Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
Company Information for

ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

500, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
01132068
Private Limited Company
Liquidation

Company Overview

About Ethel Austin Investment Properties Ltd
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED was founded on 1973-08-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ethel Austin Investment Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
500
2 HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in M60
 
Filing Information
Company Number 01132068
Company ID Number 01132068
Date formed 1973-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2008
Account next due 31/12/2010
Latest return 14/08/2010
Return next due 11/09/2011
Type of accounts FULL
Last Datalog update: 2018-08-05 16:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
The following companies were found which have the same name as ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED BDO LLP 3 HARDMAN STREET 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3AT Dissolved Company formed on the 2001-11-13

Company Officers of ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT LOVELADY
Company Secretary 2001-10-01
HELEN SILVANO
Company Secretary 1997-10-20
PETER WILD BULLIVANT
Director 1998-07-03
STEPHEN GEORGE LAING
Director 1998-07-03
ANDREW ROBERT LOVELADY
Director 2001-06-04
MICHAEL BARRY OWEN
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD HOSKINSON
Director 1991-08-14 2003-03-28
EDNA PATRICIA AUSTIN
Director 1991-08-14 2002-05-19
STEPHEN ROBERT WILLIAMS
Company Secretary 1991-08-14 2001-10-01
STEPHEN ROBERT WILLIAMS
Director 1997-10-20 2001-10-01
RONALD GEORGE AUSTIN
Director 1991-08-14 2000-02-23
PETER WILD BULLIVANT
Director 1997-12-24 1998-01-09
PAMELA JONES
Director 1996-08-21 1997-08-31
PAMELA JONES
Director 1995-08-31 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Company Secretary 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Company Secretary 2007-09-30 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CORETREND LIMITED Company Secretary 2007-09-30 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY REH (OFFICE) LIMITED Company Secretary 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Company Secretary 2007-08-28 CURRENT 2003-07-28 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (WEST) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Company Secretary 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY LINENHALL CHESTER LIMITED Company Secretary 2005-06-10 CURRENT 1987-05-28 Dissolved 2014-08-13
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Company Secretary 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Company Secretary 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY AUSTIN HILL PROPERTY INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2014-08-12
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Company Secretary 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY LINENHALL HOLDINGS LIMITED Company Secretary 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Company Secretary 2002-06-21 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY MARITIME PARK DEVELOPMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1999-10-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Company Secretary 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY LOGICGAIN LIMITED Company Secretary 2001-10-01 CURRENT 1990-01-31 Dissolved 2015-04-22
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Company Secretary 2001-10-01 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1988-10-10 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Company Secretary 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Company Secretary 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
HELEN SILVANO REH (OFFICE) LIMITED Company Secretary 2009-07-15 CURRENT 2006-05-10 Dissolved 2013-08-03
HELEN SILVANO REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-03-22
HELEN SILVANO REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved
HELEN SILVANO REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-12-01
HELEN SILVANO REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Company Secretary 2009-07-15 CURRENT 2003-07-28 Dissolved 2015-12-01
HELEN SILVANO REGAL EXECUTIVE HOMES (WEST) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-12-01
