ALLWORKS PROPERTIES LIMITED
BROOKHAMPTON LANE KINETON

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0JD

Company number 02294428
Status Active
Incorporation Date 9 September 1988
Company Type Private Limited Company
Address UNIT 4, DENE VALLEY BUSINESS CENTRE, BROOKHAMPTON LANE KINETON, WARWICK WARWICKSHIRE, CV35 0JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 120 ; Registration of charge 022944280012, created on 26 October 2015. The most likely internet sites of ALLWORKS PROPERTIES LIMITED are www.allworksproperties.co.uk, and www.allworks-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Warwick Rail Station is 9.4 miles; to Warwick Parkway Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allworks Properties Limited is a Private Limited Company. The company registration number is 02294428. Allworks Properties Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of Allworks Properties Limited is Unit 4 Dene Valley Business Centre Brookhampton Lane Kineton Warwick Warwickshire Cv35 0jd. . RIVERS, John is a Secretary of the company. RIVERS, John William is a Director of the company. RIVERS, Josephine Julia is a Director of the company. ROBBINS, Alan John is a Director of the company. Secretary RIVERS, Josephine Julia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RIVERS, John
Appointed Date: 01 September 2015

Director
RIVERS, John William

73 years old

Director

Director
ROBBINS, Alan John
Appointed Date: 01 February 1996
72 years old

Resigned Directors

Secretary
RIVERS, Josephine Julia
Resigned: 31 August 2015

ALLWORKS PROPERTIES LIMITED Events

09 Aug 2016
Accounts for a small company made up to 30 November 2015
01 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 120

02 Nov 2015
Registration of charge 022944280012, created on 26 October 2015
08 Sep 2015
Satisfaction of charge 2 in full
08 Sep 2015
Satisfaction of charge 7 in full
...
... and 104 more events
10 Nov 1988
Director resigned;new director appointed
10 Nov 1988
Secretary resigned;new secretary appointed

04 Nov 1988
Memorandum and Articles of Association
04 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1988
Incorporation

ALLWORKS PROPERTIES LIMITED Charges

26 October 2015
Charge code 0229 4428 0012
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All freehold property known as tall trees hotel, 188 leeds…
14 March 2014
Charge code 0229 4428 0011
Delivered: 22 March 2014
Status: Satisfied on 8 September 2015
Persons entitled: Coleford Property Investments LLP
Description: F/H property k/a heath cottage wakefield road dewsbury west…
30 November 2012
Mortgage deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the stratford limes hotel 41 main street…
30 November 2012
Mortgage
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at reck close bidford…
23 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 8 September 2015
Persons entitled: John William Rivers and Josephine Julia Rivers
Description: Fixed and floating charge over the undertaking and all…
23 July 2009
Legal mortgage
Delivered: 28 July 2009
Status: Satisfied on 8 September 2015
Persons entitled: John William Rivers and Josephine Julia Rivers
Description: The limes 41 main street tiddlington stratford upon avon.
12 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ramsey road sydenham industrial estate leamington spa…
12 November 2007
Mortgage
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1 2 and 3 hawks drive heathcote industrial estate…
21 November 2003
Mortgage deed
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being dene valley business centre…
17 January 2001
Mortgage
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 16 dongan road warwick (aka units 1-4 cattell road)…
28 May 1998
Conveyance
Delivered: 10 June 1998
Status: Satisfied on 8 September 2015
Persons entitled: British Railways Board
Description: Land situate at the former railway goods yard off station…
8 June 1994
Mortgage
Delivered: 14 June 1994
Status: Satisfied on 5 March 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings to the south of old…