Company NameDrawsite Limited
Company StatusDissolved
Company Number01977728
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Anthony O'Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(12 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 20 November 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Director NameMr John Ohare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleProperty Developer
Correspondence Address6 Ash Walk
Middleton
Manchester
M24 1JY
Director NamePeter Ohare
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2000)
RoleProperty Development Consultant
Correspondence Address6 Ash Walk
Middleton
Manchester
Lancashire
M24 1JY
Secretary NameMr John Ohare
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Ash Walk
Middleton
Manchester
M24 1JY
Secretary NameGail O'Hare
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 November 2009)
RoleSchool Teacher
Correspondence AddressEast Lodge, 256
Ryebank Road, Chorlton Cum Hardy
Manchester
Lancashire
M21 9LU

Location

Registered Address256 Ryebank Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

100 at £1John O'hare
100.00%
Ordinary

Financials

Year2014
Net Worth£50,869
Cash£591
Current Liabilities£45,231

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 March 2008Delivered on: 12 March 2008
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 10 st georges villa chadderton oldham and a floating charge over plant machinery and other assets including goodwill see image for full details.
Outstanding
21 December 2006Delivered on: 23 December 2006
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 14 thornbridge avenue chorlton cum hardy manchester t/n GM521290.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 16 ransfield road chorlton cum hardy manchester t/n GM315095.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 22 lancaster avenue middleton manchester t/n GM165993.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land being 11 albany street middleton manchester t/n GM259009.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land being 39 durnford street middleton manchester t/n LA279471.
Fully Satisfied
23 September 2005Delivered on: 4 October 2005
Satisfied on: 13 October 2007
Persons entitled: Manchester Building Society

Classification: Mortgage
Secured details: £201,000.00 due or to become due from the company to.
Particulars: 23 cromwell road stretford manchester.
Fully Satisfied
11 May 2005Delivered on: 19 May 2005
Satisfied on: 13 October 2007
Persons entitled: Manchester Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 39 durnford street, middleton t/no LA279471; 14 thornbridge avenue, chorlton cum hardy t/no GM521290; 16 ransfield road, chorlton cum hardy t/no GM315095; 11 albany street, middleton t/no GM259009 and 22 lancaster avenue, middleton t/no GM165993.
Fully Satisfied
25 April 2003Delivered on: 29 April 2003
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Deed of legal charge
Secured details: £59,500.00 due or to become due from the company to the chargee.
Particulars: 6 cavendish road gorse hill stretford manchester.
Fully Satisfied
31 October 2002Delivered on: 7 November 2002
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 thornbridge avenue chorlton cum hardy manchester M21 9DN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 2002Delivered on: 2 May 2002
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 stanley grove chorlton cum hardy manchester M21 9DT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 2001Delivered on: 28 September 2001
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 maidstone avenue chorlton cum hardy manchester M21. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 leighton road old trafford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 2000Delivered on: 20 December 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: £62,900.00 due or to become due from the company to the chargee.
Particulars: 75 newport road chorlton cum hardy manchester.
Fully Satisfied
10 November 2000Delivered on: 16 November 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteway Laidlaw Bank Limited

Classification: Legal charge
Secured details: £71,800 due or to become due from the company to the chargee.
Particulars: The property k/a 5 polrun road chorlton cum hardy manchester.
Fully Satisfied
14 July 2000Delivered on: 15 July 2000
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 crossland road cherlton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 2000Delivered on: 21 June 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 1 hewlett road chorlton manchester.
Fully Satisfied
7 April 2000Delivered on: 21 April 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 albany street middleton manchester.
Fully Satisfied
7 April 2000Delivered on: 21 April 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 grange road chorlton manchester M21.
Fully Satisfied
7 April 2000Delivered on: 12 April 2000
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 ransfield road chorlton manchester.
Fully Satisfied
10 March 2000Delivered on: 29 March 2000
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 11 albany street middleton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2000Delivered on: 29 March 2000
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £122,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 22 lancaster avenue middleton manchester title number GM165993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 2000Delivered on: 29 March 2000
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £122,000 and all other monies due or to become due from the company to the chargee on any any account whatsoever.
Particulars: The property known as 16 rawsfield road chorlton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 January 2000Delivered on: 13 January 2000
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 39 durnford street middleton rochdale greater manchester title no LA279471. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 13 October 2007
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: £91,000 due or to become due from the company to the chargee.
Particulars: 77 corkland road chorlton cum hardy manchester.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
20 May 2010Registered office address changed from First Floor, Portfolio Place 498 Broadway Chadderton, Oldham Lancashire OL9 9PY on 20 May 2010 (1 page)
13 May 2010Director's details changed for Mr John O Hare on 20 November 2009 (1 page)
10 May 2010Termination of appointment of Gail O'hare as a secretary (1 page)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 December 2007Return made up to 26/10/07; full list of members (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Location of register of members (1 page)
3 November 2006Location of debenture register (1 page)
3 November 2006Registered office changed on 03/11/06 from: first floor, portfolio place 498 broadway chadderton, oldham lancashire OL9 9PY (1 page)
3 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 26/10/05; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
17 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 October 2003Return made up to 26/10/03; full list of members (6 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
26 February 2003Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 October 2001Return made up to 26/10/01; full list of members (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Return made up to 26/10/99; full list of members (6 pages)
24 September 1999Accounts made up to 31 March 1999 (12 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
3 November 1998Return made up to 26/10/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998New director appointed (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts made up to 31 March 1997 (13 pages)
24 October 1997Return made up to 26/10/97; no change of members (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Return made up to 26/10/96; no change of members (6 pages)
3 May 1996Director resigned (1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 October 1995Return made up to 26/10/95; full list of members (6 pages)
11 April 1986Memorandum and Articles of Association (14 pages)
15 January 1986Certificate of incorporation (1 page)