PEDLAR PROPERTY LTD.
NORWICH TOBAR PROPERTIES LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 05312793
Status Liquidation
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators statement of receipts and payments to 27 March 2016; Liquidators statement of receipts and payments to 27 March 2015; Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 11 May 2015. The most likely internet sites of PEDLAR PROPERTY LTD. are www.pedlarproperty.co.uk, and www.pedlar-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Pedlar Property Ltd is a Private Limited Company. The company registration number is 05312793. Pedlar Property Ltd has been working since 14 December 2004. The present status of the company is Liquidation. The registered address of Pedlar Property Ltd is Townshend House Crown Road Norwich Nr1 3dt. . TEMPLER, Charlotte Emily is a Secretary of the company. TEMPLER, Charlotte Emily is a Director of the company. TEMPLER, Toby is a Director of the company. Secretary FABIAN, Christopher Joseph has been resigned. Secretary HAM, Steven Johnston has been resigned. Secretary THORP, Bridget has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAM, Steven Johnston has been resigned. Director WARD, Stephen John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TEMPLER, Charlotte Emily
Appointed Date: 05 August 2011

Director
TEMPLER, Charlotte Emily
Appointed Date: 09 August 2011
38 years old

Director
TEMPLER, Toby
Appointed Date: 14 December 2004
56 years old

Resigned Directors

Secretary
FABIAN, Christopher Joseph
Resigned: 20 April 2005
Appointed Date: 14 December 2004

Secretary
HAM, Steven Johnston
Resigned: 02 February 2006
Appointed Date: 20 April 2005

Secretary
THORP, Bridget
Resigned: 05 August 2011
Appointed Date: 31 October 2007

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 01 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
HAM, Steven Johnston
Resigned: 02 February 2006
Appointed Date: 14 December 2004
59 years old

Director
WARD, Stephen John
Resigned: 02 August 2006
Appointed Date: 14 December 2004
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

PEDLAR PROPERTY LTD. Events

01 Jun 2016
Liquidators statement of receipts and payments to 27 March 2016
03 Jun 2015
Liquidators statement of receipts and payments to 27 March 2015
11 May 2015
Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 11 May 2015
02 Apr 2014
Statement of affairs with form 4.19
02 Apr 2014
Appointment of a voluntary liquidator
...
... and 82 more events
11 Jan 2005
New secretary appointed
11 Jan 2005
New director appointed
11 Jan 2005
New director appointed
11 Jan 2005
New director appointed
14 Dec 2004
Incorporation

PEDLAR PROPERTY LTD. Charges

25 March 2011
Legal charge
Delivered: 29 March 2011
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 122 knowsley road norwich t/no NK27909; by way of fixed…
7 December 2010
Legal charge
Delivered: 10 December 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 39 valley road leiston suffolk, any other interests in the…
3 December 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 41 high bungay road loddon norfolk any other interests in…
12 August 2010
Legal charge
Delivered: 20 August 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 111 denmark road beccles suffolk any other interests in the…
12 July 2010
Legal charge
Delivered: 14 July 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 96 london road, halesworth, suffolk t/no SK267831 any other…
7 July 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 42 st benedicts road, beccles, suffolk t/no SK131617. Any…
20 November 2009
Legal charge
Delivered: 26 November 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 244 siolver road norwich norfolk t/n NK30292 any other…
30 October 2009
Legal charge
Delivered: 3 November 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 13 nethergate street bungay suffolk t/n SK288932, any other…
18 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 24 old market place harleston norfolk t/no NK238718; by way…
17 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 8 gresham road beccles suffolk t/n SK95387 by way of fixed…
7 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 20 hungate beccles suffolk t/no SK157581 by way of fixed…
3 April 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 31 gosford road beccles suffolk t/n SK233389 by way of…
6 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 3 the manor house high street holt norfolk t/n…
6 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: 85 high road wortwell harleston norfolk t/n 226460 by way…
4 January 2007
Charge of agreement
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building contract plus additional amendments and commercial…
18 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at beccles business park anson way beccles t/n…