Company NameAshley Baird Estates Limited
DirectorPaul Thomas Mannion
Company StatusActive
Company Number02080800
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Thomas Mannion
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(14 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameMr Patrick Mannion
StatusCurrent
Appointed18 January 2014(27 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressLisheen 10 Courtney Place
Bowdon
Altrincham
Cheshire
WA14 3QT
Director NameMr Jack Howe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 September 1999)
RoleQuantity Surveyor
Correspondence Address9 Malvern Close
Farnworth
Bolton
Lancashire
BL4 0NA
Director NameMr Patrick Mannion
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 April 2004)
RoleBuilding Contractor
Correspondence Address10 Courteney Place
Bowdon
Cheshire
WA14 3QT
Secretary NameMr Jack Howe
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address9 Malvern Close
Farnworth
Bolton
Lancashire
BL4 0NA
Secretary NameMr Paul Thomas Mannion
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Crescent
Urmston
Manchester
Lancashire
M41 9HZ
Secretary NameMr Patrick Mannion
NationalityBritish
StatusResigned
Appointed06 April 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2013)
RoleProperty Developer
Correspondence Address114 Washway Road
Sale
Cheshire
M33 7RF
Director NameMr Patrick Mannion
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(27 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£79,091
Cash£401
Current Liabilities£49,856

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the north west side of bacup street moston and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 winsford road fallowfield and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1992Delivered on: 9 April 1992
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 richmond grove longsight manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1991Delivered on: 7 August 1991
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks, PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land in title nos. La 317777, la 98611 and la 317777. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1990Delivered on: 24 April 1990
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks 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 land situate and fronting to glamis avenue clayton manchester containing approximately 0.26 hectares. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1990Delivered on: 23 April 1990
Satisfied on: 29 November 1990
Persons entitled: Allied Irish 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 plot of land situate in herne street bradford in the city of manchester containing 0.107 hectares.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 2005Delivered on: 9 February 2005
Satisfied on: 6 November 2022
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 scott avenue chorlton manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
3 December 2004Delivered on: 11 December 2004
Satisfied on: 6 November 2022
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 moss road, stretford, manchester fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale and lease of property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Fully Satisfied
4 November 2002Delivered on: 23 November 2002
Satisfied on: 6 November 2022
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 326 barlow moor road chorlton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 April 1990Delivered on: 23 April 1990
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks 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 plots of land situate in taylor street gorton manchester containing approximately 0.170 hectares.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 2002Delivered on: 20 April 2002
Satisfied on: 7 November 2022
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat and garage at 32 ashfell court edge lane chorlton cum hardy manchester t/no: GM878688.
Fully Satisfied
11 January 2002Delivered on: 21 January 2002
Satisfied on: 7 November 2022
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15A lawngreen avenue and garage 13B, chorlton cum hardy, manchester t/no. LA83277.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 7 November 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 100 moss road stretford manchester t/n LA157064. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 November 2000Delivered on: 7 December 2000
Satisfied on: 7 November 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 53 moreton avenue stretford greater manchester - GM137538. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 July 2000Delivered on: 25 July 2000
Satisfied on: 7 November 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29 highbank drive east didsbury manchester. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 November 1999Delivered on: 11 November 1999
Satisfied on: 7 November 2022
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 grange avenue stretford trafford greater manchester-LA370635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 7 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 19 ladybarn lane fallowfield manchester t/n LA221766 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 7 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 16 morley avenue fallowfield in the district of manchester and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 7 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 57 morley avenue fallowfield manchester and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due form the company to the chargee and/or aib finance limited.
Particulars: F/H land fronting crossley street gorton manchester and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1989Delivered on: 1 September 1989
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 29 uttley street bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a land situate at the west of newsholme street cheetham manchester and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1994Delivered on: 6 October 1994
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C.in its capacity as trustee for itself and aib finance limited on any account whatsoever and/or aib finance limited.
