POYNER GILBERT PROPERTIES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS8 6JZ

Company number 04712088
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address ESTATE OFFICE UNIT 15 TOLL POINT INDUSTRIAL ESTATE, LICHFIELD ROAD, WALSALL, WEST MIDLANDS, WS8 6JZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 20 February 2017; Receiver's abstract of receipts and payments to 20 August 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3 . The most likely internet sites of POYNER GILBERT PROPERTIES LIMITED are www.poynergilbertproperties.co.uk, and www.poyner-gilbert-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Poyner Gilbert Properties Limited is a Private Limited Company. The company registration number is 04712088. Poyner Gilbert Properties Limited has been working since 26 March 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Poyner Gilbert Properties Limited is Estate Office Unit 15 Toll Point Industrial Estate Lichfield Road Walsall West Midlands Ws8 6jz. . POYNER, David Jonathon is a Secretary of the company. POYNER, David Jonathon is a Director of the company. Secretary GILBERT, Robert Malcolm has been resigned. Secretary JAMES, Lee has been resigned. Secretary CROMBIES SECRETARIAL LIMITED has been resigned. Director BATH, Angela has been resigned. Director GILBERT, Robert Malcolm has been resigned. Director CROMBIES NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
POYNER, David Jonathon
Appointed Date: 01 September 2008

Director
POYNER, David Jonathon
Appointed Date: 26 March 2003
60 years old

Resigned Directors

Secretary
GILBERT, Robert Malcolm
Resigned: 31 May 2005
Appointed Date: 26 March 2003

Secretary
JAMES, Lee
Resigned: 28 April 2008
Appointed Date: 01 June 2005

Secretary
CROMBIES SECRETARIAL LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
BATH, Angela
Resigned: 10 November 2009
Appointed Date: 30 March 2006
63 years old

Director
GILBERT, Robert Malcolm
Resigned: 30 March 2006
Appointed Date: 26 March 2003
59 years old

Director
CROMBIES NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

POYNER GILBERT PROPERTIES LIMITED Events

17 Mar 2017
Receiver's abstract of receipts and payments to 20 February 2017
28 Sep 2016
Receiver's abstract of receipts and payments to 20 August 2016
30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Appointment of receiver or manager
...
... and 54 more events
25 Jul 2003
Secretary resigned
25 Jul 2003
New director appointed
25 Jul 2003
New secretary appointed;new director appointed
24 May 2003
Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3
26 Mar 2003
Incorporation

POYNER GILBERT PROPERTIES LIMITED Charges

3 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2007
Legal mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of lichfield road…
3 October 2006
Debenture
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Debenture
Delivered: 26 February 2005
Status: Satisfied on 16 October 2010
Persons entitled: R.& S. Gilbert Properties Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2004
Deed of assignmnet of rental income
Delivered: 22 May 2004
Status: Satisfied on 16 October 2010
Persons entitled: Dunbar Bank PLC
Description: Rent under any lease of the deed of assignment of rental…
14 May 2004
Floating charge
Delivered: 22 May 2004
Status: Satisfied on 16 October 2010
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company. See the…
14 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 16 October 2010
Persons entitled: Dunbar Bank PLC
Description: The f/h land k/a land and buildings on the north side of…