EXPONA ESTATES LTD
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5PF
Company number 05700362
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address THE PICASSO BUILDING, CALDERVALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PF
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 forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 2 May 2016 GBP 50 ; Purchase of own shares.. The most likely internet sites of EXPONA ESTATES LTD are www.exponaestates.co.uk, and www.expona-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Expona Estates Ltd is a Private Limited Company. The company registration number is 05700362. Expona Estates Ltd has been working since 07 February 2006. The present status of the company is Active. The registered address of Expona Estates Ltd is The Picasso Building Caldervale Road Wakefield West Yorkshire Wf1 5pf. The company`s financial liabilities are £255.42k. It is £255.42k against last year. And the total assets are £19.47k, which is £0.35k against last year. CULLEN, Timothy Paul is a Secretary of the company. CULLEN, Desmond Michael is a Director of the company. Secretary WALKER, John Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


expona estates Key Finiance

LIABILITIES £255.42k
CASH n/a
TOTAL ASSETS £19.47k
+1%
All Financial Figures

Current Directors

Secretary
CULLEN, Timothy Paul
Appointed Date: 22 April 2008

Director
CULLEN, Desmond Michael
Appointed Date: 28 March 2006
72 years old

Resigned Directors

Secretary
WALKER, John Andrew
Resigned: 22 April 2008
Appointed Date: 28 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 March 2006
Appointed Date: 07 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 March 2006
Appointed Date: 07 February 2006

EXPONA ESTATES LTD Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Cancellation of shares. Statement of capital on 2 May 2016
  • GBP 50

28 Jun 2016
Purchase of own shares.
19 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
07 Jun 2006
New director appointed
27 Mar 2006
Secretary resigned
27 Mar 2006
Registered office changed on 27/03/06 from: 39A leicester road salford manchester M7 4AS
27 Mar 2006
Director resigned
07 Feb 2006
Incorporation

EXPONA ESTATES LTD Charges

30 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 kellythorpe industrial estate, wadsworth road, driffield…
22 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of calder vale road…
4 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…