LIBERTY HOLDINGS UNLIMITED
REDDITCH OWENS COPPERIDGE OWENS EGGS

Hellopages » Worcestershire » Redditch » B97 6HA

Company number 03485517
Status Active
Incorporation Date 18 December 1997
Company Type Private Unlimited Company
Address THE BUSINESS CENTRE, EDWARD STREET, REDDITCH, WORCESTERSHIRE, B97 6HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of LIBERTY HOLDINGS UNLIMITED are www.libertyholdings.co.uk, and www.liberty-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Liberty Holdings Unlimited is a Private Unlimited Company. The company registration number is 03485517. Liberty Holdings Unlimited has been working since 18 December 1997. The present status of the company is Active. The registered address of Liberty Holdings Unlimited is The Business Centre Edward Street Redditch Worcestershire B97 6ha. . OWEN, Alan is a Secretary of the company. OWEN, Alan is a Director of the company. OWEN, Carol Elizabeth Dawn is a Director of the company. Secretary OWEN, Barbara has been resigned. Secretary OWEN, Keith has been resigned. Director OWEN, Alan has been resigned. Director OWEN, Keith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OWEN, Alan
Appointed Date: 21 April 2002

Director
OWEN, Alan
Appointed Date: 21 April 2002
60 years old

Director
OWEN, Carol Elizabeth Dawn
Appointed Date: 07 November 2014
60 years old

Resigned Directors

Secretary
OWEN, Barbara
Resigned: 21 April 2002
Appointed Date: 01 September 2001

Secretary
OWEN, Keith
Resigned: 01 September 2001
Appointed Date: 18 December 1997

Director
OWEN, Alan
Resigned: 01 September 2001
Appointed Date: 18 December 1997
60 years old

Director
OWEN, Keith
Resigned: 01 March 2010
Appointed Date: 18 December 1997
60 years old

Persons With Significant Control

Mr Alan Owen
Notified on: 31 December 2016
60 years old
Nature of control: Has significant influence or control

Mrs Carol Elizabeth Dawn Owen
Notified on: 31 December 2016
60 years old
Nature of control: Has significant influence or control

LIBERTY HOLDINGS UNLIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
16 Mar 2017
Confirmation statement made on 31 December 2016 with updates
16 Mar 2017
Director's details changed for Mr Alan Owen on 31 December 2016
16 Mar 2017
Secretary's details changed for Mr Alan Owen on 31 December 2016
...
... and 39 more events
16 Dec 1999
Return made up to 06/12/99; full list of members
17 Dec 1998
Return made up to 18/12/98; full list of members
04 Mar 1998
Resolutions
  • SRES13 ‐ Special resolution

04 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Dec 1997
Incorporation

LIBERTY HOLDINGS UNLIMITED Charges

7 December 2015
Charge code 0348 5517 0008
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1) grange house, beoley road west, redditch registered…
19 November 2013
Charge code 0348 5517 0007
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 1-10 studley court church street studley warks…
19 November 2013
Charge code 0348 5517 0006
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 61 hewell road barnt green worcestershire t/no…
19 November 2013
Charge code 0348 5517 0005
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 18 the avenue waresley park hartlebury t/no WR36831…
19 November 2013
Charge code 0348 5517 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 17 the avenue waresley park hartlebury t/no…
1 December 2011
Mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property known as 1-18 spring heights, 36 mill street…
25 June 2009
Mortgage
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the business centre edward street redditch…
1 June 2009
Debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…