FACEBARN PROPERTIES LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 02262982
Status Liquidation
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 5 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of FACEBARN PROPERTIES LIMITED are www.facebarnproperties.co.uk, and www.facebarn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Facebarn Properties Limited is a Private Limited Company. The company registration number is 02262982. Facebarn Properties Limited has been working since 27 May 1988. The present status of the company is Liquidation. The registered address of Facebarn Properties Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . GOLDSTEIN, Michael Howard is a Secretary of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. Secretary MORRIS, Stephen John has been resigned. Director BINGHAM, Christopher Alan has been resigned. Director MORRIS, Stephen John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOLDSTEIN, Michael Howard
Appointed Date: 08 September 2016

Director
GOLDSTEIN, Michael Howard
Appointed Date: 08 September 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 08 September 2016
64 years old

Resigned Directors

Secretary
MORRIS, Stephen John
Resigned: 08 September 2016

Director
BINGHAM, Christopher Alan
Resigned: 08 September 2016
69 years old

Director
MORRIS, Stephen John
Resigned: 08 September 2016
65 years old

FACEBARN PROPERTIES LIMITED Events

05 Dec 2016
Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 5 December 2016
01 Dec 2016
Declaration of solvency
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15

19 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
14 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1988
Registered office changed on 19/10/88 from: 4 bishops avenue northwood middlesex HA6 3DG

19 Aug 1988
Particulars of mortgage/charge

19 Aug 1988
Particulars of mortgage/charge

27 May 1988
Incorporation

FACEBARN PROPERTIES LIMITED Charges

16 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 11 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a units 4,5,6 and 11,14 to 18 shore…
1 August 1990
Legal charge
Delivered: 4 August 1990
Status: Satisfied on 2 July 2016
Persons entitled: Ucb Bank PLC
Description: L/H premises k/a units 4,5,6 & 11 shore road, business…
17 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 20 October 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
17 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 20 October 1990
Persons entitled: Midland Bank PLC
Description: Unit 8 peterley business centre london.