ALEXANDER PROPERTIES (UK) LTD
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5BS

Company number 05037667
Status Liquidation
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address 13 REGENT STREET, NOTTINGHAM, NG1 5BS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA to 13 Regent Street Nottingham NG1 5BS on 17 March 2016; Statement of affairs with form 4.19. The most likely internet sites of ALEXANDER PROPERTIES (UK) LTD are www.alexanderpropertiesuk.co.uk, and www.alexander-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Alexander Properties Uk Ltd is a Private Limited Company. The company registration number is 05037667. Alexander Properties Uk Ltd has been working since 09 February 2004. The present status of the company is Liquidation. The registered address of Alexander Properties Uk Ltd is 13 Regent Street Nottingham Ng1 5bs. . FARMER, Andrew Clement is a Secretary of the company. FARMER, Andrew Clement is a Director of the company. FARMER, Diane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARMER, Paul Wesley has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FARMER, Andrew Clement
Appointed Date: 09 February 2004

Director
FARMER, Andrew Clement
Appointed Date: 09 February 2004
63 years old

Director
FARMER, Diane
Appointed Date: 11 February 2011
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
FARMER, Paul Wesley
Resigned: 11 February 2011
Appointed Date: 09 February 2004
66 years old

ALEXANDER PROPERTIES (UK) LTD Events

10 May 2016
Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2016
Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA to 13 Regent Street Nottingham NG1 5BS on 17 March 2016
17 Mar 2016
Statement of affairs with form 4.19
17 Mar 2016
Appointment of a voluntary liquidator
17 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09

...
... and 34 more events
21 Mar 2005
Return made up to 09/02/05; full list of members
15 Jan 2005
Particulars of mortgage/charge
24 Feb 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
09 Feb 2004
Secretary resigned
09 Feb 2004
Incorporation

ALEXANDER PROPERTIES (UK) LTD Charges

1 June 2011
Rent deposit deed
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: John Plant Limited
Description: £3,500 standing to the credit of a deposit account.
9 May 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 10 December 2010
Persons entitled: National Westminster Bank PLC
Description: 54 brookside road breadsall derby t/n DY44589 any other…
14 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Land on the east side of moor rise and the west side of…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 woodside morley ilkeston derbyshire. By way of fixed…
14 July 2005
Legal charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 belper road west hallam ilkeston derbyshire,. By way of…
12 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ambleside 12 brick kiln lane morley derbyshire,. By way of…