FAISALTEX LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9WY

Company number 02107301
Status Live but Receiver Manager on at least one charge
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address FAISAL HOUSE, FAIRWAYS OFFICE, PARK, OLIVERS PLACE FULWOOD, PRESTON, LANCASHIRE, PR2 9WY
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Notice of appointment of receiver or manager; Annual return made up to 31 August 2011 with full list of shareholders Statement of capital on 2011-09-21 GBP 25,000 ; Accounts for a small company made up to 31 March 2010. The most likely internet sites of FAISALTEX LIMITED are www.faisaltex.co.uk, and www.faisaltex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Faisaltex Limited is a Private Limited Company. The company registration number is 02107301. Faisaltex Limited has been working since 06 March 1987. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Faisaltex Limited is Faisal House Fairways Office Park Olivers Place Fulwood Preston Lancashire Pr2 9wy. . PATEL, Arif Umerji is a Secretary of the company. PATEL, Sabina Arif is a Director of the company. Secretary PATEL, Sabiha Munaf has been resigned. Secretary PATEL, Soeb Abdulla has been resigned. Director PATEL, Arif Umerji has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
PATEL, Arif Umerji
Appointed Date: 31 March 1999

Director
PATEL, Sabina Arif

58 years old

Resigned Directors

Secretary
PATEL, Sabiha Munaf
Resigned: 01 September 1994

Secretary
PATEL, Soeb Abdulla
Resigned: 31 March 1999
Appointed Date: 01 September 1994

Director
PATEL, Arif Umerji
Resigned: 01 September 1994
57 years old

FAISALTEX LIMITED Events

01 Nov 2011
Notice of appointment of receiver or manager
21 Sep 2011
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 25,000

17 Dec 2010
Accounts for a small company made up to 31 March 2010
12 Nov 2010
Annual return made up to 31 August 2010 with full list of shareholders
12 Nov 2010
Director's details changed for Sabiha Munaf Patel on 1 October 2009
...
... and 99 more events
03 Apr 1987
Particulars of mortgage/charge

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1987
Registered office changed on 19/03/87 from: 84 stamford hill london N16 6XS

19 Mar 1987
Accounting reference date notified as 31/03

06 Mar 1987
Certificate of Incorporation

FAISALTEX LIMITED Charges

31 August 2010
Charge not registered at companies house
Status: Outstanding
17 November 2006
Mortgage
Delivered: 24 November 2006
Status: Satisfied on 29 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The fairways development olivers place fulwood preston…
25 October 2006
An omnibus guarantee and set-off agreement
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit if any one or more…
27 September 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 40 rosslyn hill, hempstead, london…
2 August 2006
Mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28-32 westbourne grove london,. Together with all buildings…
1 August 2003
Legal charge
Delivered: 2 August 2003
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 28 and 29 fishergate preston…
19 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 28, 30 and 32 westbourne grove paddington…
19 May 2002
Legal mortgage
Delivered: 30 May 2002
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: The property at 40, 40A and 40B rosslyn hill and 1A -1B and…
10 April 2001
Legal mortgage
Delivered: 13 April 2001
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: 84/84A fishergate & 21 charnley street preston. With the…
16 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 93…
17 March 2000
Legal charge
Delivered: 18 March 2000
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 fishergate & 23 chapel walks preston LA254237. By way…
18 February 2000
Legal mortgage
Delivered: 26 February 2000
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: Property at 40, 40A and 40B rosslyn hill and 1A-1B and 3…
26 November 1999
Debenture
Delivered: 3 December 1999
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a deepdale mill mill…
5 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 18 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The properties known as 40 40A and 40B rosslyn hill, 1A 1B…
10 December 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied on 18 May 2006
Persons entitled: Midland Bank PLC
Description: 28/30 & 32 westbourne grove paddington london. With the…
28 December 1997
Legal charge
Delivered: 8 January 1998
Status: Satisfied on 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a deepdale mill deepdale mill street preston…
19 November 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 23 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the f/h land and premises k/a…
31 March 1996
Debenture
Delivered: 11 April 1996
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1990
Legal charge
Delivered: 13 April 1990
Status: Satisfied on 3 April 1997
Persons entitled: Bank of India.
Description: L/H property at lockett street & harris street strangeways…
23 June 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 3 April 1997
Persons entitled: Bank of India
Description: F/H property k/a deepdale mills deepdale mill street…
2 April 1987
Mortgage and general charge
Delivered: 3 April 1987
Status: Satisfied on 3 April 1997
Persons entitled: Bank of India
Description: Specific charge all its uncalled capital for the time being…