ALDWARK PROPERTY COMPANY LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 7LH
Company number 02104673
Status Active
Incorporation Date 27 February 1987
Company Type Private Limited Company
Address 17 MONK BAR COURT, YORK, NORTH YORKSHIRE, YO1 7LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Satisfaction of charge 10 in full. The most likely internet sites of ALDWARK PROPERTY COMPANY LIMITED are www.aldwarkpropertycompany.co.uk, and www.aldwark-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Aldwark Property Company Limited is a Private Limited Company. The company registration number is 02104673. Aldwark Property Company Limited has been working since 27 February 1987. The present status of the company is Active. The registered address of Aldwark Property Company Limited is 17 Monk Bar Court York North Yorkshire Yo1 7lh. The company`s financial liabilities are £11.29k. It is £0.01k against last year. The cash in hand is £2.52k. It is £0.67k against last year. And the total assets are £2.52k, which is £-0.01k against last year. BETTISON, Deborah Jane is a Secretary of the company. BETTISON, Bruce Edward is a Director of the company. Secretary BRANCH, William Roger has been resigned. Secretary ROBINSON, Kay has been resigned. Director BRANCH, William Roger has been resigned. Director SMITH, Brenda has been resigned. The company operates in "Development of building projects".


aldwark property company Key Finiance

LIABILITIES £11.29k
+0%
CASH £2.52k
+36%
TOTAL ASSETS £2.52k
-1%
All Financial Figures

Current Directors

Secretary
BETTISON, Deborah Jane
Appointed Date: 01 May 1997

Director

Resigned Directors

Secretary
BRANCH, William Roger
Resigned: 01 May 1997
Appointed Date: 01 February 1995

Secretary
ROBINSON, Kay
Resigned: 26 January 1995

Director
BRANCH, William Roger
Resigned: 01 May 1997
81 years old

Director
SMITH, Brenda
Resigned: 19 September 2008
Appointed Date: 26 April 1997
90 years old

Persons With Significant Control

Mr Bruce Edward Bettison
Notified on: 1 June 2016
78 years old
Nature of control: Has significant influence or control

ALDWARK PROPERTY COMPANY LIMITED Events

02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
31 May 2016
Accounts for a dormant company made up to 30 September 2015
01 Mar 2016
Satisfaction of charge 10 in full
01 Dec 2015
Satisfaction of charge 9 in full
29 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000

...
... and 98 more events
16 Jun 1987
Secretary resigned;new secretary appointed

16 Jun 1987
Registered office changed on 16/06/87 from: 12 york place leeds LS1 2DS

16 Jun 1987
Director resigned;new director appointed

16 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1987
Certificate of Incorporation

ALDWARK PROPERTY COMPANY LIMITED Charges

27 October 1998
Charge and release over deposit
Delivered: 29 October 1998
Status: Satisfied on 1 March 2016
Persons entitled: Northern Rock PLC
Description: By way of fixec charge all sums standing to the credit of…
2 May 1997
Mortgage debenture
Delivered: 17 May 1997
Status: Satisfied on 1 December 2015
Persons entitled: Northern Rock Building Society
Description: F/H land and buildings k/a 5…
4 March 1996
Mortgage of life policy
Delivered: 18 March 1996
Status: Satisfied on 19 October 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: The "policy" as defined in form 395 relative to this charge…
16 April 1992
Legal charge
Delivered: 21 April 1992
Status: Satisfied on 19 October 2005
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited
Description: Firstly all that f/h land being 5 goodramgate york,north…
16 April 1992
Floating charge
Delivered: 21 April 1992
Status: Satisfied on 19 October 2005
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited
Description: Floating charge over all of the company'S. Undertaking and…
25 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 2 May 1992
Persons entitled: Barclays Bank PLC
Description: Nos 5A b & c aldwark court, goodramgate, york, north…
25 October 1990
Legal charge
Delivered: 26 October 1990
Status: Satisfied on 2 May 1992
Persons entitled: Skipton Building Society
Description: 5A, 5B, 5C & aldwark court, goodramgate, york north…
3 March 1989
Legal charge
Delivered: 13 March 1989
Status: Satisfied on 2 May 1992
Persons entitled: Barclays Bank PLC
Description: Tayson house 36/38 chapel street bradford west yorkshire…
2 February 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied on 19 October 2005
Persons entitled: Barclays Bank PLC
Description: 10 bootham york north yorkshire, t/n nyk 47133.
20 July 1987
Legal charge
Delivered: 29 July 1987
Status: Satisfied on 2 May 1992
Persons entitled: Barclays Bank PLC
Description: 5 goodramgate york county, of north yorkshire.