PROPERTY SOLUTIONS (KNUTSFORD) LIMITED
STOKE ON TRENT FAIRCENTRE LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 6AD

Company number 03877013
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 500 HARTSHILL ROAD, HARTSHILL, STOKE ON TRENT, STAFFORDSHIRE, ST4 6AD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PROPERTY SOLUTIONS (KNUTSFORD) LIMITED are www.propertysolutionsknutsford.co.uk, and www.property-solutions-knutsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Property Solutions Knutsford Limited is a Private Limited Company. The company registration number is 03877013. Property Solutions Knutsford Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Property Solutions Knutsford Limited is 500 Hartshill Road Hartshill Stoke On Trent Staffordshire St4 6ad. . MATLEY, David Nuttall is a Secretary of the company. LINDHOLT, Morten is a Director of the company. LINDHOLT, Sylvia is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLYTH, Alastair Forbes has been resigned. Director DYKE, Oliver Gordon has been resigned. Director LEITH, Brian James has been resigned. Director LOGUE, David Iain has been resigned. Director MCCLOSKEY, Matt has been resigned. Director PETERS, Douglas has been resigned. Director POPLE, David George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MATLEY, David Nuttall
Appointed Date: 23 January 2006

Director
LINDHOLT, Morten
Appointed Date: 04 July 2000
70 years old

Director
LINDHOLT, Sylvia
Appointed Date: 02 June 2006
70 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 29 May 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2000
Appointed Date: 06 December 1999

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 04 July 2000

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 20 January 2006
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1999
Appointed Date: 15 November 1999

Director
BLYTH, Alastair Forbes
Resigned: 02 August 2004
Appointed Date: 14 November 2000
67 years old

Director
DYKE, Oliver Gordon
Resigned: 14 November 2000
Appointed Date: 04 July 2000
63 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 04 July 2000
79 years old

Director
LOGUE, David Iain
Resigned: 17 January 2006
Appointed Date: 15 March 2005
67 years old

Director
MCCLOSKEY, Matt
Resigned: 02 June 2006
Appointed Date: 04 July 2000
64 years old

Director
PETERS, Douglas
Resigned: 31 January 2005
Appointed Date: 29 March 2004
58 years old

Director
POPLE, David George
Resigned: 17 January 2006
Appointed Date: 02 August 2004
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1999
Appointed Date: 15 November 1999

Director
MASONS NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 06 December 1999

Persons With Significant Control

Mr Morten Lindholt
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED Events

17 Jan 2017
Confirmation statement made on 15 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Feb 2016
Compulsory strike-off action has been discontinued
17 Feb 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

16 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 101 more events
17 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Dec 1999
Secretary resigned
14 Dec 1999
Director resigned
15 Nov 1999
Incorporation

PROPERTY SOLUTIONS (KNUTSFORD) LIMITED Charges

31 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 20 January 2006
Persons entitled: Morrison Residential Investments Limited
Description: By way of legal charge the property being known as the old…
31 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 20 January 2006
Persons entitled: Morrison Residential Investments Limited
Description: By way of legal charge the property being briefly known as…
31 May 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank PLC
Description: Land at brook street knutsford being the site of the…
31 May 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank PLC
Description: The site of the knutsford old folks club adjoining the…
31 October 2001
Security deed
Delivered: 15 November 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank PLC
Description: The sum of £2,546,186. see the mortgage charge document for…
17 April 2001
Security deed
Delivered: 30 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: All the company's rights title benefit and interest in the…
17 April 2001
Security deed
Delivered: 30 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: All the company,s rights title benefit and interest in the…
17 April 2001
A clawback legal charge
Delivered: 26 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Secretary of State for the Environment Transport and the Regions
Description: Property k/a lodge and gardens toft road knutsford cheshire…
17 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: Morrison Residential Investment Limited
Description: Property k/a land and buildings being part of sessions…
17 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold land/blds at toft rd,knutsford with all buildings…
17 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…