CRESCENT PROPERTIES LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 9AE

Company number 01470080
Status Liquidation
Incorporation Date 31 December 1979
Company Type Private Limited Company
Address 53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ United Kingdom to 53 Fore Street Ivybridge Devon PL21 9AE on 5 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-08 . The most likely internet sites of CRESCENT PROPERTIES LIMITED are www.crescentproperties.co.uk, and www.crescent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Crescent Properties Limited is a Private Limited Company. The company registration number is 01470080. Crescent Properties Limited has been working since 31 December 1979. The present status of the company is Liquidation. The registered address of Crescent Properties Limited is 53 Fore Street Ivybridge Devon Pl21 9ae. . CONSTANTINE, Bernice is a Secretary of the company. CONSTANTINE, Bernice Elizabeth is a Director of the company. Secretary WILLIAMS, Henry Samuel has been resigned. Secretary WILLIAMS, Joanna has been resigned. Director WILLIAMS, Henry Samuel has been resigned. Director WILLIAMS, Henry Samuel has been resigned. Director WILLIAMS, Joanna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONSTANTINE, Bernice
Appointed Date: 12 September 2011

Director
CONSTANTINE, Bernice Elizabeth
Appointed Date: 13 January 2016
68 years old

Resigned Directors

Secretary
WILLIAMS, Henry Samuel
Resigned: 11 July 2011
Appointed Date: 10 January 1993

Secretary
WILLIAMS, Joanna
Resigned: 10 January 1993

Director
WILLIAMS, Henry Samuel
Resigned: 11 July 2011
Appointed Date: 01 July 1996
94 years old

Director
WILLIAMS, Henry Samuel
Resigned: 10 January 1993
94 years old

Director
WILLIAMS, Joanna
Resigned: 14 January 2016
91 years old

CRESCENT PROPERTIES LIMITED Events

05 Jan 2017
Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ United Kingdom to 53 Fore Street Ivybridge Devon PL21 9AE on 5 January 2017
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08

29 Dec 2016
Declaration of solvency
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 82 more events
24 Feb 1987
Return made up to 29/12/86; full list of members

24 Jan 1987
Declaration of satisfaction of mortgage/charge

24 Jan 1987
Declaration of satisfaction of mortgage/charge

16 Dec 1986
Full accounts made up to 31 December 1985

31 Dec 1979
Incorporation

CRESCENT PROPERTIES LIMITED Charges

25 March 1990
Mortgage
Delivered: 9 April 1990
Status: Satisfied on 3 June 2005
Persons entitled: Lloyds Bank PLC
Description: L/H 5 market avenue, plymouth title no dn 157959. floating…
15 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 28 September 2016
Persons entitled: Commercial Union Life Assurance Company Limited
Description: 1) 27/28 cowick street, exeter, devon title no dn 2986 2)…
20 May 1988
Mortgage
Delivered: 23 May 1988
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: L/H, 5 market avenue, plymouth, title no dn 157959…
29 August 1986
Memorandum of deposit.
Delivered: 8 September 1986
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/Hold powlett house 34A high street taunton somerset title…
12 March 1986
Legal charge
Delivered: 15 March 1986
Status: Satisfied on 28 September 2016
Persons entitled: Commercial Union Assurance Company PLC
Description: 1) 27/28 cowick street, exeter, devon. Title no. Dn 2986 2)…
12 March 1986
Legal charge
Delivered: 15 March 1986
Status: Satisfied
Persons entitled: Commercial Union Assurance Company PLC
Description: 3/7 the mount, taunton, somerset.
30 July 1984
Mortgage
Delivered: 1 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 3-7 the mount, taunton, somerset.
4 April 1984
Deed of variation & substituted security
Delivered: 6 April 1984
Status: Satisfied on 28 September 2016
Persons entitled: Commercial Union Assurance Company PLC
Description: 9/11, market avenue, plymouth, devon. Title no- dn 156895.
4 January 1984
Legal charge
Delivered: 17 January 1984
Status: Satisfied on 28 September 2016
Persons entitled: Commercial Union Assurance Company PLC.
Description: Imperial hotel, 12/13 river st. Truro cornwall.
4 January 1984
Legal charge
Delivered: 17 January 1984
Status: Satisfied on 28 September 2016
Persons entitled: Commercial Union Assurance Company PLC.
Description: 27/28, cowick street, exeter, devon. Title no. Dn 2986.
29 September 1983
Legal charge
Delivered: 4 October 1983
Status: Satisfied
Persons entitled: Commercial Union Assurance Company PLC
Description: 36 normandy way, walker lines industrial estate, bodmin…
6 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank Limited
Description: F/H warehouse premises at normandy way, bodmin, cornwall.