H.M.CROSSLAND PROPERTIES LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 2DN

Company number 04721812
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address DODECOTE GRANGE DODECOTE DRIVE, CHILDS ERCALL, MARKET DRAYTON, SHROPSHIRE, TF9 2DN
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 events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 4 April 2016 Statement of capital on 2016-11-10 GBP 500 . The most likely internet sites of H.M.CROSSLAND PROPERTIES LIMITED are www.hmcrosslandproperties.co.uk, and www.h-m-crossland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. H M Crossland Properties Limited is a Private Limited Company. The company registration number is 04721812. H M Crossland Properties Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of H M Crossland Properties Limited is Dodecote Grange Dodecote Drive Childs Ercall Market Drayton Shropshire Tf9 2dn. . CROSSLAND, Helen Mary is a Secretary of the company. CROSSLAND, Helen Mary is a Director of the company. WARD, David Antony is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROSSLAND, Helen Mary
Appointed Date: 03 April 2003

Director
CROSSLAND, Helen Mary
Appointed Date: 03 April 2003
74 years old

Director
WARD, David Antony
Appointed Date: 03 April 2003
68 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

H.M.CROSSLAND PROPERTIES LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
10 Nov 2016
Total exemption small company accounts made up to 31 March 2015
10 Nov 2016
Annual return made up to 4 April 2016
Statement of capital on 2016-11-10
  • GBP 500

10 Nov 2016
Administrative restoration application
24 May 2016
Final Gazette dissolved via compulsory strike-off
...
... and 70 more events
14 Apr 2003
Ad 03/04/03--------- £ si 20@1=20 £ ic 61/81
14 Apr 2003
Ad 03/04/03--------- £ si 20@1=20 £ ic 41/61
14 Apr 2003
Ad 03/04/03--------- £ si 20@1=20 £ ic 21/41
14 Apr 2003
Ad 03/04/03--------- £ si 20@1=20 £ ic 1/21
03 Apr 2003
Incorporation

H.M.CROSSLAND PROPERTIES LIMITED Charges

27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 2 the chapel shrewsbury road, hodnet…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 1 the chapel shrewsbury road, hodnet…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a grooms cottage, shrewsbury road, hodnet…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 2 holyrood house, shrewsbury street…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 3 holyrood house, shrewsbury street…
27 April 2007
Mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 1 holyrood house, shrewsbury street…
12 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H nightingale house, baschurch, shrewsbury.
13 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a holyrood house hodnet shrewsbury…
7 April 2005
Guarantee & debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Mortgage
Delivered: 1 June 2004
Status: Satisfied on 14 March 2009
Persons entitled: Miss Pannikar
Description: Nightingale house baschurch shropshire.
2 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 14 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Legal mortgage
Delivered: 22 November 2003
Status: Satisfied on 14 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Hollywood house hodnet. Assigns the goodwill of all…