ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04327279
Status In Administration
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Administrator's progress report to 2 February 2017; Notice of extension of period of Administration; Administrator's progress report to 24 September 2016. The most likely internet sites of ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED are www.ethelaustinpropertieskendal.co.uk, and www.ethel-austin-properties-kendal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ethel Austin Properties Kendal Limited is a Private Limited Company. The company registration number is 04327279. Ethel Austin Properties Kendal Limited has been working since 22 November 2001. The present status of the company is In Administration. The registered address of Ethel Austin Properties Kendal Limited is Bdo Llp 55 Baker Street London W1u 7eu. . BULLIVANT, Peter Wild is a Director of the company. MICHELL, Theodore William Henry is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director OWEN, Michael Barry has been resigned. Director WALKER, Malcolm Conrad has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BULLIVANT, Peter Wild
Appointed Date: 11 March 2014
86 years old

Director
MICHELL, Theodore William Henry
Appointed Date: 19 June 2013
52 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 11 March 2014
Appointed Date: 11 December 2001

Secretary
SILVANO, Helen
Resigned: 11 March 2014
Appointed Date: 03 June 2003

Secretary
WILKINSON, Christopher John
Resigned: 11 December 2001
Appointed Date: 22 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
BULLIVANT, Peter Wild
Resigned: 11 December 2001
Appointed Date: 22 November 2001
86 years old

Director
OWEN, Michael Barry
Resigned: 07 November 2013
Appointed Date: 11 December 2001
83 years old

Director
WALKER, Malcolm Conrad
Resigned: 11 March 2014
Appointed Date: 11 December 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED Events

06 Mar 2017
Administrator's progress report to 2 February 2017
03 Mar 2017
Notice of extension of period of Administration
26 Oct 2016
Administrator's progress report to 24 September 2016
05 May 2016
Administrator's progress report to 24 March 2016
22 Mar 2016
Notice of extension of period of Administration
...
... and 59 more events
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed
29 Nov 2001
Director resigned
29 Nov 2001
Secretary resigned
22 Nov 2001
Incorporation

ETHEL AUSTIN PROPERTIES (KENDAL) LIMITED Charges

11 January 2002
Deed of assignment
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interest, whether…
11 January 2002
Supplemental deed (being supplemental to a deed of legal charge dated 21 december 2001 made between ethel austin properties (kendal) limited (1) and norwich union mortgage finance limited (2) (the "principal deed"))
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The westmorland shopping centre, kendal t/no. CU115549…
21 December 2001
Deed of legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited ("Trustee")
Description: By way of fixed charge, all moneys from time to time…