ANSTRUTHER PROPERTIES LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TS

Company number 00651587
Status Liquidation
Incorporation Date 7 March 1960
Company Type Private Limited Company
Address C/O PLATINUM RS 1ST FLOOR VENUTRE HOUSE 6 SILVER COURT, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TS
Home Country United Kingdom
Nature of Business 5522 - Camp sites, including caravan sites, 9213 - Motion picture projection, 9234 - Other entertainment activities, 9271 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT to C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 April 2017; Appointment of a voluntary liquidator; Court order INSOLVENCY:Replacement of liquidator. The most likely internet sites of ANSTRUTHER PROPERTIES LIMITED are www.anstrutherproperties.co.uk, and www.anstruther-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Anstruther Properties Limited is a Private Limited Company. The company registration number is 00651587. Anstruther Properties Limited has been working since 07 March 1960. The present status of the company is Liquidation. The registered address of Anstruther Properties Limited is C O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire Al7 1ts. . WESTON, Alan Harry is a Secretary of the company. WESTON, Alan Harry is a Director of the company. WESTON, Samuel Norman is a Director of the company. Secretary FRIARS SECRETARIAT LIMITED has been resigned. Director ROBERTS, Philip Bruce has been resigned. The company operates in "Camp sites, including caravan sites".


Current Directors

Secretary
WESTON, Alan Harry
Appointed Date: 27 July 1992

Director
WESTON, Alan Harry

75 years old

Director

Resigned Directors

Secretary
FRIARS SECRETARIAT LIMITED
Resigned: 27 July 1992

Director
ROBERTS, Philip Bruce
Resigned: 24 March 1995
83 years old

ANSTRUTHER PROPERTIES LIMITED Events

03 Apr 2017
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT to C/O Platinum Rs 1st Floor Venutre House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 April 2017
27 Mar 2017
Appointment of a voluntary liquidator
27 Mar 2017
Court order INSOLVENCY:Replacement of liquidator
27 Mar 2017
Notice of ceasing to act as a voluntary liquidator
15 Nov 2016
Liquidators' statement of receipts and payments to 16 October 2016
...
... and 148 more events
23 Aug 1986
Return made up to 31/07/86; full list of members
10 Sep 1985
Annual return made up to 29/05/85
13 Dec 1984
Annual return made up to 26/04/84
07 Sep 1983
Annual return made up to 28/02/83
07 Mar 1960
Certificate of incorporation

ANSTRUTHER PROPERTIES LIMITED Charges

24 March 1995
Legal mortgage
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1). f/h property k/a the royal breck road liverpool…
8 March 1993
Mortgage
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The royal bingo club, 160-162 breck road, liverpool t/no:…
8 March 1993
Mortgage
Delivered: 18 March 1993
Status: Satisfied on 10 February 1994
Persons entitled: Lloyds Bank PLC
Description: The grosvenor bingo club, 134-140 stanley road, liverpool…
8 March 1993
Mortgage
Delivered: 18 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The victoria bingo club, 15-17 cherry avenue, liverpool…
11 March 1992
Standard security registered in scotland
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Anstruther holiday village, cellardyke, anstruther, fife.
4 March 1992
Single debenture
Delivered: 19 March 1992
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 February 1992
Debenture
Delivered: 11 March 1992
Status: Satisfied on 17 December 2002
Persons entitled: Bass Brewers Limited
Description: (1) anstruther holiday camp, cellardyke, by anstruther…
19 November 1991
Mortgage
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a the broadway bingo club, filwood broadway…
24 August 1990
Mortgage
Delivered: 4 September 1990
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: Langworthy bingo and social club, langworthy road seedley…
22 May 1990
Deed
Delivered: 6 June 1990
Status: Satisfied on 17 July 1992
Persons entitled: Scottish & Newcastle Business PLC
Description: F/H land & premises k/a the empire bingo hall, the rope…
11 December 1989
Legal mortgage
Delivered: 14 December 1989
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property known as bowling centre ethelbert crescent…
24 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/H the victoria bingo club victoria street, chesterton…
9 August 1988
Standard security
Delivered: 27 August 1988
Status: Satisfied on 19 May 1992
Persons entitled: Scottish & Newcastle Brewery PLC
Description: Piece of land containing 13.878 acres in the parish of…
21 July 1988
Legal charge
Delivered: 23 July 1988
Status: Satisfied on 17 July 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H the empire bingo hall the rope walk neath, west…
20 June 1988
Mortgage
Delivered: 29 June 1988
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/H, the palace bingo and social club, bedwlwyn road…
20 June 1988
Mortgage
Delivered: 29 June 1988
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/H, the empire bingo hall and social club, the rope walk…
20 June 1988
Mortgage
Delivered: 29 June 1988
Status: Satisfied on 7 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/H the electric bingo hall and social club, newport…
27 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied
Persons entitled: Commercial Financial Services Limited.
Description: F/H property k/a electric theatre newport street, tiverton…
28 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied
Persons entitled: Commercial Financial Services Limited.
Description: The policy of assurance on the life of alan harry weston…
28 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied
Persons entitled: Commercial Financial Services Limited
Description: A) property k/a the electric theatre, tiverton devon b) f/h…
29 June 1979
Legal charge
Delivered: 18 July 1979
Status: Satisfied on 4 March 1993
Persons entitled: Energy Finance and General Trust Holdings Limited
Description: All hire purchase agreements deposited with energy finance…
7 September 1978
Standard security dated 25TH july 1978 and recorded at general register of sasines (fife) on 7TH sept 1978
Delivered: 18 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Three acres of land at anstruther in county of fife…
6 January 1978
Debenture
Delivered: 16 January 1978
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on undertaking and all property…