G.K. HOMES (LIVERPOOL) LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 4RD

Company number 05265980
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address BROOK LANE NURSERY, BROOK LANE, PRESTON, LANCS, UNITED KINGDOM, PR4 4RD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of G.K. HOMES (LIVERPOOL) LIMITED are www.gkhomesliverpool.co.uk, and www.g-k-homes-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. G K Homes Liverpool Limited is a Private Limited Company. The company registration number is 05265980. G K Homes Liverpool Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of G K Homes Liverpool Limited is Brook Lane Nursery Brook Lane Preston Lancs United Kingdom Pr4 4rd. . ORMANDY, Tracy Ann is a Secretary of the company. ORMANDY, Tracy Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KAUS, Gary John has been resigned. Director KAYS, Gary Joseph has been resigned. Director ORMANDY, Tracy Ann has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ORMANDY, Tracy Ann
Appointed Date: 21 October 2004

Director
ORMANDY, Tracy Ann
Appointed Date: 01 August 2009
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
KAUS, Gary John
Resigned: 31 August 2006
Appointed Date: 13 March 2006
42 years old

Director
KAYS, Gary Joseph
Resigned: 01 August 2009
Appointed Date: 21 October 2004
65 years old

Director
ORMANDY, Tracy Ann
Resigned: 13 March 2006
Appointed Date: 01 February 2006
52 years old

G.K. HOMES (LIVERPOOL) LIMITED Events

13 Jun 2012
Notice of ceasing to act as receiver or manager
13 Jun 2012
Notice of ceasing to act as receiver or manager
13 Jun 2012
Notice of ceasing to act as receiver or manager
13 Jun 2012
Notice of ceasing to act as receiver or manager
13 Jun 2012
Receiver's abstract of receipts and payments to 31 May 2012
...
... and 53 more events
24 Oct 2005
Return made up to 24/09/05; full list of members
15 Nov 2004
Accounting reference date shortened from 31/10/05 to 31/01/05
15 Nov 2004
Ad 21/10/04-21/10/04 £ si 99@1=99 £ ic 1/100
21 Oct 2004
Secretary resigned
21 Oct 2004
Incorporation

G.K. HOMES (LIVERPOOL) LIMITED Charges

6 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 185 fonthill road liverpool.
6 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 43 newman street liverpool.
6 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 47 newman street liverpool.
30 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 176 chapel lane, new longton, preston by way of fixed…
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 472 queens drive liverpool by way of fixed charge, the…
21 February 2008
Legal charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 stiles avenue hutton preston by way of fixed charge, the…
6 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 258 leyland road penwortham preston. By way of fixed charge…
25 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 fincham road huyton liverpool. By way of fixed charge…
17 September 2007
Legal charge
Delivered: 19 September 2007
Status: Satisfied on 12 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 seven sands longton preston. By way of fixed charge the…
22 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 12 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 16 seven sands longton lancashire.
22 May 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 12 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: A fixed and floating charge over all the companies assets.
27 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 5 January 2007
Persons entitled: Mortgage Express
Description: Property - 33 somerton street liverpool merseyside t/no…
26 April 2006
Mortgage
Delivered: 28 April 2006
Status: Satisfied on 16 January 2007
Persons entitled: Mortgage Express
Description: 28 goswell street liverpool merseyside t/n MS70816 fixed…