LEXINGTON PROPERTY COMPANY (2) LTD
MANCHESTER

Hellopages » Greater Manchester » Salford » M6 6AR

Company number 05770453
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address 32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK, SALFORD, MANCHESTER, M6 6AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of LEXINGTON PROPERTY COMPANY (2) LTD are www.lexingtonpropertycompany2.co.uk, and www.lexington-property-company-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Chassen Road Rail Station is 5 miles; to Burnage Rail Station is 5.5 miles; to Bolton Rail Station is 8.3 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexington Property Company 2 Ltd is a Private Limited Company. The company registration number is 05770453. Lexington Property Company 2 Ltd has been working since 05 April 2006. The present status of the company is Active. The registered address of Lexington Property Company 2 Ltd is 32 Winders Way Salford University Business Park Salford Manchester M6 6ar. . Secretary HALPERN, Mordecai has been resigned. Director HALPERN, Jacob Akiva has been resigned. Director HALPERN, Mordecai has been resigned. The company operates in "Other service activities n.e.c.".


Resigned Directors

Secretary
HALPERN, Mordecai
Resigned: 12 November 2012
Appointed Date: 05 April 2006

Director
HALPERN, Jacob Akiva
Resigned: 12 November 2012
Appointed Date: 05 April 2006
60 years old

Director
HALPERN, Mordecai
Resigned: 12 November 2012
Appointed Date: 05 April 2006
55 years old

LEXINGTON PROPERTY COMPANY (2) LTD Events

01 Mar 2016
Notice of ceasing to act as receiver or manager
01 Mar 2016
Notice of ceasing to act as receiver or manager
01 Mar 2016
Notice of ceasing to act as receiver or manager
01 Mar 2016
Notice of ceasing to act as receiver or manager
01 Mar 2016
Notice of ceasing to act as receiver or manager
...
... and 40 more events
22 Jun 2006
Particulars of mortgage/charge
22 Jun 2006
Particulars of mortgage/charge
22 Jun 2006
Particulars of mortgage/charge
03 May 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
05 Apr 2006
Incorporation

LEXINGTON PROPERTY COMPANY (2) LTD Charges

1 December 2011
Charge over rent account
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The balance from time to time held on the rent account…
6 October 2006
Deed of rental assignment
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
6 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: F/H and l/h titles at sefton street heywood t/nos GM511176…
29 September 2006
Deed of rental assignment
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
29 September 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a land and buildings to the south east of…
8 August 2006
Deed of rental assignment
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of assignment with full title guarantee as a…
8 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H and l/h land and buildings at station road kendall…
25 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a unit 8 paragon business village wakefield…
25 July 2006
Deed of rental assignment
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
17 July 2006
Deed of rental assignment
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title benefit and interest in and to all rent…
17 July 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H capenhurst technology park north side of capenhurst…
19 June 2006
Deed of rental assignment
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
19 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the north side of crow hall road…
19 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north side of crow hall road…
14 June 2006
Standard security which was presented for registration in scotland on 22ND june 2006 and
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 5 drum mains park orchardton woods cumbernauld glasgow t/no…