HELEN SILVANO LINDEN STOURPORT LIMITED Company Secretary 2007-09-30 CURRENT 2000-05-08 Dissolved 2014-12-26
HELEN SILVANO MOORVIEW DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-07 Dissolved 2015-10-30
HELEN SILVANO CORETREND LIMITED Company Secretary 2007-09-30 CURRENT 2001-06-14 Dissolved 2015-10-30
HELEN SILVANO ELM PARK DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2001-08-15 Dissolved 2015-11-12
HELEN SILVANO QUARRY PROPERTIES LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-08 Dissolved 2015-10-30
HELEN SILVANO CHARTBRANCH EV LIMITED Company Secretary 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
HELEN SILVANO SIGNATURE HOUSE PROPERTIES LIMITED Company Secretary 2006-10-06 CURRENT 2006-02-22 Dissolved 2015-03-05
HELEN SILVANO CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Company Secretary 2006-10-03 CURRENT 2005-09-08 Liquidation
HELEN SILVANO ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
HELEN SILVANO GOLDROCK INVESTMENTS LIMITED Company Secretary 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
HELEN SILVANO OFFICEWAY LIMITED Company Secretary 2006-03-30 CURRENT 2003-06-18 Dissolved 2015-03-05
HELEN SILVANO AUSTIN OWEN PROPERTIES LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
HELEN SILVANO EASI (NORTHGATE STREET) LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
HELEN SILVANO CHARTBRANCH (RIPON) LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
HELEN SILVANO ETHEL AUSTIN (ROSE PLACE) LIMITED Company Secretary 2004-12-16 CURRENT 2003-06-11 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Company Secretary 2004-12-16 CURRENT 2001-11-13 Dissolved 2015-03-05
HELEN SILVANO AUSTIN PARK ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-14 Dissolved 2015-03-22
HELEN SILVANO STRIPEPEARL LIMITED Company Secretary 2003-10-06 CURRENT 2003-09-09 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN SHARED INVESTMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-07-31 Liquidation
HELEN SILVANO MARITIME PARK DEVELOPMENTS LIMITED Company Secretary 2003-06-03 CURRENT 1999-10-26 Dissolved 2014-04-08
HELEN SILVANO BUNBURY PROPERTIES LIMITED Company Secretary 2003-06-03 CURRENT 1997-02-20 Dissolved 2014-07-07
HELEN SILVANO CHARTBRANCH LIMITED Company Secretary 2003-06-03 CURRENT 2001-08-09 Dissolved 2014-08-28
HELEN SILVANO AUSTIN EMERY ESTATES LTD Company Secretary 2003-06-03 CURRENT 1998-07-03 Dissolved 2014-11-04
HELEN SILVANO LINENHALL HOLDINGS LIMITED Company Secretary 2003-06-03 CURRENT 2002-03-26 Dissolved 2014-04-08
HELEN SILVANO EASYCROWN PROPERTIES LIMITED Company Secretary 2003-06-03 CURRENT 1991-09-16 Dissolved 2015-03-05
HELEN SILVANO OAKGATE (HEREFORD) LIMITED Company Secretary 2003-06-03 CURRENT 1997-02-10 Dissolved 2015-03-05
HELEN SILVANO LONDON & PALATINE SPRING GARDENS LIMITED Company Secretary 2003-06-03 CURRENT 2003-02-11 Dissolved 2015-03-05
HELEN SILVANO CHARTFRONT GROUP LIMITED Company Secretary 2003-06-03 CURRENT 2000-10-27 Liquidation
HELEN SILVANO GRANDDREAM LIMITED Company Secretary 2003-06-03 CURRENT 2001-08-31 Liquidation
HELEN SILVANO LONDON AND PALATINE ESTATES LIMITED Company Secretary 2003-06-03 CURRENT 1988-09-08 Liquidation
HELEN SILVANO ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1981-08-10 Dissolved 2013-12-31
HELEN SILVANO DATARAPID LIMITED Company Secretary 1997-10-20 CURRENT 1995-10-12 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1971-06-14 Dissolved 2015-03-22
HELEN SILVANO CLERKDIARY LIMITED Company Secretary 1997-10-20 CURRENT 1995-04-04 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN INVESTMENTS LIMITED Company Secretary 1997-10-20 CURRENT 1988-10-10 Liquidation
HELEN SILVANO ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Company Secretary 1997-10-20 CURRENT 1988-10-10 Liquidation
STEPHEN GEORGE LAING ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 1998-07-28 CURRENT 1988-10-10 Liquidation
STEPHEN GEORGE LAING ETHEL AUSTIN INVESTMENTS LIMITED Director 1998-07-03 CURRENT 1988-10-10 Liquidation
ANDREW ROBERT LOVELADY LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS Director 2017-05-17 CURRENT 1870-04-20 Active
ANDREW ROBERT LOVELADY ION PROPERTY DEVELOPMENTS LIMITED Director 2017-05-09 CURRENT 1998-01-23 Active
ANDREW ROBERT LOVELADY ION PROJECTS LIMITED Director 2017-05-09 CURRENT 2003-06-18 Active
