DURA PROPERTY LIMITED
CLACTON-ON-SEA SUNQUEST BOATS LIMITED

Hellopages » Essex » Tendring » CO15 4LP

Company number 02151300
Status Active
Incorporation Date 29 July 1987
Company Type Private Limited Company
Address DURA HOUSE TELFORD ROAD, GORSE LANE INDUSTRIAL ESTATE, CLACTON-ON-SEA, ESSEX, CO15 4LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 021513000010, created on 10 May 2016. The most likely internet sites of DURA PROPERTY LIMITED are www.duraproperty.co.uk, and www.dura-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Kirby Cross Rail Station is 2.4 miles; to Walton-on-the-Naze Rail Station is 4.4 miles; to Great Bentley Rail Station is 5.4 miles; to Harwich International Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dura Property Limited is a Private Limited Company. The company registration number is 02151300. Dura Property Limited has been working since 29 July 1987. The present status of the company is Active. The registered address of Dura Property Limited is Dura House Telford Road Gorse Lane Industrial Estate Clacton On Sea Essex Co15 4lp. . BURNS, Jennifer Barbara is a Secretary of the company. BURNS, Colin Charles is a Director of the company. BURNS, Jennifer Barbara is a Director of the company. BURNS, Stuart Colin is a Director of the company. Secretary PASCOE, Victor James has been resigned. Director PASCOE, Linda Susan has been resigned. Director PASCOE, Victor James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURNS, Jennifer Barbara
Appointed Date: 27 May 2008

Director
BURNS, Colin Charles

82 years old

Director
BURNS, Jennifer Barbara
Appointed Date: 29 March 1999
77 years old

Director
BURNS, Stuart Colin
Appointed Date: 29 May 2008
50 years old

Resigned Directors

Secretary
PASCOE, Victor James
Resigned: 27 May 2008

Director
PASCOE, Linda Susan
Resigned: 27 May 2008
Appointed Date: 29 March 1999
75 years old

Director
PASCOE, Victor James
Resigned: 27 May 2008
82 years old

Persons With Significant Control

Dura Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DURA PROPERTY LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Registration of charge 021513000010, created on 10 May 2016
21 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15

24 Feb 2016
Annual return made up to 12 February 2016
Statement of capital on 2016-02-24
  • GBP 100

...
... and 87 more events
07 Oct 1987
Memorandum and Articles of Association
07 Oct 1987
Secretary resigned;new secretary appointed

07 Oct 1987
Director resigned;new director appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 2 baches street london N1 6UB

29 Jul 1987
Incorporation

DURA PROPERTY LIMITED Charges

10 May 2016
Charge code 0215 1300 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a former dairy crest distribution unit and…
23 June 2014
Charge code 0215 1300 0009
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a dura house telford road clacton-on-sea…
17 June 2014
Charge code 0215 1300 0008
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
9 September 2008
Guarantee & debenture
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Guarantee & debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 14 telford road gorse lane industrial estate…
26 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 14 telford road gorse lane industrial estate clacton…
26 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at unit 14 telford road gorse lane industrial…
26 May 1998
Debenture
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 March 1988
Single debenture
Delivered: 6 April 1988
Status: Satisfied on 22 August 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…