments Limited is a Private Limited Company. The company registration number is 00493522. Enodis Property Developments Limited has been working since 30 March 1951. The present status of the company is Active. The registered address of Enodis Property Developments Limited is St Anns Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. GRAY, Adrian David is a Director of the company. VEAL, Graham Philip Brisley is a Director of the company. Secretary CAHILL, Niamh has been resigned. Secretary HOOPER, David Ross has been resigned. Director BLADES, Kevin Nicholas has been resigned. Director BOWKETT, Alan John has been resigned. Director CUTHBERTSON, George Brian has been resigned. Director DOERR, Thomas has been resigned. Director FINDLER, Jonathan Paul has been resigned. Director GORDON, Alastair Neil has been resigned. Director HOOPER, David Ross has been resigned. Director JONES, Maurice Delon has been resigned. Director KACHMER, Michael James has been resigned. Director LEE, Paul Allan has been resigned. Director LEES, David William has been resigned. Director MITCHELL, Graham Ramsay has been resigned. Director MITCHELL, Graham Ramsay has been resigned. Director NOBLE, Andrew Villiers has been resigned. Nominee Director O'CONNOR, Patrick Finbarr has been resigned. Director WINTON, Adam Howard has been resigned. Director BERISFORD (OVERSEAS) LIMITED has been resigned. Director S & W BERISFORD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 March 2009

Director
GRAY, Adrian David
Appointed Date: 01 October 2009
62 years old

Director
VEAL, Graham Philip Brisley
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
CAHILL, Niamh
Resigned: 30 June 1992

Secretary
HOOPER, David Ross
Resigned: 30 January 2009
Appointed Date: 30 June 1992

Director
BLADES, Kevin Nicholas
Resigned: 30 September 2010
Appointed Date: 30 January 2009
68 years old

Director
BOWKETT, Alan John
Resigned: 13 May 1999
74 years old

Director
CUTHBERTSON, George Brian
Resigned: 12 June 2000
Appointed Date: 30 June 1993
71 years old

Director
DOERR, Thomas
Resigned: 01 October 2009
Appointed Date: 30 January 2009
50 years old

Director
FINDLER, Jonathan Paul
Resigned: 03 July 2000
Appointed Date: 17 June 1999
73 years old

Director
GORDON, Alastair Neil
Resigned: 01 May 1995
74 years old

Director
HOOPER, David Ross
Resigned: 30 January 2009
Appointed Date: 21 April 2008
77 years old

Director
JONES, Maurice Delon
Resigned: 01 February 2017
Appointed Date: 30 January 2009
65 years old

Director
KACHMER, Michael James
Resigned: 03 April 2013
Appointed Date: 30 January 2009
67 years old

Director
LEE, Paul Allan
Resigned: 01 August 2003
Appointed Date: 12 June 2000
62 years old

Director
LEES, David William
Resigned: 19 November 1992
93 years old

Director
MITCHELL, Graham Ramsay
Resigned: 31 August 1995
Appointed Date: 03 August 1995
63 years old

Director
MITCHELL, Graham Ramsay
Resigned: 17 May 1994
Appointed Date: 26 April 1994
63 years old

Director
NOBLE, Andrew Villiers
Resigned: 30 June 1993
77 years old

Nominee Director
O'CONNOR, Patrick Finbarr
Resigned: 30 April 1996
82 years old

Director
WINTON, Adam Howard
Resigned: 30 June 1993
64 years old

Director
BERISFORD (OVERSEAS) LIMITED
Resigned: 21 April 2008
Appointed Date: 24 October 1995

Director
S & W BERISFORD LIMITED
Resigned: 30 January 2009
Appointed Date: 24 October 1995

ENODIS PROPERTY DEVELOPMENTS LIMITED Events

14 Feb 2017
Termination of appointment of Maurice Delon Jones as a director on 1 February 2017
29 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 233 more events
25 Sep 1986
Particulars of mortgage/charge