ANDREW ROBERT LOVELADY REH MANAGEMENT 7 LIMITED Director 2016-09-20 CURRENT 2007-08-06 Dissolved 2017-01-17
ANDREW ROBERT LOVELADY LIFE FOUNDATION TRUST Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ANDREW ROBERT LOVELADY PROFESSIONAL LIVERPOOL LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
ANDREW ROBERT LOVELADY FINCH DIGITAL MEDIA LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2016-05-17
ANDREW ROBERT LOVELADY SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Director 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
ANDREW ROBERT LOVELADY PROFESSIONALIVERPOOL LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Director 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2006-10-03 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
ANDREW ROBERT LOVELADY SITEQUEST ESTATES LIMITED Director 2005-12-23 CURRENT 2002-08-08 Dissolved 2017-03-01
ANDREW ROBERT LOVELADY SITEQUEST PROPERTIES LIMITED Director 2005-12-23 CURRENT 2003-07-11 Dissolved 2017-03-02
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Director 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Director 2005-01-07 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Director 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY MED KITCHEN PROPERTIES LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2014-02-12
ANDREW ROBERT LOVELADY HANSAN LIMITED Director 2004-10-07 CURRENT 2004-05-07 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MED KITCHEN RESTAURANTS LIMITED Director 2004-10-07 CURRENT 2004-09-07 Dissolved 2017-05-28
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Director 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Director 2003-10-23 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY STOUR VALE LIMITED Director 2003-08-07 CURRENT 2000-05-08 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Director 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Director 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Director 2001-09-03 CURRENT 2001-07-31 Dissolved 2016-06-21
ANDREW ROBERT LOVELADY CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN GREAT BARROW PROPERTIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL BARRY OWEN MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2013-01-21 CURRENT 2005-07-08 Dissolved 2016-09-20
MICHAEL BARRY OWEN SEVCO 5054 LIMITED Director 2011-03-24 CURRENT 2011-01-26 Active
MICHAEL BARRY OWEN NEW EMBRACE LIMITED Director 2010-08-20 CURRENT 2010-08-20 Liquidation
MICHAEL BARRY OWEN SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MICHAEL BARRY OWEN THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
MICHAEL BARRY OWEN REH (OFFICE) LIMITED Director 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
MICHAEL BARRY OWEN MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
MICHAEL BARRY OWEN MASON OWEN CRISPIN LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
MICHAEL BARRY OWEN EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
MICHAEL BARRY OWEN MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
MICHAEL BARRY OWEN TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN SIGNATURE HOUSE PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-02-22 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
MICHAEL BARRY OWEN GOLDROCK INVESTMENTS LIMITED Director 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
MICHAEL BARRY OWEN BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
MICHAEL BARRY OWEN MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
MICHAEL BARRY OWEN AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
MICHAEL BARRY OWEN CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
MICHAEL BARRY OWEN EASI (NORTHGATE STREET) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
MICHAEL BARRY OWEN QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
MICHAEL BARRY OWEN ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2004-10-07 CURRENT 2003-07-28 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Director 2004-08-26 CURRENT 2004-07-15 Dissolved
MICHAEL BARRY OWEN EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
MICHAEL BARRY OWEN CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
MICHAEL BARRY OWEN CHARTBRANCH EV LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN LONDON AND PALATINE (NORTHWICH) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
MICHAEL BARRY OWEN FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
