SUSTAINABLE PROPERTY DEVELOPMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B67 5RA

Company number 04582020
Status ADMINISTRATIVE RECEIVER
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 37 ABBEY ROAD, SMETHWICK, WEST MIDLANDS, B67 5RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of SUSTAINABLE PROPERTY DEVELOPMENTS LIMITED are www.sustainablepropertydevelopments.co.uk, and www.sustainable-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sustainable Property Developments Limited is a Private Limited Company. The company registration number is 04582020. Sustainable Property Developments Limited has been working since 05 November 2002. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Sustainable Property Developments Limited is 37 Abbey Road Smethwick West Midlands B67 5ra. . DODDS, Barbara Angela is a Secretary of the company. DODDS, Robert Charles is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DODDS, Barbara Angela
Appointed Date: 05 November 2002

Director
DODDS, Robert Charles
Appointed Date: 05 November 2002
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

SUSTAINABLE PROPERTY DEVELOPMENTS LIMITED Events

04 Dec 2013
Notice of ceasing to act as receiver or manager
27 Sep 2013
Appointment of receiver or manager
27 Sep 2013
Appointment of receiver or manager
22 Mar 2013
Total exemption small company accounts made up to 31 March 2012
07 Jan 2013
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2

...
... and 47 more events
15 Nov 2002
New secretary appointed
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
15 Nov 2002
Registered office changed on 15/11/02 from: 76 whitchurch road cardiff CF14 3LX
05 Nov 2002
Incorporation

SUSTAINABLE PROPERTY DEVELOPMENTS LIMITED Charges

9 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 15, salisbury house, lily street…
9 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a flat 12, salisbury house, lily street…
21 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property known as apartment 203, 21 edward street…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 salisbury house lily street west bromwich t/n…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 9 February 2006
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property being 66 nutall…
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limted
Description: 12 norman st,blackburn BB2 2NN; LA381362;the rental income…
3 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 9 February 2006
Persons entitled: Paragon Mortgages Limited
Description: 6 perry close dudley t/no WM348266 the rental income by way…
3 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 9 February 2006
Persons entitled: Close Brothers Limited
Description: All that f/h property k/a 40A ward street coseley bilston…
3 December 2004
Floating charge
Delivered: 15 December 2004
Status: Satisfied on 9 February 2006
Persons entitled: Close Brothers Limited
Description: Its undertaking and all its property and other assets of…
19 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Satisfied on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a 40A ward street coseley west midlands…
11 August 2003
Legal charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 37 barnfield road, burslem, stoke on trent, staffordshire…
20 June 2003
Debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Satisfied on 5 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22A royston way sedgley west midlands…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property situate and known as flat 15 salisbury house…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property situate and known as flat 12, salisbury house…
4 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 9 February 2006
Persons entitled: Paragon Mortgages Limited
Description: L/H property situate and known as flat 1, salisbury house…