Particulars: By way of legal mortgage the l/h property k/as 24 barnston avenue manchester.t/no.LA186795.by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1994Delivered on: 25 July 1994
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks Plcnance Limitedin Its Capacity as Trustee for Itself and Aib Fi

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/18 arden lodge road brooklands and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61-79 odd numbers attleboro road moston manchester and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 29 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H avenue k/a plot of land and premises situate in thelwall avenue fallowfield manchester and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albert road/marshall road levenshulme manchester and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 morley avenue fallowfield and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2022
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brydon avenue ardwick and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1993Delivered on: 25 October 1993
Satisfied on: 29 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at averill street newton heath manchester and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1989Delivered on: 25 August 1989
Satisfied on: 6 November 2022
Persons entitled: Allied Irish 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: 146 and 148 willows lane, bolton, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 2023Delivered on: 3 July 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 11 broadhurst street, stockport, SK3 8JH.
Outstanding
21 March 2023Delivered on: 22 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, 320 plymouth grove, manchester, M13 0LX. Flat 2, 320 plymouth grove, manchester, M13 0LX. Flat 3, 320 plymouth grove, manchester, M13 0LX. Flat 4, 320 plymouth grove, manchester, M13 0LX. Flat 5, 320 plymouth grove, manchester, M13 0LX. Flat 6, 320 plymouth grove, manchester, M13 0LX. Flat 7, 320 plymouth grove, manchester, M13 0LX. Flat 8, 320 plymouth grove, manchester, M13 0LX. Flat 9, 320 plymouth grove, manchester, M13 0LX. Flat 10, 320 plymouth grove, manchester, M13 0LX. Flat 11, 320 plymouth grove, manchester, M13 0LX. Flat 12, 320 plymouth grove, manchester, M13 0LX. Flat 13, 320 plymouth grove, manchester, M13 0LX.
Outstanding
21 March 2023Delivered on: 22 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 1, 320 plymouth grove, manchester, M13 0LX. Flat 2, 320 plymouth grove, manchester, M13 0LX. Flat 3, 320 plymouth grove, manchester, M13 0LX. Flat 4, 320 plymouth grove, manchester, M13 0LX. Flat 5, 320 plymouth grove, manchester, M13 0LX. Flat 6, 320 plymouth grove, manchester, M13 0LX. Flat 7, 320 plymouth grove, manchester, M13 0LX. Flat 8, 320 plymouth grove, manchester, M13 0LX. Flat 9, 320 plymouth grove, manchester, M13 0LX. Flat 10, 320 plymouth grove, manchester, M13 0LX. Flat 11, 320 plymouth grove, manchester, M13 0LX. Flat 12, 320 plymouth grove, manchester, M13 0LX. Flat 13, 320 plymouth grove, manchester, M13 0LX.
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 5 ambuscade court, highbury avenue, manchester, M41 8TZ.
Outstanding
11 October 2022Delivered on: 13 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 6, the park, 855 chester road, stretford, manchester, M32 0US (and registered under title number GM921579).
Outstanding
11 October 2022Delivered on: 13 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 27, ashfell court, edge lane, manchester, M21 9HE (and registered under title number GM264456).
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 28 yeomanry court whalley range manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
11 January 2008Delivered on: 17 January 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 springbank gardens, lymm, cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 November 2007Delivered on: 21 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 grange ave,stretford,manchester M32 0DA; la 370635. the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
6 August 2007Delivered on: 23 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £98,484 and all other monies due or to become due.
Particulars: Flat 6 victoria groves 320 plymouth grove longsight manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 23 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £98,484 and all other monies due or to become due.
Particulars: Flat 12 victoria groves 320 plymouth grove longsight manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 23 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £98,484 and all other monies due or to become due.
Particulars: Flat 11 victoria groves 320 plymouth grove longsight manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99,984 and all other monies due or to become due.
Particulars: Flat 13 victoria groves, 320 plymouth grove, longsight, manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99,984 and all other monies due or to become due.
Particulars: Flat 10 victoria groves, 320 plymouth grove, longsight, manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99,984 and all other monies due or to become due.
Particulars: Flat 9 victoria groves, 320 plymouth grove, longsight, manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99,984 and all other monies due or to become due.
Particulars: Flat 8 victoria groves, 320 plymouth grove, longsight, manchester. Fixed charge over all rental income and.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99,984 and all other monies due or to become due.
Particulars: Flat 7 victoria groves, 320 plymouth grove, longsight, manchester. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 3 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 victoria groves 320 plymouth grove longsight manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 July 2007Delivered on: 3 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 victoria groves 320 plymouth grove longsight manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 July 2007Delivered on: 3 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 victoria groves 320 plymouth grove longsight manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 July 2007Delivered on: 3 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 victoria groves 320 plymouth grove longsight manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 July 2007Delivered on: 3 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 victoria groves 320 plymouth grove longsight manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
6 July 2007Delivered on: 19 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £180,000, and all other monies due or to become due.
