AKEMAN ESTATES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 00729275
Status Liquidation
Incorporation Date 9 July 1962
Company Type Private Limited Company
Address 10 ST. HELENS ROAD, SWANSEA, SA1 4AW
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 6 Northumberland Buildings Bath BA1 2JE to 10 st. Helens Road Swansea SA1 4AW on 7 February 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-01-19 . The most likely internet sites of AKEMAN ESTATES LIMITED are www.akemanestates.co.uk, and www.akeman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Akeman Estates Limited is a Private Limited Company. The company registration number is 00729275. Akeman Estates Limited has been working since 09 July 1962. The present status of the company is Liquidation. The registered address of Akeman Estates Limited is 10 St Helens Road Swansea Sa1 4aw. . ROBERTS, Thomas Reginald Beaver is a Secretary of the company. DIXON, Victoria Louise is a Director of the company. ELIOT, Olivia Margaret Cicely is a Director of the company. ROBERTS, Thomas Reginald Beaver is a Director of the company. Secretary DOWDING, William Jacob has been resigned. Director DOWDING, William Jacob has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTS, Thomas Reginald Beaver
Appointed Date: 15 August 2001

Director

Director

Director
ROBERTS, Thomas Reginald Beaver
Appointed Date: 15 August 2001
61 years old

Resigned Directors

Secretary
DOWDING, William Jacob
Resigned: 15 August 2001

Director
DOWDING, William Jacob
Resigned: 15 August 2001
76 years old

Persons With Significant Control

Mr Thomas Reginald Beaver Roberts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AKEMAN ESTATES LIMITED Events

07 Feb 2017
Registered office address changed from 6 Northumberland Buildings Bath BA1 2JE to 10 st. Helens Road Swansea SA1 4AW on 7 February 2017
03 Feb 2017
Appointment of a voluntary liquidator
03 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19

03 Feb 2017
Declaration of solvency
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 88 more events
29 Jun 1987
Secretary resigned;new secretary appointed

11 Apr 1987
New director appointed

29 Dec 1986
Full accounts made up to 31 March 1986

29 Dec 1986
Annual return made up to 14/11/86

09 Jul 1962
Certificate of incorporation

AKEMAN ESTATES LIMITED Charges

30 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 12 May 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 12 trim street bath BA1 1HB. By…
24 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 12 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1989
Mortgage
Delivered: 23 December 1989
Status: Satisfied on 8 May 2003
Persons entitled: Bristol & West Building Society
Description: 31 brock street bath avon & 3 pierrepont place bath.