TUDOR HOUSE (MALVERN) LTD
WALSALL

Hellopages » West Midlands » Walsall » WS5 3NQ

Company number 05140714
Status Active - Proposal to Strike off
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address 54A CHARLEMONT ROAD, WALSALL, WEST MIDLANDS, WS5 3NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Previous accounting period extended from 31 May 2016 to 31 August 2016; Registration of charge 051407140004, created on 15 August 2016. The most likely internet sites of TUDOR HOUSE (MALVERN) LTD are www.tudorhousemalvern.co.uk, and www.tudor-house-malvern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Tudor House Malvern Ltd is a Private Limited Company. The company registration number is 05140714. Tudor House Malvern Ltd has been working since 28 May 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Tudor House Malvern Ltd is 54a Charlemont Road Walsall West Midlands Ws5 3nq. . ROBERTS, Rosemary Jean is a Secretary of the company. ROBERTS, Jonathan Mark Duncan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBERTS, John Harry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBERTS, Rosemary Jean
Appointed Date: 11 January 2005

Director
ROBERTS, Jonathan Mark Duncan
Appointed Date: 19 May 2006
43 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 June 2004
Appointed Date: 28 May 2004

Director
ROBERTS, John Harry
Resigned: 19 May 2006
Appointed Date: 11 January 2005
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 June 2004
Appointed Date: 28 May 2004

TUDOR HOUSE (MALVERN) LTD Events

20 Feb 2017
Total exemption full accounts made up to 31 August 2016
14 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 August 2016
27 Aug 2016
Registration of charge 051407140004, created on 15 August 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

07 Jan 2016
Satisfaction of charge 2 in full
...
... and 32 more events
19 Jan 2005
New secretary appointed
19 Jan 2005
New director appointed
01 Jun 2004
Director resigned
01 Jun 2004
Secretary resigned
28 May 2004
Incorporation

TUDOR HOUSE (MALVERN) LTD Charges

15 August 2016
Charge code 0514 0714 0004
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: Landson LTD, Jonathan Mark Duncan Roberts and Twinkles(UK) LTD
Description: 16-18 sansome street worcester WR1 1UH…
12 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 7 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16-18 sansome street worcester. With the…
28 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied on 7 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 30 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…