COLE-DAVIES PROPERTIES LIMITED
SWABSEA

Hellopages » Swansea » Swansea » SA1 4BB

Company number 04556372
Status Liquidation
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 44 ST HELENS ROAD, SWABSEA, SA1 4BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 12 August 2016; Registered office address changed from Stockwell Road Llanion Park Pembroke Dock Pembrokeshire SA72 6TQ to 44 st Helens Road Swabsea SA1 4BB on 25 August 2015. The most likely internet sites of COLE-DAVIES PROPERTIES LIMITED are www.coledaviesproperties.co.uk, and www.cole-davies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Cole Davies Properties Limited is a Private Limited Company. The company registration number is 04556372. Cole Davies Properties Limited has been working since 08 October 2002. The present status of the company is Liquidation. The registered address of Cole Davies Properties Limited is 44 St Helens Road Swabsea Sa1 4bb. . DAVIES, Phillip Austin is a Secretary of the company. COLE, Malcolm George is a Director of the company. DAVIES, Phillip Austin is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Phillip Austin
Appointed Date: 31 October 2002

Director
COLE, Malcolm George
Appointed Date: 31 October 2002
72 years old

Director
DAVIES, Phillip Austin
Appointed Date: 31 October 2002
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 October 2002
Appointed Date: 08 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 October 2002
Appointed Date: 08 October 2002

COLE-DAVIES PROPERTIES LIMITED Events

31 Mar 2017
Return of final meeting in a members' voluntary winding up
27 Sep 2016
Liquidators' statement of receipts and payments to 12 August 2016
25 Aug 2015
Registered office address changed from Stockwell Road Llanion Park Pembroke Dock Pembrokeshire SA72 6TQ to 44 st Helens Road Swabsea SA1 4BB on 25 August 2015
21 Aug 2015
Declaration of solvency
21 Aug 2015
Appointment of a voluntary liquidator
...
... and 40 more events
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
New director appointed
18 Nov 2002
Director resigned
18 Nov 2002
Secretary resigned
08 Oct 2002
Incorporation

COLE-DAVIES PROPERTIES LIMITED Charges

12 June 2012
Deed of legal mortgage
Delivered: 28 June 2012
Status: Satisfied on 21 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 grove gardens pembroke. All plant and machinery owned by…
10 March 2005
Legal mortgage
Delivered: 12 March 2005
Status: Satisfied on 21 August 2015
Persons entitled: Hsbc Bank PLC
Description: Land at grove hill pembroke f/h land. With the benefit of…
28 May 2003
Legal mortgage
Delivered: 7 June 2003
Status: Satisfied on 21 August 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h land at charles thomas avenue phase 4 pembroke…
8 May 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 21 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…