22 Aug 1986
Full accounts made up to 30 September 1985

19 Aug 1986
Director resigned

14 Aug 1986
New director appointed

13 Mar 1951
Certificate of incorporation

ENODIS PROPERTY DEVELOPMENTS LIMITED Charges

29 August 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: George Wimpey East London Limited
Description: Phase 4 oakwood park, little dunmow, near felsted, essex…
20 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: David Wilson Homes Limited
Description: The freehold land comprising 12.5 acres being part of the…
11 April 2002
Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Delivered: 25 April 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: The f/h property 13 lower bristol road bath t/n AV190171…
20 February 2002
Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Delivered: 8 March 2002
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Security agreement between the chargor and the royal bank of scotland the (facility agent)
Delivered: 30 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2001
Legal charge
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: Alfred Mcalpine Homes Holdings Limited
Description: F/Hold land/blds comprising approximately 5.53 acres and…
18 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Wilcon Homes Limited
Description: F/H land and buildings comprising approximately 4.47 acres…
13 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 21 February 2008
Persons entitled: Knight Developments Limited
Description: F/Hold land and building forming part of the land known as…
3 July 2000
Legal charge
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Redrow Homes (South East) Limited
Description: F/H approx 5.36 acres forming part of the land k/a former…
3 July 2000
Legal charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: David Wilson Homes Limited
Description: The freehold land comprising approximately 9.64 acres being…
17 February 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 12 July 2000
Persons entitled: David Wilson (Homes) Limited
Description: F/H land comprised in the building licence dated 30TH…
19 March 1992
Fourth supplemental debenture
Delivered: 3 April 1992
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: (1) all that f/h land k/a land south of tamworth…
19 March 1992
Third supplemental debenture
Delivered: 3 April 1992
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: (1) f/h land k/a land south of tamworth, staffordshire t/n…
11 March 1992
Loan restructuring agreement
Delivered: 13 March 1992
Status: Satisfied on 24 December 1994
Persons entitled: Creditanstalt-Bankverein
Description: The "subordinated liabilities" but excluding the fees…
9 October 1991
Guarantee and debenture
Delivered: 14 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a salvation army hall, high street…
9 October 1991
Debenture (second supplemental)
Delivered: 14 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a salvation army hall, high street…
30 September 1991
Deed of amendment
Delivered: 16 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: For property details see short particulars of debenture…
30 July 1991
Supplemental debenture
Delivered: 17 December 1991
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Units 51-54, 56-57 the maltings bath street gravesend kent…
30 July 1991
Supplemental debenture
Delivered: 17 December 1991
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Units 51-54, 56-57 the maltings, bath street, gravesend…
26 September 1990
Second ranking debenture
Delivered: 25 February 1992
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Please see doc for full details. Fixed and floating charges…
26 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 30 January 1993
Persons entitled: National Westminster Bank PLC
Description: All that property k/a redwood house chilsey green road…
21 September 1990
First ranking guarantee and debenture
Delivered: 25 February 1992
Status: Satisfied on 26 April 2001
Persons entitled: National Westminster Bank PLC
Description: Please see doc for full details. Fixed and floating charges…
21 September 1990
Debenture
Delivered: 9 October 1990
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: All that property k/a redwood house, chilsey green road…
12 April 1989
Legal mortgage
Delivered: 21 October 1991
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Bank PLC
Description: The depot, quaperlake street, bruton, somerset title no st…
17 November 1987
Mortgage
Delivered: 17 November 1987
Status: Satisfied on 22 April 1995
Persons entitled: S & W Berisford PLC
Description: All the share & interest in the capital and assets of the…
23 September 1986
Legal charge
Delivered: 25 September 1986
Status: Satisfied on 24 December 1994
Persons entitled: U.K. Civil Service Benefit Society Trustees Limited
Description: Company's interest in the net proceeds of sale , rents…