About

Registered Number: 00019009
Date of Incorporation: 01/11/1883 (140 years and 6 months ago)
Company Status: Active
Registered Address: 7 Union Court, Cook Street, Liverpool, L2 4SJ

 

Liverpool & Chester Property Company Ltd was founded on 01 November 1883 and has its registered office in Liverpool, it's status at Companies House is "Active". The companies directors are listed as Pelan, Allan Douglas, Mccaig, Colin Ewan, Pelan, Allan Douglas, Penny, Keith, Renison, David Ian, Watkins, David Charles Bonar, Roberts, Paul, Hornsby, Jennifer Margaret, Ingham, Christopher John, Kevan, Denis Macrae, Leece, Geoffrey Robert, Ryan, Colin Hugh, Ryan, Desmond. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAIG, Colin Ewan N/A - 1
PELAN, Allan Douglas 05 October 2017 - 1
PENNY, Keith 19 May 2011 - 1
RENISON, David Ian N/A - 1
WATKINS, David Charles Bonar N/A - 1
HORNSBY, Jennifer Margaret N/A 12 January 2015 1
INGHAM, Christopher John N/A 30 December 1998 1
KEVAN, Denis Macrae N/A 21 January 1996 1
LEECE, Geoffrey Robert N/A 29 April 2020 1
RYAN, Colin Hugh N/A 19 November 2016 1
RYAN, Desmond N/A 14 December 1996 1
Secretary Name Appointed Resigned Total Appointments
PELAN, Allan Douglas 01 January 2007 - 1
ROBERTS, Paul N/A 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 21 May 2018
RESOLUTIONS - N/A 14 May 2018
MA - Memorandum and Articles 14 May 2018
SH01 - Return of Allotment of shares 04 May 2018
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
SH01 - Return of Allotment of shares 25 May 2011
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 28 May 2010
SH01 - Return of Allotment of shares 25 May 2010
RESOLUTIONS - N/A 19 May 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 22 May 2009
MEM/ARTS - N/A 16 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
363s - Annual Return 22 May 2008
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 26 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 16 May 2003
RESOLUTIONS - N/A 10 May 2003
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 29 December 2001
395 - Particulars of a mortgage or charge 29 December 2001
AA - Annual Accounts 21 September 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
RESOLUTIONS - N/A 02 July 2001
123 - Notice of increase in nominal capital 02 July 2001
363s - Annual Return 06 June 2001
RESOLUTIONS - N/A 11 May 2001
MEM/ARTS - N/A 11 May 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 10 December 2000
AA - Annual Accounts 19 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
363s - Annual Return 09 June 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 12 May 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
CERTNM - Change of name certificate 23 December 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 28 May 1998
RESOLUTIONS - N/A 01 May 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 15 June 1996
363s - Annual Return 15 June 1996
288 - N/A 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1996
395 - Particulars of a mortgage or charge 21 February 1996
288 - N/A 05 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 23 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 20 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
RESOLUTIONS - N/A 11 May 1994
MEM/ARTS - N/A 11 May 1994
288 - N/A 29 March 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 21 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
169 - Return by a company purchasing its own shares 16 October 1992
RESOLUTIONS - N/A 06 October 1992
AA - Annual Accounts 22 September 1992
MEM/ARTS - N/A 06 August 1992
RESOLUTIONS - N/A 29 June 1992
363b - Annual Return 10 June 1992
288 - N/A 10 January 1992
288 - N/A 17 December 1991
288 - N/A 17 October 1991
AA - Annual Accounts 23 July 1991
363b - Annual Return 23 July 1991
288 - N/A 27 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
123 - Notice of increase in nominal capital 02 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 December 1990
MEM/ARTS - N/A 13 December 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
288 - N/A 20 February 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
288 - N/A 28 July 1988
288 - N/A 28 March 1988
PUC 2 - N/A 07 March 1988
288 - N/A 28 October 1987
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
RESOLUTIONS - N/A 23 August 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 11 September 1986
288 - N/A 22 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2008 Outstanding

N/A

Legal charge 14 November 2002 Fully Satisfied

N/A

Legal charge 14 December 2001 Outstanding

N/A

Legal charge 14 December 2001 Outstanding

N/A

Legal charge 15 December 2000 Outstanding

N/A

Legal charge 27 November 2000 Outstanding

N/A

Legal charge 20 July 2000 Outstanding

N/A

Legal mortgage 17 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.