LIBERTY PROPERTY HOLDINGS LIMITED
SWANSEA MB117 LIMITED

Hellopages » Swansea » Swansea » SA1 4PT
Company number 03441066
Status Liquidation
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 6 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of LIBERTY PROPERTY HOLDINGS LIMITED are www.libertypropertyholdings.co.uk, and www.liberty-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Liberty Property Holdings Limited is a Private Limited Company. The company registration number is 03441066. Liberty Property Holdings Limited has been working since 29 September 1997. The present status of the company is Liquidation. The registered address of Liberty Property Holdings Limited is 63 Walter Road Swansea Sa1 4pt. . HINDS, John Gwynn is a Secretary of the company. HARRIS, David Andrew is a Director of the company. HINDS, John Gwynn is a Director of the company. Secretary DAVIES, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Robert John has been resigned. Director JAMES, Michael John has been resigned. Director MORRIS, Philip Anthony has been resigned. Director WILLIAMS, Emyr Elis has been resigned. Director WILLIAMS, Emyr Elis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HINDS, John Gwynn
Appointed Date: 29 March 2000

Director
HARRIS, David Andrew
Appointed Date: 25 July 2011
72 years old

Director
HINDS, John Gwynn
Appointed Date: 28 January 2010
71 years old

Resigned Directors

Secretary
DAVIES, Robert John
Resigned: 15 June 2010
Appointed Date: 18 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1997
Appointed Date: 29 September 1997

Director
DAVIES, Robert John
Resigned: 15 June 2010
Appointed Date: 18 November 1997
73 years old

Director
JAMES, Michael John
Resigned: 08 June 2010
Appointed Date: 18 November 1997
84 years old

Director
MORRIS, Philip Anthony
Resigned: 22 July 2011
Appointed Date: 18 November 1997
66 years old

Director
WILLIAMS, Emyr Elis
Resigned: 22 July 2011
Appointed Date: 26 June 2002
59 years old

Director
WILLIAMS, Emyr Elis
Resigned: 25 March 2000
Appointed Date: 25 March 1998
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 1997
Appointed Date: 29 September 1997

LIBERTY PROPERTY HOLDINGS LIMITED Events

19 Apr 2016
Statement of affairs with form 4.19
06 Apr 2016
Registered office address changed from County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG to 63 Walter Road Swansea SA1 4PT on 6 April 2016
03 Apr 2016
Appointment of a voluntary liquidator
03 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-24

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 103 more events
27 Nov 1997
New secretary appointed;new director appointed
27 Nov 1997
New director appointed
27 Nov 1997
Secretary resigned
27 Nov 1997
Director resigned
29 Sep 1997
Incorporation

LIBERTY PROPERTY HOLDINGS LIMITED Charges

24 February 2009
Omnibus guarantee and set-off agreement
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…