Company NameHMG Developments Limited
Company StatusActive
Company Number00249811
CategoryPrivate Limited Company
Incorporation Date29 July 1930(93 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(76 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(79 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(84 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(84 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(88 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr Athol Hollins Murray
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1995)
RoleIncorporated Valuer
Correspondence AddressErlesdene Garden Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed22 October 1991(61 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(66 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressHollins Murray Group
St Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(69 years after company formation)
Appointment Duration9 years, 11 months (resigned 17 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(71 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(71 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

92.5k at £1Hmg Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£838,124
Gross Profit£531,332
Net Worth£100,000
Current Liabilities£3,365,793

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End28 August

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

25 March 2014Delivered on: 28 March 2014
Satisfied on: 1 December 2015
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: The land known as 35 and 37 ivegate, bradford with title number WYK587733.. The land known as 4 and 5 mardol, shrewsbury, shropshire, SY1 1PY with title number SL40352.. And additional land - see deed for further details. Notification of addition to or amendment of charge.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a land at battersea road heaton mersey stockport greater manchester (land on the west side of vale road) t/no. MAN80955 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 6-7 high street wrexham clwyd t/no. WA779125 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 58 hope street and 1 central arcade wrexham t/no. CYM284433 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a buildings 7600 and 7650 daresbury office village daresbury park halton cheshire t/no. CH565425 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Fully Satisfied
28 February 2001Delivered on: 12 March 2001
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7-9A banks road west kirby. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 September 2000Delivered on: 5 October 2000
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoevber.
Particulars: F/H property k/a holly house 73 sankey street warrington cheshire CH297426. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 1998Delivered on: 9 April 1998
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge together with all interest thereon and all other present and/or future indebtedness on any account and all other liabilities whatsoever or howsoever arising of the company.
Particulars: F/H land at aston court and greys court kingsland grange risley warrington cheshire t/n-CH397191; by way of .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 September 1955Delivered on: 16 September 1955
Satisfied on: 20 February 2014
Persons entitled: The General Life Assurance Company

