DALIAN PROPERTIES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 6LJ

Company number 03446091
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address 57 MICKLEGATE, YORK, NORTH YORKSHIRE, YO1 6LJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DALIAN PROPERTIES LIMITED are www.dalianproperties.co.uk, and www.dalian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Dalian Properties Limited is a Private Limited Company. The company registration number is 03446091. Dalian Properties Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Dalian Properties Limited is 57 Micklegate York North Yorkshire Yo1 6lj. . MCMANAMAN, Susan Michelle is a Secretary of the company. MCMANAMAN, Dale Peter is a Director of the company. MCMANAMAN, Ian Craig is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCMANAMAN, Susan Michelle
Appointed Date: 07 October 1997

Director
MCMANAMAN, Dale Peter
Appointed Date: 07 October 1997
63 years old

Director
MCMANAMAN, Ian Craig
Appointed Date: 07 October 1997
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Persons With Significant Control

Mr Ian Craig Mcmanaman
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Peter Mcmanaman
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALIAN PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

23 Dec 2014
Registration of charge 034460910018, created on 19 December 2014
...
... and 89 more events
14 Oct 1997
Director resigned
14 Oct 1997
New director appointed
14 Oct 1997
New secretary appointed
14 Oct 1997
New director appointed
07 Oct 1997
Incorporation

DALIAN PROPERTIES LIMITED Charges

19 December 2014
Charge code 0344 6091 0022
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hardrada house, 83B main street, fulford, york t/no…
19 December 2014
Charge code 0344 6091 0021
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Turpin smithy, 83C main street, fulford, york t/no NYK56640…
19 December 2014
Charge code 0344 6091 0020
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tostig cottage, 83A main street, fulford, york t/no…
19 December 2014
Charge code 0344 6091 0019
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Morcar house, 81 main street, fulford, york t/no NYK339551…
19 December 2014
Charge code 0344 6091 0018
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Edwin house, 85 main street, fulford, york t/no NYK56640 &…
22 May 2014
Charge code 0344 6091 0017
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 coney street and 19/21 new street, york t/no:NYK29910…
22 May 2014
Charge code 0344 6091 0016
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 May 2014
Charge code 0344 6091 0015
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 248 fulford road york t/no. NYK31585…
22 November 2011
Legal mortgage
Delivered: 26 November 2011
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Units 1-3 248 fulford road york t/n NYK31585 assigns the…
13 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Mack and Lawler Builders Limited
Description: All f/h and l/h property, rents receivable from any lease…
28 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 1 acre of land at park road pontefract (unit 5) and 1.77…
20 December 2002
Legal mortgage
Delivered: 24 December 2002
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 1.77 acres of land at park road pontefract (unit 6).
21 November 2000
Legal charge
Delivered: 28 November 2000
Status: Satisfied on 25 June 2014
Persons entitled: Mack & Lawler Builders Limited
Description: Units 1, 2, 3, 4 and 5 millfield lane industrial estate…
21 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 4 July 2014
Persons entitled: Yorkshire Bank PLC
Description: Units 1, 2, 3, 4 & 5 millfield lane york. Assigns the…
10 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 25 June 2014
Persons entitled: Mack & Lawler Builders Limited
Description: Units 1, 2, 3, 4 and 5 bawtry road industrial estate selby.
10 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 18 July 2014
Persons entitled: Yorkshire Bank PLC
Description: Units 1,2,3,4 & 5 bawtry road industrial estate selby…
8 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 25 June 2014
Persons entitled: Mack & Lawler Builders Limited
Description: Units 1, 2, 3 and 4 flaxley road industrial estate selby.
8 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 18 July 2014
Persons entitled: Yorkshire Bank PLC
Description: Units 1,2,3, and 4 flaxley road industrial estate flaxley…
24 February 1999
Legal mortgage
Delivered: 6 March 1999
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 4.72 acres of land at brayton nr. Selby north yorkshire (os…
22 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: Land at scott road/flaxley road selby.. Assigns the…
21 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: 25 finkle street selby. Assigns the goodwill of all…
13 August 1998
Debenture
Delivered: 17 August 1998
Status: Satisfied on 25 June 2014
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…