PENN TREE PROPERTIES LTD.
COLDHARBOUR LANE JAMES NUTT LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 1EJ

Company number 00675627
Status Liquidation
Incorporation Date 21 November 1960
Company Type Private Limited Company
Address ARGENTUM HOUSE, 510 BRISTOL BUSINESS PARK, COLDHARBOUR LANE, BRISTOL, BS16 1EJ
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 ninety-three events have happened. The last three records are Registered office address changed from Beech Hill Frampton End Road Frampton Cotterell Bristol BS36 2LA to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 21 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-01 . The most likely internet sites of PENN TREE PROPERTIES LTD. are www.penntreeproperties.co.uk, and www.penn-tree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Filton Abbey Wood Rail Station is 0.9 miles; to Bristol Temple Meads Rail Station is 4.1 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penn Tree Properties Ltd is a Private Limited Company. The company registration number is 00675627. Penn Tree Properties Ltd has been working since 21 November 1960. The present status of the company is Liquidation. The registered address of Penn Tree Properties Ltd is Argentum House 510 Bristol Business Park Coldharbour Lane Bristol Bs16 1ej. . NUTT, Michael James is a Secretary of the company. NUTT, Avril Patricia is a Director of the company. NUTT, John Charles is a Director of the company. NUTT, Michael James is a Director of the company. NUTT, Susan Winifred is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NUTT, Avril Patricia

82 years old

Director
NUTT, John Charles
Appointed Date: 16 April 1969
78 years old

Director
NUTT, Michael James

83 years old

Director
NUTT, Susan Winifred
Appointed Date: 11 March 1983
78 years old

Persons With Significant Control

Mr John Charles Nutt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Nutt
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENN TREE PROPERTIES LTD. Events

21 Feb 2017
Registered office address changed from Beech Hill Frampton End Road Frampton Cotterell Bristol BS36 2LA to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 21 February 2017
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01

15 Feb 2017
Declaration of solvency
20 Jan 2017
Confirmation statement made on 18 December 2016 with updates
...
... and 83 more events
06 Sep 1987
Registered office changed on 06/09/87 from: 24/25 crofts end road st george bristol BS5 7UW

23 Mar 1987
Gazettable document

13 Nov 1986
Particulars of mortgage/charge

11 Oct 1986
Group of companies' accounts made up to 30 April 1986

13 Sep 1986
Return made up to 18/07/86; full list of members

PENN TREE PROPERTIES LTD. Charges

27 October 1995
Single debenture
Delivered: 31 October 1995
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1988
Legal mortgage
Delivered: 28 January 1988
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at tetbury, gloucestershire. Assigns…
12 November 1986
Single debenture
Delivered: 13 November 1986
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 August 1983
Mortgage
Delivered: 12 August 1983
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the west side of crofts end road…
1 August 1983
Mortgage
Delivered: 12 August 1983
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: F/H the driveway adjoining land at the west of crofts end…
18 January 1982
Debenture
Delivered: 20 January 1982
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
17 March 1978
Mortgage
Delivered: 21 March 1978
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: L/H land & buildings on the sw side of days road, st…
17 March 1978
Mortgage
Delivered: 21 March 1978
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: L/H land & buildings on the nw side of days road st…
26 February 1971
Mortgage
Delivered: 4 May 1971
Status: Satisfied on 18 March 2014
Persons entitled: Lloyds Bank PLC
Description: Ding works, S.W. side of days rd, st. Philips bristol.