STAPLEGROVE ESTATES LIMITED
TAUNTON MILFORD PLACE LIMITED

Hellopages » Somerset » Taunton Deane » TA1 1AZ

Company number 02928599
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 48 WEIRFIELD GREEN, TAUNTON, SOMERSET, TA1 1AZ
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-nine events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 18 in full; Compulsory strike-off action has been discontinued. The most likely internet sites of STAPLEGROVE ESTATES LIMITED are www.staplegroveestates.co.uk, and www.staplegrove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Staplegrove Estates Limited is a Private Limited Company. The company registration number is 02928599. Staplegrove Estates Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Staplegrove Estates Limited is 48 Weirfield Green Taunton Somerset Ta1 1az. The company`s financial liabilities are £169.26k. It is £86.36k against last year. The cash in hand is £6.49k. It is £6.49k against last year. And the total assets are £180.52k, which is £76.23k against last year. WILLCOX, Peter is a Director of the company. Secretary WILLCOX, Robert Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLCOX, Joan Kathleen has been resigned. Director WILLCOX, Robert Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


staplegrove estates Key Finiance

LIABILITIES £169.26k
+104%
CASH £6.49k
TOTAL ASSETS £180.52k
+73%
All Financial Figures

Current Directors

Director
WILLCOX, Peter
Appointed Date: 04 September 1996
65 years old

Resigned Directors

Secretary
WILLCOX, Robert Bernard
Resigned: 15 December 2015
Appointed Date: 13 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1994
Appointed Date: 13 May 1994

Director
WILLCOX, Joan Kathleen
Resigned: 19 August 2012
Appointed Date: 13 May 1994
104 years old

Director
WILLCOX, Robert Bernard
Resigned: 15 December 2015
Appointed Date: 20 October 1995
97 years old

STAPLEGROVE ESTATES LIMITED Events

08 Mar 2017
Satisfaction of charge 12 in full
08 Mar 2017
Satisfaction of charge 18 in full
01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 89 more events
08 Dec 1994
Ad 16/11/94--------- £ si 98@1=98 £ ic 2/100

08 Dec 1994
Accounting reference date notified as 31/10

09 Jul 1994
Particulars of mortgage/charge

20 May 1994
Secretary resigned

13 May 1994
Incorporation

STAPLEGROVE ESTATES LIMITED Charges

11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 21, 23 and 25 priory avenue taunton. Fixed…
11 October 2006
Charge over cash deposit
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in the monies held in an…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a the coach house 48 weirfield green and 87…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 24 priory avenue taunton. Fixed charge all…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the south side of priory avenue…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 8 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 109-111 east reach taunton. Fixed charge…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 11 apple business centre frobisher…
11 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 12 apple business centre frobisher…
28 August 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87 staplegrove road taunton somerset. By way of fixed…
7 November 2001
Floating charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: By way of floating charge the whole. Undertaking and all…
4 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 8 March 2017
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: F/H 108-111 east reach taunton as is registered at hm land…
6 July 2001
Legal charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: By way of legal mortgage the f/h property k/a milford…
3 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 16 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as potters farm petton bampton nr…
23 March 2001
Legal charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H land and buildings at 21, 23 and 25 priory avenue…
8 March 2001
Legal charge
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The l/h property k/a units 11 and 12 apple business centre…
28 October 1997
Mortgage deed
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Milford place winchester street taunton somerset ST59324…
20 October 1997
Mortgage
Delivered: 29 October 1997
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a freemantle house 31/25 priory avenue taunton…
20 October 1997
Mortgage
Delivered: 22 October 1997
Status: Satisfied on 16 September 2004
Persons entitled: Lloyds Bank PLC
Description: F/H hatchers depository kingston road taunton somerset t/n…
10 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21/25 priory avenue taunton somerset…
9 December 1996
Mortgage debenture
Delivered: 17 December 1996
Status: Satisfied on 16 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1995
Legal mortgage
Delivered: 22 March 1995
Status: Satisfied on 16 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flats 1-12 inclusive milford place…
5 July 1994
Mortgage
Delivered: 9 July 1994
Status: Satisfied on 8 June 1995
Persons entitled: Lloyds Bank PLC
Description: The property charged is milford place,winchester street…