Manchester
M1 2JQ
Secretary Name | Mr Patrick Mannion |
---|---|
Status | Current |
Appointed | 18 January 2014(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Lisheen 10 Courtney Place Bowdon Altrincham Cheshire WA14 3QT |
Director Name | Mr Jack Howe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 September 1999) |
Role | Quantity Surveyor |
Correspondence Address | 9 Malvern Close Farnworth Bolton Lancashire BL4 0NA |
Director Name | Mr Patrick Mannion |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 April 2004) |
Role | Building Contractor |
Correspondence Address | 10 Courteney Place Bowdon Cheshire WA14 3QT |
Secretary Name | Mr Jack Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 9 Malvern Close Farnworth Bolton Lancashire BL4 0NA |
Secretary Name | Mr Paul Thomas Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Crescent Urmston Manchester Lancashire M41 9HZ |
Secretary Name | Mr Patrick Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2013) |
Role | Property Developer |
Correspondence Address | 114 Washway Road Sale Cheshire M33 7RF |
Director Name | Mr Patrick Mannion |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £79,091 |
Cash | £401 |
Current Liabilities | £49,856 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
18 October 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 2023 | Delivered on: 3 July 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 11 broadhurst street, stockport, SK3 8JH. Outstanding |
21 March 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
28 March 2019 | Director's details changed for Mr Patrick Mannion on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Patrick Mannion on 27 March 2019 (2 pages) |
27 March 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Satisfaction of charge 56 in full (4 pages) |
27 September 2017 | Satisfaction of charge 55 in full (4 pages) |
27 September 2017 | Satisfaction of charge 56 in full (4 pages) |
27 September 2017 | Satisfaction of charge 40 in full (4 pages) |
27 September 2017 | Satisfaction of charge 40 in full (4 pages) |
27 September 2017 | Satisfaction of charge 55 in full (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Notice of completion of voluntary arrangement (9 pages) |
14 February 2017 | Notice of completion of voluntary arrangement (9 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2016 (9 pages) |
21 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2016 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
7 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2015 (11 pages) |
7 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2015 (11 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
29 April 2014 | Appointment of Mr Patrick Mannion as a director (2 pages) |
29 April 2014 | Appointment of Mr Patrick Mannion as a director (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 March 2014 | Appointment of Mr Patrick Mannion as a secretary (2 pages) |
20 March 2014 | Appointment of Mr Patrick Mannion as a secretary (2 pages) |
10 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
10 March 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Patrick Mannion as a secretary (1 page) |
17 January 2014 | Termination of appointment of Patrick Mannion as a secretary (1 page) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (3 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Registered office address changed from 14 Warrington Streeet Ashton-Under-Lyne Lancashire OL6 6AS on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 14 Warrington Streeet Ashton-Under-Lyne Lancashire OL6 6AS on 28 November 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 November 2010 | Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page) |
30 November 2010 | Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Paul Thomas Mannion on 1 December 2009 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Patrick Mannion on 1 December 2009 (1 page) |
24 June 2010 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF on 24 June 2010 (1 page) |
23 June 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 March 2009 | Return made up to 30/11/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
30 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members
|
19 January 2007 | Return made up to 30/11/06; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
31 January 2006 | Return made up to 30/11/05; full list of members
|
31 January 2006 | Return made up to 30/11/05; full list of members
|
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members
|
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Return made up to 30/11/04; full list of members
|
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
14 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 January 2001 | Return made up to 30/11/00; change of members (6 pages) |
29 January 2001 | Return made up to 30/11/00; change of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 30/11/99; full list of members
|
13 January 2000 | Return made up to 30/11/99; full list of members
|
22 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
19 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
19 November 1997 | Return made up to 30/11/97; full list of members
|
19 November 1997 | Return made up to 30/11/97; full list of members
|
27 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
26 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1986 | Certificate of Incorporation (1 page) |
5 December 1986 | Certificate of Incorporation (1 page) |