SHOUT PROPERTIES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1AN

Company number 04139280
Status Liquidation
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2017; Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017; Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016. The most likely internet sites of SHOUT PROPERTIES LIMITED are www.shoutproperties.co.uk, and www.shout-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Shout Properties Limited is a Private Limited Company. The company registration number is 04139280. Shout Properties Limited has been working since 11 January 2001. The present status of the company is Liquidation. The registered address of Shout Properties Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . COLLIER, Ronald John is a Secretary of the company. COLLIER, Ronald John is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director WHITE, Raymond John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLLIER, Ronald John
Appointed Date: 24 April 2001

Director
COLLIER, Ronald John
Appointed Date: 24 April 2001
76 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 24 April 2001
Appointed Date: 11 January 2001

Director
WHITE, Raymond John
Resigned: 06 May 2014
Appointed Date: 24 April 2001
80 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 24 April 2001
Appointed Date: 11 January 2001

SHOUT PROPERTIES LIMITED Events

25 Mar 2017
Liquidators' statement of receipts and payments to 10 February 2017
13 Feb 2017
Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 13 February 2017
23 Feb 2016
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 23 February 2016
19 Feb 2016
Declaration of solvency
19 Feb 2016
Appointment of a voluntary liquidator
...
... and 43 more events
08 May 2001
New secretary appointed;new director appointed
08 May 2001
New director appointed
01 May 2001
Secretary resigned
01 May 2001
Director resigned
11 Jan 2001
Incorporation

SHOUT PROPERTIES LIMITED Charges

30 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 chase gardens westcliff on sea essex.
29 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Ronald John Collier
Description: The old rectory the causeway lowestoft suffolk.
9 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property intended to be k/a 58A westleigh avenue, leigh on…
26 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: George Hughes
Description: Land at the rear of 41 alexander street southend-on-sea…