Company number 04236198
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 16-18 STATION ROAD, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2XH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Notice of appointment of receiver or manager; Appointment terminated director michael cleary; Return made up to 18/06/08; no change of members. The most likely internet sites of CLEARY PROPERTY DEVELOPMENT LIMITED are www.clearypropertydevelopment.co.uk, and www.cleary-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cleary Property Development Limited is a Private Limited Company.
The company registration number is 04236198. Cleary Property Development Limited has been working since 18 June 2001.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cleary Property Development Limited is 16 18 Station Road Chapeltown Sheffield South Yorkshire S35 2xh. . CLEARY, James Dermot Patrick is a Secretary of the company. CLEARY, James Dermot Patrick is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLEARY, Michael Joseph Thomas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
CLEARY PROPERTY DEVELOPMENT LIMITED Events
02 Mar 2009
Notice of appointment of receiver or manager
24 Jul 2008
Appointment terminated director michael cleary
22 Jul 2008
Return made up to 18/06/08; no change of members
01 Sep 2007
Total exemption small company accounts made up to 30 June 2006
15 Aug 2007
Return made up to 18/06/07; full list of members
-
363(288) ‐
Director's particulars changed
...
... and 22 more events
03 Jul 2001
New director appointed
03 Jul 2001
Secretary resigned
03 Jul 2001
Director resigned
03 Jul 2001
Registered office changed on 03/07/01 from: 12 york place leeds west yorkshire LS1 2DS
18 Jun 2001
Incorporation
2 April 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land at bankend road worsbrough…
9 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north side of main street weaverthorpe north…
9 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Legal mortgage
Delivered: 30 November 2001
Status: Satisfied
on 19 June 2003
Persons entitled: Hsbc Bank PLC
Description: Land at north side of north street weaverthorpe north…
29 November 2001
Legal mortgage
Delivered: 30 November 2001
Status: Satisfied
on 19 June 2003
Persons entitled: Hsbc Bank PLC
Description: Building plot at great barugh malton. With the benefit of…
17 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied
on 19 June 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…