Company number 01888867
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 14 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of STAVROS PROPERTIES (BOLTON) LIMITED are www.stavrospropertiesbolton.co.uk, and www.stavros-properties-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Stavros Properties Bolton Limited is a Private Limited Company.
The company registration number is 01888867. Stavros Properties Bolton Limited has been working since 21 February 1985.
The present status of the company is Active. The registered address of Stavros Properties Bolton Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. The company`s financial liabilities are £30.2k. It is £10.98k against last year. And the total assets are £0.51k, which is £-0.25k against last year. PANAYI, Dora is a Secretary of the company. PANAYI, Michael is a Director of the company. PANAYI, Panico is a Director of the company. PANAYI, Stavros is a Director of the company. Secretary RICHMOND, Chantal Zenobia Renee has been resigned. Director RICHMOND, Chantal Zenobia Renee has been resigned. The company operates in "Licensed restaurants".
stavros properties (bolton) Key Finiance
LIABILITIES
£30.2k
+57%
CASH
n/a
TOTAL ASSETS
£0.51k
-34%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Panico Panayi
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more
STAVROS PROPERTIES (BOLTON) LIMITED Events
20 Feb 2017
Satisfaction of charge 14 in full
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
...
... and 109 more events
15 Jun 1987
Full accounts made up to 31 March 1986
06 Apr 1987
Return made up to 31/12/86; full list of members
29 Dec 1986
Particulars of mortgage/charge
09 Oct 1986
Particulars of mortgage/charge
12 May 1986
Return made up to 31/12/85; full list of members
8 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied
on 20 February 2017
Persons entitled: Full House Acquisitions Limited
Description: F/H land and buildings at higher hungerhill farm, wigan…
17 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The tavern fayre wigan road bolton. Assigns the goodwill of…
21 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied
on 21 February 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the land and premises at hunger…
22 February 1995
Legal mortgage made between the company and panico panayi and the bank
Delivered: 6 March 1995
Status: Satisfied
on 27 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fairholme and land at the back of…
24 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Satisfied
on 3 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1992
Debenture
Delivered: 17 December 1992
Status: Satisfied
on 8 February 1995
Persons entitled: Courage Limited
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Debenture
Delivered: 10 September 1992
Status: Satisfied
on 8 February 1995
Persons entitled: Tetley Walker Limited
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Legal charge
Delivered: 10 September 1992
Status: Satisfied
on 8 February 1995
Persons entitled: Tetley Walker Limited
Description: F/H land k/a fairholme 398 garstang rd, fulwood broughton…
21 February 1992
Legal charge
Delivered: 25 February 1992
Status: Satisfied
on 8 February 1995
Persons entitled: The Bank of Cyprus (London) Limited
Description: F/H premises k/a fairholme 398 garstang road fulwood…
15 May 1990
Debenture
Delivered: 23 May 1990
Status: Satisfied
on 16 February 1995
Persons entitled: Samuel Webster and Wilsons LTD
Description: Fixed and floating charges over the undertaking and all…
7 October 1987
Debenture
Delivered: 9 October 1987
Status: Satisfied
on 7 March 1992
Persons entitled: Samuel Webster and Wilsons LTD
Description: Fixed and floating charges over the undertaking and all…
23 December 1986
Debenture
Delivered: 29 December 1986
Status: Satisfied
on 8 February 1995
Persons entitled: Samuel Webster and Wilsons LTD
Description: (A) charge byway of legal mortgage on property k/a lower…
22 September 1986
Legal charge
Delivered: 9 October 1986
Status: Satisfied
on 8 February 1995
Persons entitled: Samuel Webster and Wilsons LTD
Description: Legal charge on lower hunger hill farm & higher hunger hill…