Chorlton
Manchester
Lancashire
M21 9LU
Director Name | Mr John Ohare |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Property Developer |
Correspondence Address | 6 Ash Walk Middleton Manchester M24 1JY |
Director Name | Peter Ohare |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Property Development Consultant |
Correspondence Address | 6 Ash Walk Middleton Manchester Lancashire M24 1JY |
Secretary Name | Mr John Ohare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 6 Ash Walk Middleton Manchester M24 1JY |
Secretary Name | Gail O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 November 2009) |
Role | School Teacher |
Correspondence Address | East Lodge, 256 Ryebank Road, Chorlton Cum Hardy Manchester Lancashire M21 9LU |
Registered Address | 256 Ryebank Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
100 at £1 | John O'hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,869 |
Cash | £591 |
Current Liabilities | £45,231 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 March 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
13 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Registered office address changed from First Floor, Portfolio Place 498 Broadway Chadderton, Oldham Lancashire OL9 9PY on 20 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mr John O Hare on 20 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Gail O'hare as a secretary (1 page) |
20 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Location of debenture register (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: first floor, portfolio place 498 broadway chadderton, oldham lancashire OL9 9PY (1 page) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2005 | Secretary's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members
|
7 November 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Return made up to 26/10/00; full list of members
|
15 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
24 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | New director appointed (2 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (13 pages) |
24 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1996 | Return made up to 26/10/96; no change of members (6 pages) |
3 May 1996 | Director resigned (1 page) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 October 1995 | Return made up to 26/10/95; full list of members (6 pages) |
11 April 1986 | Memorandum and Articles of Association (14 pages) |
15 January 1986 | Certificate of incorporation (1 page) |