MICHAEL BARRY OWEN STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
MICHAEL BARRY OWEN OFFICEWAY LIMITED Director 2004-04-22 CURRENT 2003-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
MICHAEL BARRY OWEN SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
MICHAEL BARRY OWEN WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
MICHAEL BARRY OWEN STRIPEPEARL LIMITED Director 2003-09-25 CURRENT 2003-09-09 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Liquidation
MICHAEL BARRY OWEN MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
MICHAEL BARRY OWEN ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN AUSTIN PARK ESTATES LIMITED Director 2003-02-11 CURRENT 2001-02-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN LONDON & PALATINE SPRING GARDENS LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN LINENHALL HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN FELLGATE PROPERTIES (MINERVA COURT) LIMITED Director 2002-08-30 CURRENT 2002-08-20 Active
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2002-07-01 CURRENT 2001-11-13 Dissolved 2015-03-05
MICHAEL BARRY OWEN BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
MICHAEL BARRY OWEN LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
MICHAEL BARRY OWEN GRANDDREAM LIMITED Director 2001-09-21 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
MICHAEL BARRY OWEN CHARTFRONT INVESTMENTS LIMITED Director 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
MICHAEL BARRY OWEN CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTFRONT GROUP LIMITED Director 2001-02-28 CURRENT 2000-10-27 Liquidation
MICHAEL BARRY OWEN STOUR VALE LIMITED Director 2000-11-07 CURRENT 2000-05-08 Dissolved 2014-04-08
MICHAEL BARRY OWEN LINENHALL CHESTER LIMITED Director 2000-10-04 CURRENT 1987-05-28 Dissolved 2014-08-13
MICHAEL BARRY OWEN MARITIME PARK DEVELOPMENTS LIMITED Director 2000-08-28 CURRENT 1999-10-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN AUSTIN EMERY ESTATES LTD Director 2000-06-27 CURRENT 1998-07-03 Dissolved 2014-11-04
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES LIMITED Director 2000-06-27 CURRENT 1971-06-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2000-06-27 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2000-02-23 CURRENT 1981-08-10 Dissolved 2013-12-31
MICHAEL BARRY OWEN DATARAPID LIMITED Director 2000-02-23 CURRENT 1995-10-12 Dissolved 2015-03-05
MICHAEL BARRY OWEN OAKGATE (HEREFORD) LIMITED Director 2000-02-23 CURRENT 1997-02-10 Dissolved 2015-03-05
MICHAEL BARRY OWEN CLERKDIARY LIMITED Director 2000-02-23 CURRENT 1995-04-04 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENTS LIMITED Director 2000-02-23 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN LONDON AND PALATINE ESTATES LIMITED Director 2000-02-23 CURRENT 1988-09-08 Liquidation
MICHAEL BARRY OWEN EASYCROWN PROPERTIES LIMITED Director 1999-12-13 CURRENT 1991-09-16 Dissolved 2015-03-05
MICHAEL BARRY OWEN MASON OWEN FINANCIAL SERVICES LIMITED Director 1999-05-27 CURRENT 1988-02-05 Active
MICHAEL BARRY OWEN GLADSTONE NOMINEES LIMITED Director 1997-02-07 CURRENT 1987-04-06 Active
MICHAEL BARRY OWEN REFUGE NOMINEES LIMITED Director 1997-02-07 CURRENT 1980-04-16 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS (HOLDINGS) LIMITED Director 1994-07-11 CURRENT 1994-06-07 Liquidation
MICHAEL BARRY OWEN CHARDSIT INVESTMENTS LIMITED Director 1991-11-04 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN REFUGE MANAGEMENT SERVICES Director 1991-09-01 CURRENT 1982-07-08 Active - Proposal to Strike off
MICHAEL BARRY OWEN MASON OWEN & PARTNERS LIMITED Director 1991-03-13 CURRENT 1979-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-06Annotation
2017-11-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.2
2017-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-07LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008266,00008266
2016-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2016
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015
2014-09-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2014
2014-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2014
2014-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2014
2013-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2013
2013-09-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2013
2012-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2012
