MEATHOP HALL ESTATE LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 6RE

Company number 03136826
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address MEATHOP HALL, MEATHOP, GRANGE OVER SANDS, CUMBRIA, LA11 6RE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 7 in full. The most likely internet sites of MEATHOP HALL ESTATE LIMITED are www.meathophallestate.co.uk, and www.meathop-hall-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Silverdale Rail Station is 4.2 miles; to Oxenholme Lake District Rail Station is 8.2 miles; to Bare Lane Rail Station is 10.1 miles; to Morecambe Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meathop Hall Estate Limited is a Private Limited Company. The company registration number is 03136826. Meathop Hall Estate Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Meathop Hall Estate Limited is Meathop Hall Meathop Grange Over Sands Cumbria La11 6re. . CURTIS, Vivienne Paula is a Secretary of the company. CURTIS, Vivienne Paula is a Director of the company. FARRER, Noel Ecroyd is a Director of the company. Secretary PALACIO, Xanthe Rachel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARRER, Stewart William has been resigned. Director FARRER, Trevor Maurice has been resigned. Director PALACIO, Xanthe Rachel has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CURTIS, Vivienne Paula
Appointed Date: 08 October 2002

Director
CURTIS, Vivienne Paula
Appointed Date: 21 April 2002
62 years old

Director
FARRER, Noel Ecroyd
Appointed Date: 12 December 1995
61 years old

Resigned Directors

Secretary
PALACIO, Xanthe Rachel
Resigned: 08 October 2002
Appointed Date: 12 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Director
FARRER, Stewart William
Resigned: 20 December 1998
Appointed Date: 12 December 1995
64 years old

Director
FARRER, Trevor Maurice
Resigned: 08 October 2002
Appointed Date: 12 December 1995
93 years old

Director
PALACIO, Xanthe Rachel
Resigned: 08 October 2002
Appointed Date: 12 December 1995
61 years old

Persons With Significant Control

Mr Noel Ecroyd Farrer
Notified on: 9 January 2017
61 years old
Nature of control: Has significant influence or control

MEATHOP HALL ESTATE LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Jul 2016
Satisfaction of charge 9 in full
20 Jul 2016
Satisfaction of charge 7 in full
20 Jul 2016
Satisfaction of charge 5 in full
18 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 62 more events
14 Jan 1997
Return made up to 12/12/96; full list of members
22 Aug 1996
Accounting reference date notified as 31/12
05 Jan 1996
Ad 12/12/95--------- £ si 998@1=998 £ ic 2/1000
15 Dec 1995
Secretary resigned
12 Dec 1995
Incorporation

MEATHOP HALL ESTATE LIMITED Charges

27 November 2007
Rent deposit deed
Delivered: 29 November 2007
Status: Satisfied on 20 July 2016
Persons entitled: Meranti Limited
Description: The deposit in the sum £7,150.
11 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 20 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 beast banks kendal cumbria. By way of fixed charge the…
7 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Meathop hall cottage meathop grange-over-sands. By way of…
31 March 2005
Mortgage
Delivered: 1 April 2005
Status: Satisfied on 20 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a lady barn meathop grange-over-sands…
9 March 2005
Mortgage deed
Delivered: 10 March 2005
Status: Satisfied on 13 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 56 caxton street harborough t/n…
9 March 2005
Mortgage deed
Delivered: 10 March 2005
Status: Satisfied on 25 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as row end cottage meathop…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Meathorpe bank barn cumbria south lakeland t/n CU123934. By…
22 April 2002
Legal charge
Delivered: 8 May 2002
Status: Satisfied on 1 October 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as meathop bank barn cumbria south…