FURZELAND ESTATES LIMITED
PLYMOUTH PLYMOUTH AGENCIES LIMITED

Hellopages » Devon » Plymouth » PL4 0SG

Company number 00301202
Status Active
Incorporation Date 27 May 1935
Company Type Private Limited Company
Address OAKFIELD PRESS, ELLIOTT ROAD, PLYMOUTH, PL4 0SG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Resolutions RES13 ‐ Sections 172/177/transfer of shares/company business 12/08/2016 RES11 ‐ Resolution of removal of pre-emption rights ; Satisfaction of charge 12 in full. The most likely internet sites of FURZELAND ESTATES LIMITED are www.furzelandestates.co.uk, and www.furzeland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. Furzeland Estates Limited is a Private Limited Company. The company registration number is 00301202. Furzeland Estates Limited has been working since 27 May 1935. The present status of the company is Active. The registered address of Furzeland Estates Limited is Oakfield Press Elliott Road Plymouth Pl4 0sg. . FURZELAND, Stephen William is a Secretary of the company. FURZELAND, Stephen William is a Director of the company. Director FURZELAND, Danielle has been resigned. Director FURZELAND, Leann Debbie has been resigned. Director FURZELAND, Yvonne Muriel has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Resigned Directors

Director
FURZELAND, Danielle
Resigned: 30 November 2015
Appointed Date: 01 February 2006
46 years old

Director
FURZELAND, Leann Debbie
Resigned: 30 November 2015
Appointed Date: 01 February 2006
44 years old

Director
FURZELAND, Yvonne Muriel
Resigned: 30 November 2015
70 years old

FURZELAND ESTATES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
30 Aug 2016
Resolutions
  • RES13 ‐ Sections 172/177/transfer of shares/company business 12/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Jun 2016
Satisfaction of charge 12 in full
02 Jun 2016
Satisfaction of charge 3 in full
02 Jun 2016
Satisfaction of charge 7 in full
...
... and 83 more events
27 Jul 1987
Return made up to 03/04/87; full list of members

20 Aug 1986
Particulars of mortgage/charge

30 Apr 1986
Full accounts made up to 31 December 1985

30 Apr 1986
Return made up to 21/04/86; full list of members

27 May 1935
Incorporation

FURZELAND ESTATES LIMITED Charges

12 January 2009
Guarantee & debenture
Delivered: 20 January 2009
Status: Satisfied on 21 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 December 2008
Guarantee & debenture
Delivered: 2 January 2009
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1993
Debenture
Delivered: 23 August 1993
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1993
Credit agreement
Delivered: 9 January 1993
Status: Satisfied on 2 June 2016
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
18 November 1991
Agreement
Delivered: 21 November 1991
Status: Satisfied on 2 June 2016
Persons entitled: Close Brothers Limited
Description: All rights interest to sums due under the insurances.
9 February 1988
Legal charge
Delivered: 1 March 1988
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of elliot road and…
8 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Concorde works rear of south milton street cattedown…
22 February 1984
Legal charge
Delivered: 24 February 1984
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as part sycamore avenue, cattedown…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 101 dudley road, plympton st mary plymouth devon title…
23 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: F/H 1 challock close, estover plymouth, devon title no dn…
22 September 1976
Legal charge
Delivered: 27 September 1976
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Park shed, south milton st, cattedown, plymouth, devon.
26 May 1976
Guarantee & debenture
Delivered: 4 June 1976
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…