TRAWDEN FOREST PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 01518656
Status Active
Incorporation Date 24 September 1980
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registration of charge 015186560029, created on 27 February 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of TRAWDEN FOREST PROPERTIES LIMITED are www.trawdenforestproperties.co.uk, and www.trawden-forest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Trawden Forest Properties Limited is a Private Limited Company. The company registration number is 01518656. Trawden Forest Properties Limited has been working since 24 September 1980. The present status of the company is Active. The registered address of Trawden Forest Properties Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . CORY, Robert is a Director of the company. Secretary CORY, Robert has been resigned. Secretary MULDOON, Elizabeth Annh has been resigned. Secretary SANDERSON, Peter has been resigned. Director CORY, Lalage Charlotte Yseult, Doctor has been resigned. Director CORY, Robert has been resigned. Director SANDERSON, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CORY, Robert
Appointed Date: 01 September 2011
81 years old

Resigned Directors

Secretary
CORY, Robert
Resigned: 02 April 2008

Secretary
MULDOON, Elizabeth Annh
Resigned: 06 April 2008
Appointed Date: 02 April 2008

Secretary
SANDERSON, Peter
Resigned: 06 March 2008
Appointed Date: 02 February 2006

Director
CORY, Lalage Charlotte Yseult, Doctor
Resigned: 23 November 2005
69 years old

Director
CORY, Robert
Resigned: 02 April 2008
81 years old

Director
SANDERSON, Peter
Resigned: 04 November 2014
Appointed Date: 06 March 2008
85 years old

Persons With Significant Control

Mr Robert Cory
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Armstrong Brooks Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

TRAWDEN FOREST PROPERTIES LIMITED Events

28 Feb 2017
Registration of charge 015186560029, created on 27 February 2017
22 Feb 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Mar 2016
Accounts for a small company made up to 31 August 2015
16 Feb 2016
Satisfaction of charge 25 in full
...
... and 124 more events
06 Jun 1986
Accounts for a small company made up to 31 August 1985
06 Jun 1986
Return made up to 21/12/85; full list of members

09 Sep 1985
Reg of charge for debentures
27 Nov 1980
Company name changed\certificate issued on 27/11/80
24 Sep 1980
Incorporation

TRAWDEN FOREST PROPERTIES LIMITED Charges

27 February 2017
Charge code 0151 8656 0029
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Robert Cory
Description: F/H 1-5 aylsham way norwich t/no NK415245…
3 September 2015
Charge code 0151 8656 0028
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Robert Cory Rowanmoor Trustees Limtied
Description: 447 alexandra parade glasgow t/no. GLA102799…
23 April 2014
Charge code 0151 8656 0027
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of south…
14 January 2014
Charge code 0151 8656 0026
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 high street carcroft, doncaster. Notification of…
16 April 2012
Standard security executed on 04 april 2012
Delivered: 19 April 2012
Status: Satisfied on 16 February 2016
Persons entitled: Robert Cory and Rowanmoor Trustees Limited as Trustees for the Scheme
Description: All and whole the subjects k/a 447 alexandra parade glasgow…
27 August 2009
Legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Concorde road industrial estate norwich and delta close…
18 August 2009
Debenture
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Standard security
Delivered: 16 April 2009
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects known as 447 alexandra parade…
26 January 2000
Legal charge (by way of substituted collateral security)
Delivered: 28 January 2000
Status: Satisfied on 5 March 2008
Persons entitled: Robert Cory and Rea Brothers Trustees Limited(As Trustees of the Mersey Estates Self-Administered P Ension Fund)
Description: The l/h property k/a units 12 and 13 viscount centre and…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the imperial hotel 29 regent road…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: The flamingo hotel vauxhall road wigan t/no: GM764838…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the white swan public house 136…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being black horse public house 15 the…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the dover inn public house 17…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the platford public house 379…
11 June 1999
Mortgage deed
Delivered: 16 June 1999
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the flat iron public house…
18 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 23 December 1998
Persons entitled: Robert Cory, Keith Mosley and Djt Trustees Limited
Description: F/H land and premises k/a 12, 13 and 14 heol ty gwyn…
7 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 29 September 1997
Persons entitled: Robert Cory Djt Trustees Limiteded Pension Fundas Trustees of the Mersey Estate Self-Administer Keith Mosley
Description: F/H land k/as 12, 13 and 14 heol, ty gwyn industrial…
18 July 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: Roden house ashley street nottingham. T/n NT139335 together…
15 December 1994
Legal charge
Delivered: 4 January 1995
Status: Satisfied on 5 March 2008
Persons entitled: Mesa Pension Fund
Description: Property k/a 2-10 (even) union road croydon surrey t/n sgl…
28 July 1993
Standard security
Delivered: 31 July 1993
Status: Satisfied on 5 March 2008
Persons entitled: Imd Holdings Limited
Description: The subjects k/a grange works, lomond road, coatbridge…
16 July 1992
Standard security presented in scotland for registration
Delivered: 6 August 1992
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: The subjects k/a and forming waterside buildings…
11 February 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 5 March 2008
Persons entitled: Douglas John Townley Keith Mosley Robert Cory
Description: F/H land and buildings at delta works chadwick rd, eccles…
6 February 1992
Single debenture
Delivered: 11 February 1992
Status: Satisfied on 5 March 2008
Persons entitled: Lloyds Bank PLC
Description: Land and buildings delta works chadwick road eccles salford…
16 March 1990
Standard security presented for registration in scotland
Delivered: 26 March 1990
Status: Satisfied on 4 September 1991
Persons entitled: Lloyds Bank PLC
Description: All & whole that piece of land sometime part of the portion…
16 January 1990
Standard security
Delivered: 29 January 1990
Status: Satisfied on 26 May 1990
Persons entitled: Lloyds Bank PLC
Description: That piece of ground situated on the north east by east…
10 August 1989
Standard security presented for registration in scotland
Delivered: 29 August 1989
Status: Satisfied on 26 July 1991
Persons entitled: Lloyds Bank PLC
Description: All & whole that plot or area of ground lying generally to…
22 August 1988
Standard security presented for registration in scotland on 22/8/88
Delivered: 31 August 1988
Status: Satisfied on 26 July 1991
Persons entitled: Lloyds Bank PLC
Description: Plots of ground at meadowside street, renfrew, title no…
3 September 1985
Single debenture
Delivered: 9 September 1985
Status: Satisfied on 9 April 2009
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…