Particulars: 326 barlow moor road chorlton manchester,. Fixed charge over all rental income and.
Outstanding
6 January 2006Delivered on: 14 January 2006
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 ashfell court edge lane chorlton manchester,.
Outstanding
28 November 2005Delivered on: 8 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27 ashfell court, edge lane, chorlton, manchester.
Outstanding
31 August 2005Delivered on: 21 September 2005
Persons entitled: Paragon Mortgages 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 6 the park chester road stretford manchester.
Outstanding
10 June 2005Delivered on: 17 June 2005
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 moss park road stretford manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
10 June 2005Delivered on: 17 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ambuscade court highbury avenue urmston manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
1 April 2005Delivered on: 6 April 2005
Persons entitled: Mortgage Trust 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 k/a 33 grange avenue stretford manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 March 2005Delivered on: 17 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 taylors road stretford manchester M32 0JA, fixed charge all rental income and proceeds of sale of any lease of the property, floating charge the rights and. Undertaking and all property and assets.
Outstanding
22 February 2005Delivered on: 25 February 2005
Persons entitled: Õparagon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A lawngreen avenue & garage 13B chorlton manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
28 March 2019Director's details changed for Mr Patrick Mannion on 27 March 2019 (2 pages)
27 March 2019Director's details changed for Mr Patrick Mannion on 27 March 2019 (2 pages)
27 March 2019Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to 83 Ducie Street Manchester M1 2JQ on 27 March 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 September 2017Satisfaction of charge 56 in full (4 pages)
27 September 2017Satisfaction of charge 55 in full (4 pages)
27 September 2017Satisfaction of charge 56 in full (4 pages)
27 September 2017Satisfaction of charge 40 in full (4 pages)
27 September 2017Satisfaction of charge 40 in full (4 pages)
27 September 2017Satisfaction of charge 55 in full (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2017Notice of completion of voluntary arrangement (9 pages)
14 February 2017Notice of completion of voluntary arrangement (9 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2016 (9 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2016 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16,000
(5 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 16,000
(5 pages)
7 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2015 (11 pages)
7 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2015 (11 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 16,000
(5 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 16,000
(5 pages)
29 April 2014Appointment of Mr Patrick Mannion as a director (2 pages)
29 April 2014Appointment of Mr Patrick Mannion as a director (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Appointment of Mr Patrick Mannion as a secretary (2 pages)
20 March 2014Appointment of Mr Patrick Mannion as a secretary (2 pages)
10 March 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
10 March 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 16,000
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 16,000
(3 pages)
17 January 2014Termination of appointment of Patrick Mannion as a secretary (1 page)
17 January 2014Termination of appointment of Patrick Mannion as a secretary (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (3 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from 14 Warrington Streeet Ashton-Under-Lyne Lancashire OL6 6AS on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 14 Warrington Streeet Ashton-Under-Lyne Lancashire OL6 6AS on 28 November 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages)
30 November 2010Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page)
30 November 2010Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages)
30 November 2010Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages)
30 November 2010Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page)
24 June 2010Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF on 24 June 2010 (1 page)
23 June 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Return made up to 30/11/08; full list of members (3 pages)
3 March 2009Return made up to 30/11/08; full list of members (3 pages)
30 May 2008Return made up to 30/11/07; full list of members (3 pages)
30 May 2008Return made up to 30/11/07; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 January 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(6 pages)
19 January 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(6 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 30/11/02; full list of members (7 pages)
21 January 2003Return made up to 30/11/02; full list of members (7 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2002Return made up to 30/11/01; full list of members (6 pages)
14 March 2002Return made up to 30/11/01; full list of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 January 2001Return made up to 30/11/00; change of members (6 pages)
29 January 2001Return made up to 30/11/00; change of members (6 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
13 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
4 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 February 1999Return made up to 30/11/98; no change of members (4 pages)
19 February 1999Return made up to 30/11/98; no change of members (4 pages)
19 November 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 January 1996Return made up to 30/11/95; full list of members (8 pages)
26 January 1996Return made up to 30/11/95; full list of members (8 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1986Certificate of Incorporation (1 page)
5 December 1986Certificate of Incorporation (1 page)