DE BERSEY ESTATES LIMITED
NEWTON ABBOT DE BERSEY HOTELS LIMITED

Hellopages » Devon » Teignbridge » TQ12 2LG

Company number 01974133
Status Active - Proposal to Strike off
Incorporation Date 30 December 1985
Company Type Private Limited Company
Address MOORGATE HOUSE, KING STREET, NEWTON ABBOT, DEVON, TQ12 2LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Appointment of receiver or manager. The most likely internet sites of DE BERSEY ESTATES LIMITED are www.deberseyestates.co.uk, and www.de-bersey-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7.2 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Bersey Estates Limited is a Private Limited Company. The company registration number is 01974133. De Bersey Estates Limited has been working since 30 December 1985. The present status of the company is Active - Proposal to Strike off. The registered address of De Bersey Estates Limited is Moorgate House King Street Newton Abbot Devon Tq12 2lg. . APPLEBY, Paula is a Secretary of the company. HENSON, Rosemary Elizabeth is a Director of the company. Secretary HENSON, David Francis James has been resigned. Secretary HENSON, David Francis James has been resigned. Secretary LONGMUIR, Stephen has been resigned. Director HENSON, David Francis James has been resigned. Director HENSON, David Francis James has been resigned. Director HENSON, Rosemary Elizabeth has been resigned. Director LONGMUIR, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Paula
Appointed Date: 21 March 2002

Director
HENSON, Rosemary Elizabeth
Appointed Date: 13 February 2014
84 years old

Resigned Directors

Secretary
HENSON, David Francis James
Resigned: 21 March 2002
Appointed Date: 11 February 1998

Secretary
HENSON, David Francis James
Resigned: 10 November 1996

Secretary
LONGMUIR, Stephen
Resigned: 11 February 1998
Appointed Date: 10 November 1996

Director
HENSON, David Francis James
Resigned: 17 February 2014
Appointed Date: 22 June 2007
86 years old

Director
HENSON, David Francis James
Resigned: 22 February 2002
86 years old

Director
HENSON, Rosemary Elizabeth
Resigned: 22 June 2007
84 years old

Director
LONGMUIR, Stephen
Resigned: 11 February 1998
Appointed Date: 10 November 1996
59 years old

DE BERSEY ESTATES LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
24 Mar 2017
Notice of ceasing to act as receiver or manager
01 Apr 2016
Appointment of receiver or manager
18 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

15 Oct 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 87 more events
25 Jun 1987
Accounting reference date shortened from 31/03 to 30/11

14 May 1987
Accounts made up to 30 November 1986
20 Mar 1987
Return made up to 28/02/87; full list of members

30 Dec 1985
Certificate of incorporation
30 Dec 1985
Incorporation

DE BERSEY ESTATES LIMITED Charges

3 June 2008
Mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H south devon hotel 10 st margarets road st marychurch…
8 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 1992
Debenture
Delivered: 29 May 1992
Status: Satisfied on 13 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 and continuation sheet relevant to this…
22 May 1992
Legal charge
Delivered: 29 May 1992
Status: Satisfied on 13 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The south devon rest home, 10 st. Margarets road, torquay.
15 March 1989
Legal charge
Delivered: 25 March 1989
Status: Satisfied on 23 September 1992
Persons entitled: Gotabanken.
Description: Fixed and floating charges over the undertaking and all…
12 February 1986
Debenture
Delivered: 19 February 1986
Status: Satisfied on 16 September 1993
Persons entitled: Gota (UK) Limited
Description: F/Hold the south devon hotel, st. Margarets road. Torquay…