T.W. AND F.C. PROPERTIES LIMITED
PACIFIC BUSINESS LIMITED

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

Company number 03708089
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, SS1 1EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 27 February 2016; Confirmation statement made on 11 January 2017 with updates; Previous accounting period shortened from 28 February 2016 to 27 February 2016. The most likely internet sites of T.W. AND F.C. PROPERTIES LIMITED are www.twandfcproperties.co.uk, and www.t-w-and-f-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. T W and F C Properties Limited is a Private Limited Company. The company registration number is 03708089. T W and F C Properties Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of T W and F C Properties Limited is 1 Nelson Street Southend On Sea Ss1 1eg. . STONE, Fiona Claire is a Secretary of the company. STONE, Fiona Clare is a Director of the company. STONE, Trevor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONE, Fiona Claire
Appointed Date: 04 February 1999

Director
STONE, Fiona Clare
Appointed Date: 04 February 1999
58 years old

Director
STONE, Trevor
Appointed Date: 04 February 1999
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mrs Fiona Clare Stone
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

T.W. AND F.C. PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 27 February 2016
17 Feb 2017
Confirmation statement made on 11 January 2017 with updates
30 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
02 Nov 2016
Secretary's details changed for Mrs Fiona Claire Stone on 2 November 2016
02 Nov 2016
Director's details changed for Mrs Fiona Clare Stone on 2 November 2016
...
... and 88 more events
01 Feb 2001
Return made up to 04/02/01; full list of members
22 Nov 2000
Accounts for a small company made up to 29 February 2000
10 Feb 2000
Return made up to 04/02/00; full list of members
05 Feb 1999
Secretary resigned
04 Feb 1999
Incorporation

T.W. AND F.C. PROPERTIES LIMITED Charges

20 June 2014
Charge code 0370 8089 0019
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Tfs Loans Limited
Description: 1074 london road leigh-on-sea essex t/no EX384477. 1076…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Satisfied on 21 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at clover hill hundleton pembrokeshire assigns the…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Satisfied on 21 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Land k/a land lying to the south west side of golden green…
12 February 2008
Deposit agreement
Delivered: 15 February 2008
Status: Satisfied on 21 March 2014
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit. See the…
17 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land lying to the south of neyland road, steynton…
17 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land lying to the south of neyland road, steynton…
18 January 2007
Third party charge
Delivered: 23 January 2007
Status: Satisfied on 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land to the south of neyland road steyton milford haven…
11 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: 1074, 1076 and 1078 london road leigh on sea essex.
29 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Mortgage
Delivered: 24 February 2005
Status: Satisfied on 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: By way of second charge over f/h land to the south of…
2 December 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h land to the south of neyland road steynton milton…
16 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate and known as 17 victoria road…
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1074 london road leigh on sea essex.
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1076 london road leigh on sea essex.
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1078 london road leigh on sea essex.
9 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 5 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 grand parade leigh on sea essex.
12 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied on 25 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1074 london road leigh-on-sea essex t/no:…
25 March 2003
Mortgage deed
Delivered: 28 March 2003
Status: Satisfied on 25 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1076 and 1078 london road leigh on sea. Together with…
20 March 2002
Mortgage deed
Delivered: 21 March 2002
Status: Satisfied on 8 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1076 and 1078 london road leigh-on-sea…