SE & K PROPERTIES LIMITED
MELLOR ACME HIRE (BLACKBURN) LIMITED

Hellopages » Lancashire » Ribble Valley » BB2 7HU

Company number 01582957
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address WARDS FOLD FARM, ABBOTT BROW, MELLOR, LANCASHIRE, BB2 7HU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement of capital following an allotment of shares on 7 October 2016 GBP 100 ; Memorandum and Articles of Association; Resolutions RES13 ‐ Bonus shares 02/10/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of SE & K PROPERTIES LIMITED are www.sekproperties.co.uk, and www.se-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Se K Properties Limited is a Private Limited Company. The company registration number is 01582957. Se K Properties Limited has been working since 28 August 1981. The present status of the company is Active. The registered address of Se K Properties Limited is Wards Fold Farm Abbott Brow Mellor Lancashire Bb2 7hu. . WILSON, Kenneth is a Secretary of the company. WILSON, Christopher Dominic is a Director of the company. WILSON, Kenneth is a Director of the company. Director WILKINSON, John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary

Director
WILSON, Christopher Dominic
Appointed Date: 29 November 2000
58 years old

Director
WILSON, Kenneth

80 years old

Resigned Directors

Director
WILKINSON, John
Resigned: 03 January 2001
77 years old

Persons With Significant Control

Mr Kenneth Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SE & K PROPERTIES LIMITED Events

04 Dec 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 100

03 Nov 2016
Memorandum and Articles of Association
03 Nov 2016
Resolutions
  • RES13 ‐ Bonus shares 02/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Nov 2016
Change of share class name or designation
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 83 more events
16 Feb 1987
Accounting reference date shortened from 31/03 to 31/12

15 Dec 1986
Full accounts made up to 31 December 1985

15 Dec 1986
Return made up to 06/11/86; full list of members

20 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Aug 1981
Incorporation

SE & K PROPERTIES LIMITED Charges

7 February 2005
Mortgage
Delivered: 11 February 2005
Status: Satisfied on 2 November 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship official number: 909702 name of…
17 December 2004
Marine mortgage
Delivered: 23 December 2004
Status: Satisfied on 2 November 2013
Persons entitled: Lombard North Central PLC
Description: The property being jeanneau 35 hin fr-IRI00674K405.
28 November 2002
Legal charge
Delivered: 17 December 2002
Status: Satisfied on 25 October 2013
Persons entitled: Girobank PLC
Description: L/H property k/a commercial premises at brunswick street…
4 June 1986
Legal mortgage
Delivered: 11 June 1986
Status: Satisfied on 29 October 1991
Persons entitled: National Westminster Bank PLC
Description: 36 & 36A queen street, gt. Harwood, lancashire title no. La…
17 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 heaton street blackburn lancashire title no: la 392024…
17 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2,4,4A 6 heaton street & 35, king street blackburn…
31 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10, heaton street, blackburn, lancashire title no: la…
25 April 1985
Legal mortgage
Delivered: 2 May 1985
Status: Satisfied on 20 June 1991
Persons entitled: National Westminster Bank PLC
Description: 40, king street blackburn, lancashire title no. La 440298…
18 March 1985
Mortgage debenture
Delivered: 25 March 1985
Status: Satisfied on 11 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
15 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H-40 king street, and land and bldgs on the south east…
4 March 1982
Legal charge
Delivered: 23 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2,4 & 6 heaton street, blackburn, lancashire 35 king…