BANKS & EVANS (PROPERTIES) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 0DW

Company number 03769218
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 43 WINCHESTER AVENUE, NUNEATON, WARWICKSHIRE, CV10 0DW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BANKS & EVANS (PROPERTIES) LIMITED are www.banksevansproperties.co.uk, and www.banks-evans-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Polesworth Rail Station is 8.7 miles; to Coventry Rail Station is 9.6 miles; to Canley Rail Station is 10.2 miles; to Tile Hill Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banks Evans Properties Limited is a Private Limited Company. The company registration number is 03769218. Banks Evans Properties Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Banks Evans Properties Limited is 43 Winchester Avenue Nuneaton Warwickshire Cv10 0dw. . EVANS, Gary Jonathan Paul is a Secretary of the company. BANKS, Nigel John is a Director of the company. EVANS, Gary Jonathan Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
EVANS, Gary Jonathan Paul
Appointed Date: 12 May 1999

Director
BANKS, Nigel John
Appointed Date: 12 May 1999
62 years old

Director
EVANS, Gary Jonathan Paul
Appointed Date: 12 May 1999
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1999
Appointed Date: 12 May 1999

BANKS & EVANS (PROPERTIES) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

05 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 85 more events
26 Oct 2000
Particulars of mortgage/charge
13 Jun 2000
Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Jun 1999
Particulars of mortgage/charge
14 May 1999
Secretary resigned
12 May 1999
Incorporation

BANKS & EVANS (PROPERTIES) LIMITED Charges

13 September 2007
Legal mortgage
Delivered: 15 September 2007
Status: Satisfied on 10 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at 84 oldbury road hartshill nuneaton. With…
19 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 victoria road hartshill nuneaton. By way of fixed charge…
12 May 2006
Legal mortgage
Delivered: 13 May 2006
Status: Satisfied on 12 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 27 westbury road nuneaton warwickshire. With the…
15 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 birmingham road, ansley, nuneaton. With…
23 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 76 erdington road, atherstone…
6 September 2005
Deed of charge
Delivered: 8 September 2005
Status: Satisfied on 25 May 2006
Persons entitled: Capital Home Loans Limited
Description: 31 richmond road atherstone and a fixed charge over all…
20 April 2005
Deed of charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 26 edward court edward street…
25 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Satisfied on 24 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 richmond road atherstone warwickshire…
26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 10 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 hickman road gaeeley common nuneaton…
30 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 20 September 2005
Persons entitled: Mortgage Trust PLC
Description: Apartment 11 grove court, gadsby street, nuneaton.
30 September 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 28 January 2005
Persons entitled: Mortgage Trust Limited
Description: Apartment 10 grove court gadsby street nuneaton…
7 April 2004
Charge
Delivered: 22 April 2004
Status: Satisfied on 9 December 2004
Persons entitled: Capital Home Loans Limited
Description: 2 eastboro court garrett street nuneaton fixed charge over…
19 March 2004
Deed of charge
Delivered: 7 April 2004
Status: Satisfied on 16 April 2008
Persons entitled: Capital Home Loans Limited
Description: Flat 4 the cloisters atherstone warwickshire fixed charge…
20 February 2004
Charge
Delivered: 25 February 2004
Status: Satisfied on 2 July 2005
Persons entitled: Capital Home Loans Limited
Description: Plot 32 castleton park church gresley derbyshire fixed…
30 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 28 January 2005
Persons entitled: Capital Home Loans Limited
Description: 30 the hedgerows nuneaton CV10 oje fixed charge over all…
19 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 2 July 2005
Persons entitled: Capital Home Loans Limited
Description: Plot 31, castleton park, church gresley, derbyshire fixed…
10 October 2003
Legal mortgage
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 106 fitton street nuneaton warwickshire. With…
3 October 2003
Deed of charge
Delivered: 17 October 2003
Status: Satisfied on 28 April 2006
Persons entitled: Capital Home Loans Limited
Description: 15 coronation street overseal fixed charge over all rental…
26 May 2003
Mortgage
Delivered: 14 June 2003
Status: Satisfied on 13 December 2003
Persons entitled: Capital Home Loans Limited
Description: 157 boot hill grendon atherstone.
7 May 2003
Legal mortgage
Delivered: 21 May 2003
Status: Satisfied on 20 August 2004
Persons entitled: Capital Home Loans LTD
Description: The property k/a 353 lichfield street, fazeley, tamworth.
7 May 2002
Mortgage
Delivered: 22 May 2002
Status: Satisfied on 5 April 2008
Persons entitled: Capital Home Loans Limited
Description: 68A bosworth road,measham swadlincote derbyshire DE12 7LQ.
1 March 2002
Legal mortgage
Delivered: 9 March 2002
Status: Satisfied on 5 December 2002
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a 68A bosworth…
18 January 2002
Legal mortgage
Delivered: 21 January 2002
Status: Satisfied on 21 May 2003
Persons entitled: Hsbc Bank PLC
Description: Property at 353 lichfield street, fazeley, tamworth t/no…
17 January 2002
Charge
Delivered: 30 January 2002
Status: Satisfied on 13 December 2002
Persons entitled: Capital Home Loans Limited
Description: The property k/a 17 bosworth road measham swadlincote…
14 September 2001
Legal mortgage
Delivered: 4 October 2001
Status: Satisfied on 2 November 2002
Persons entitled: Hsbc Bank PLC
Description: The property known as 17 bosworth road measham swadlincote…
14 September 2001
Charge
Delivered: 27 September 2001
Status: Satisfied on 1 November 2005
Persons entitled: Capital Home Loans Limited
Description: 33 school street oakthorpe swadlincote derbyshire all…
8 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 11 June 2003
Persons entitled: Capital Home Loans Limited
Description: 24 mancetter road nuneaton warwickshire fixed charge over…
19 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 2 July 2005
Persons entitled: Capital Home Loans Limited
Description: The property known as 60 shortheath road moira swadlincote…
24 October 2000
Debenture
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 2 lodge farm cottages foxs covert fenny…