2012-08-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2012
2011-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2011
2011-10-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2011
2011-09-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2011
2010-12-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-11-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 325
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 153
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 150
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 151
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 101
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 244
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 211
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 200
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 199
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 189
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 190
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 181
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 168
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 154
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 155
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 152
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 283
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 320
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 319
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 317
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 305
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 303
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 284
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 302
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 277
2010-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 323
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 324
2010-08-17LATEST SOC17/08/10 STATEMENT OF CAPITAL;GBP 800
2010-08-17AR0114/08/10 FULL LIST
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 322
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 14/08/2010
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 294
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 321
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 213
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-01-20
Appointment of Liquidators2014-09-22
Notice of Intended Dividends2013-09-24
Notice of Intended Dividends2012-11-02
Notice of Intended Dividends2012-03-05
Meetings of Creditors2010-11-22
Appointment of Administrators2010-10-04
Fines / Sanctions
No fines or sanctions have been issued against ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 324
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 276
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-07-05 Outstanding NATIONAL WESTMINISTER BANK PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 11/01/05 AND 2005-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
LEGAL CHARGE 2005-01-06 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE)
SUBORDINATION DEED 2005-01-04 Outstanding ANGLO IRISH BANK CORPORATION PLC
SUBORDINATION AGREEMENT 2004-09-08 Outstanding KBC BANK N.V.
THIRD PARTY LEGAL CHARGE 2004-03-12 Outstanding BN
THIRD PARTY LEGAL CHARGE 2004-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE (RE: 7-11 TARLETON STREET LIVERPOOL L1 1DS) 2003-09-04 Outstanding ULSTER BANK LIMITED
THIRD PARTY LEGAL CHARGE 2003-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-31 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
MORTGAGE 2000-10-04 Outstanding ULSTER BANK LIMITED
MORTGAGE 2000-10-04 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 2000-10-04 Outstanding ULSTER BANK LIMITED
THIRD PARTY LEGAL CHARGE 2000-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-14 Outstanding LOMBARD & ULSTER LIMITED
LEGAL CHARGE 1996-08-09 Outstanding LOMBARD & ULSTER LIMITED
LEGAL CHARGE 1996-08-09 Outstanding LOMBARD & ULSTER LIMITED
LEGAL CHARGE 1996-01-05 Outstanding LOMBARD & ULSTER LIMITED
MORTGAGE 1994-01-19 Outstanding LOMBARD & ULSTER LIMITED
MORTGAGE 1994-01-11 Outstanding LOMBARD & ULSTER LIMITED
LEGAL CHARGE 1991-09-03 Outstanding LOMBARD AND ULSTER LTD
STANDARD SECURITY 1986-11-27 Satisfied NATWEST INVESTMENT BANK LIMITED
LEGAL CHARGE 1985-06-12 Satisfied CITIBANK N.A.
LEGAL CHARGE 1985-04-23 Satisfied CITYBANKS N.A.
LEGAL CHARGE 1985-04-23 Satisfied CITIBANK N.A.
