A & P TYNE PROPERTIES LIMITED
LIVERPOOL BROOMCO (3351) LIMITED

Hellopages » Merseyside » Sefton » L21 1LA

Company number 04968438
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Mr Steven Keith Underwood on 26 October 2016. The most likely internet sites of A & P TYNE PROPERTIES LIMITED are www.aptyneproperties.co.uk, and www.a-p-tyne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. A P Tyne Properties Limited is a Private Limited Company. The company registration number is 04968438. A P Tyne Properties Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of A P Tyne Properties Limited is Maritime Centre Port of Liverpool Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. UNDERWOOD, Steven Keith is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary A & P DRY DOCKS LIMITED has been resigned. Secretary GRIFFITHS, Anne Elizabeth has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, Paul Edward has been resigned. Director BARR, Alan Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GRIFFITHS, Anne Elizabeth has been resigned. Director RING, David James has been resigned. Director THOMPSON, Kenneth Philip has been resigned. Director A & P GROUP LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 25 February 2011

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 30 November 2011
63 years old

Director
UNDERWOOD, Steven Keith
Appointed Date: 25 February 2011
51 years old

Director
WHITTAKER, John
Appointed Date: 25 February 2011
83 years old

Director
WHITWORTH, Mark
Appointed Date: 25 February 2011
59 years old

Resigned Directors

Secretary
A & P DRY DOCKS LIMITED
Resigned: 28 June 2007
Appointed Date: 16 December 2003

Secretary
GRIFFITHS, Anne Elizabeth
Resigned: 25 February 2011
Appointed Date: 28 June 2007

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Director
BAILEY, Paul Edward
Resigned: 25 February 2011
Appointed Date: 01 October 2009
80 years old

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 25 February 2011
57 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Director
GRIFFITHS, Anne Elizabeth
Resigned: 25 February 2011
Appointed Date: 28 June 2007
73 years old

Director
RING, David James
Resigned: 28 June 2007
Appointed Date: 08 September 2006
63 years old

Director
THOMPSON, Kenneth Philip
Resigned: 10 July 2009
Appointed Date: 08 September 2006
72 years old

Director
A & P GROUP LIMITED
Resigned: 08 September 2006
Appointed Date: 16 December 2003

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Persons With Significant Control

A & P Dry Docks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & P TYNE PROPERTIES LIMITED Events

28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
26 Oct 2016
Director's details changed for Mr Steven Keith Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
30 Dec 2003
Secretary resigned;director resigned
30 Dec 2003
New director appointed
30 Dec 2003
New secretary appointed
17 Dec 2003
Company name changed broomco (3351) LIMITED\certificate issued on 17/12/03
18 Nov 2003
Incorporation

A & P TYNE PROPERTIES LIMITED Charges

27 September 2012
A deed of accession
Delivered: 15 October 2012
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all estates all shares all, fixed charge all…
6 March 2009
Legal mortgage
Delivered: 12 March 2009
Status: Satisfied on 22 June 2011
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a palmers works wagonway road hebburn t/no…
8 September 2006
Account charge
Delivered: 15 September 2006
Status: Satisfied on 22 June 2011
Persons entitled: Julian Hodge Bank Limited
Description: All monies standing to the credit of account number…
8 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 22 June 2011
Persons entitled: Julian Hodge Bank Limited
Description: F/H and l/h properties known as hebburn shipyard hebburn…
20 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 27 August 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a hebburn shipyard hebburn tyne and wear…
14 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 27 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Amendment and restatement to debenture originally dated 17 august 2001
Delivered: 10 March 2004
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Investments Limited
Description: The f/h property being land and buildings on the east side…