Classification: Mortgage
Secured details: £31,000.
Particulars: Money chambers being 6 and 6A booth street and 7 & 7A kennedy street, manchester and charence buildings being 2 booth street and 1,3 & 5 kennedy street, manchester 2.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 May 2020Audited abridged accounts made up to 31 August 2019 (8 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
14 May 2019Audited abridged accounts made up to 31 August 2018 (8 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 August 2016 (5 pages)
10 May 2017Full accounts made up to 31 August 2016 (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 August 2015 (13 pages)
6 May 2016Full accounts made up to 31 August 2015 (13 pages)
1 December 2015Satisfaction of charge 5 in full (2 pages)
1 December 2015Satisfaction of charge 002498110009 in full (2 pages)
1 December 2015Satisfaction of charge 002498110009 in full (1 page)
1 December 2015Satisfaction of charge 6 in full (2 pages)
1 December 2015Satisfaction of charge 8 in full (2 pages)
1 December 2015Satisfaction of charge 6 in full (2 pages)
1 December 2015Satisfaction of charge 7 in full (2 pages)
1 December 2015Satisfaction of charge 7 in full (2 pages)
1 December 2015Satisfaction of charge 8 in full (2 pages)
1 December 2015Satisfaction of charge 5 in full (2 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 92,501
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 92,501
(4 pages)
22 May 2015Full accounts made up to 31 August 2014 (9 pages)
22 May 2015Full accounts made up to 31 August 2014 (9 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 92,501
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 92,501
(4 pages)
28 March 2014Registration of charge 002498110009 (30 pages)
28 March 2014Registration of charge 002498110009 (30 pages)
20 February 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Satisfaction of charge 4 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Satisfaction of charge 1 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Satisfaction of charge 4 in full (4 pages)
30 December 2013Full accounts made up to 31 August 2013 (10 pages)
30 December 2013Full accounts made up to 31 August 2013 (10 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 92,501
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 92,501
(4 pages)
15 November 2012Full accounts made up to 31 August 2012 (10 pages)
15 November 2012Full accounts made up to 31 August 2012 (10 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 August 2011 (11 pages)
27 April 2012Full accounts made up to 31 August 2011 (11 pages)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 31 August 2010 (10 pages)
3 February 2011Full accounts made up to 31 August 2010 (10 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
19 May 2010Full accounts made up to 31 August 2009 (9 pages)
19 May 2010Full accounts made up to 31 August 2009 (9 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
19 June 2009Appointment terminated director paul mitchell (1 page)
19 June 2009Appointment terminated director paul mitchell (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
23 October 2008Appointment terminate, director stephen murray logged form (1 page)
23 October 2008Appointment terminate, director stephen murray logged form (1 page)
22 October 2008Appointment terminated director stephen murray (1 page)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page)
22 October 2008Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page)
22 October 2008Appointment terminated director stephen murray (1 page)
4 August 2008Full accounts made up to 29 February 2008 (10 pages)
4 August 2008Full accounts made up to 29 February 2008 (10 pages)
4 March 2008Appointment terminated director richard murray (1 page)
4 March 2008Appointment terminated director richard murray (1 page)
27 October 2007Return made up to 22/10/07; no change of members (9 pages)
27 October 2007Return made up to 22/10/07; no change of members (9 pages)
31 August 2007Full accounts made up to 28 February 2007 (8 pages)
31 August 2007Full accounts made up to 28 February 2007 (8 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 October 2006Full accounts made up to 28 February 2006 (9 pages)
13 October 2006Full accounts made up to 28 February 2006 (9 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
28 November 2005Full accounts made up to 28 February 2005 (9 pages)
28 November 2005Full accounts made up to 28 February 2005 (9 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 22/10/05; full list of members (9 pages)
23 November 2005Return made up to 22/10/05; full list of members (9 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
22 November 2004Full accounts made up to 29 February 2004 (10 pages)
22 November 2004Full accounts made up to 29 February 2004 (10 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
23 December 2003Full accounts made up to 28 February 2003 (10 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Full accounts made up to 28 February 2002 (9 pages)
6 December 2002Full accounts made up to 28 February 2002 (9 pages)
13 November 2002Return made up to 22/10/02; no change of members (7 pages)
13 November 2002Return made up to 22/10/02; no change of members (7 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Full accounts made up to 28 February 2001 (8 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Full accounts made up to 28 February 2001 (8 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 29 February 2000 (8 pages)
26 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Full accounts made up to 29 February 2000 (8 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
19 November 1999Full accounts made up to 28 February 1999 (7 pages)
19 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999Full accounts made up to 28 February 1999 (7 pages)
19 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
15 February 1999Company name changed manchester assets LIMITED\certificate issued on 16/02/99 (3 pages)
15 February 1999Company name changed manchester assets LIMITED\certificate issued on 16/02/99 (3 pages)
12 November 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Full accounts made up to 28 February 1998 (7 pages)
12 November 1998Full accounts made up to 28 February 1998 (7 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(13 pages)
13 November 1997Full accounts made up to 28 February 1997 (8 pages)
13 November 1997Full accounts made up to 28 February 1997 (8 pages)
13 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(13 pages)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page)
20 November 1996Return made up to 22/10/96; no change of members (8 pages)
20 November 1996Return made up to 22/10/96; no change of members (8 pages)
19 November 1996Full accounts made up to 29 February 1996 (7 pages)
19 November 1996Full accounts made up to 29 February 1996 (7 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
8 November 1995Full accounts made up to 28 February 1995 (8 pages)
8 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 November 1995Full accounts made up to 28 February 1995 (8 pages)
8 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1930Certificate of incorporation (1 page)
29 July 1930Certificate of incorporation (1 page)