LEGAL CHARGE 1985-01-18 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
LEGAL MORTGAGE 1984-10-15 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION
MORTGAGE 1984-07-06 Satisfied HILL SAMUEL & COMPANY LIMITED
CHARGE 1984-04-17 Satisfied CHARTERED TRUST PLC
CHARGE 1984-04-17 Satisfied CHARTERED TRUST PLC
MORTGAGE 1984-01-25 Satisfied HILL SAMUEL & CO LIMITED
LEGAL MORTGAGE 1984-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-11-24 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1983-11-04 Satisfied VERMONS TRUST CORPORATION
LEGAL MORTGAGE 1983-10-31 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION
LEGAL MORTGAGE 1983-10-31 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION
CONFORMATORY CHARGE 1983-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASIMES ON 13TH SEPT 1983 1983-08-10 Satisfied REFUGE NOMINEES LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASIMES ON 13TH SEPT 1983. 1983-08-10 Satisfied PAMELA JONES
STANDARD SECURITY PRESENTED FOR REGISTRATION AT THE REGISTER OF SASIMES ON 13TH SEPT 1983. 1983-08-10 Satisfied PAMELA JONES
LEGAL MORTGAGE 1983-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY PREESNTED FOR REGISTRATION AT THE REGISTER OF LASINES ON 22ND MAR 1982. 1982-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-03-26 Satisfied HILL SAMUEL COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 12
MORTGAGE DEBENTURE 1

We have found 13 mortgage charges which are owed to ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2017-01-17
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 10 February 2017, to prove their debts by sending to Emily Thorne of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ,written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the second interim dividend within 2 months of the above date. Date of appointment: 12 September 2014. Office Holder details: William Kenneth Dawson (IP No. 008266) of Deloitte LLP, 2 Hardman Street, Manchester, M60 2AT and Neville Barry Kahn (IP No. 8690) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Please contact Emily Thorne on 0121 696 8569 or Email: ethorne@deloitte.co.uk for further information. Ag EF101522
 
Initiating party Event TypeAppointment of Liquidators
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2014-09-12
William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Neville Barry Kahn , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA . : Further details contact Tel: 0161 455 8778
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2013-09-19
Principal Trading Address: 4th Floor, North House, 17 North John Street, Liverpool, L2 5EA Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a third interim dividend to non preferential creditors who are required on or before 18 October 2013, being the last date for proving, to submit their proofs of debt to the undersigned William Kenneth Dawson at PO Box 500, 2 Hardman Street, Manchester, M60 2AT, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Please contact Gemma McCarthy on 0161 455 6278 or gmccarthy@deloitte.co.uk for further information.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2012-10-30
Princicpal Trading Address: 4th Floor, North House, 17 North John Street, Liverpool, L2 5EA Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a second interim dividend to non preferential creditors who are required on or before 26 November 2012 being the last date for proving, to submit their proofs of debt to the undersigned William Kenneth Dawson at PO Box 500, 2 Hardman Street, Manchester, M60 2AT, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 28 September 2010. Further details contact: Gemma McCarthy, Tel: 0161 455 6278, Email: gmccarthy@deloitte.co.uk William Kenneth Dawson and Neville Barry Kahn , Joint Administrators (IP Nos 008266 and 001186) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2012-03-01
Princicpal Trading Address: 4th Floor, North House, 17 North John Street, Liverpool, L2 5EA Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring an interim dividend to non preferential creditors who are required on or before 31 March 2012 being the last date for proving, to submit their proofs of debt to the undersigned William Kenneth Dawson at PO Box 500, 2 Hardman Street, Manchester, M60 2AT, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Please contact Gemma McCarthy on 0161 455 6278 or gmccarthy@deloitte.co.uk for further information. William Kenneth Dawson , Joint Administrator (IP No. 008266) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2010-11-17
In the High Court of Justice, Chancery Division Liverpool District Registry case number 1833 Notice is hereby given by William Kenneth Dawson , of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Neville Barry Khan , of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA that a meeting of creditors of Ethel Austin Investment Properties Limited c/o Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester M60 2AT is to be held at PO Box 500, 2 Hardman Street, Manchester M60 2AT on 07 December 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. W K Dawson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyETHEL AUSTIN INVESTMENT PROPERTIES LIMITEDEvent Date2010-09-28
In the High Court of Justice, Chancery Division Liverpool District Registry case number 1833 Principal Trading Address: North House, 17 North John Street, Liverpool, Merseyside, L2 5EA William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Neville Barry Kahn (IP No 001186 ), of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA . For further details contact: 0161 832 3555. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.