Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director Name | Mr Graham Richardson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Property Developer & Valuer |
Country of Residence | England |
Correspondence Address | The Smithy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | David Read Brooks |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Developer |
Correspondence Address | The Smithy Booth Bed Lane Allostock Knutsford Cheshire WA16 9NJ |
Secretary Name | Zita Birute Driaunevicius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 1991) |
Role | Company Director |
Correspondence Address | 13 Waddington Close Bury Lancashire BL8 2JB |
Secretary Name | John Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Sherwood 35 Barnston Road Heswall Wirral Merseyside L60 2SW |
Director Name | Aidan Patrick Murphy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 May 2008) |
Role | Property Manager |
Correspondence Address | 82 Wood Lane Timperley Cheshire WA15 7PJ |
Director Name | Mr Andrew Maxwell Hine |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(14 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 January 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Over Spinney Whitebarn Road Alderley Edge Cheshire SK9 7AN |
Website | metier-property.com |
---|---|
Telephone | 01625 865900 |
Telephone region | Macclesfield |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
37.5k at £1 | Gillian Mary Richardson 50.00% Ordinary |
---|---|
37.5k at £1 | Graham Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,562,532 |
Cash | £286 |
Current Liabilities | £5,281,934 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 3 May 2017 (6 years, 12 months ago) |
---|---|
Next Return Due | 17 May 2018 (overdue) |
31 January 1992 | Delivered on: 7 February 1992 Satisfied on: 28 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 plots of land adjoining pear tree cottage irvin drive wythenshawe manchester greater manchester t/n gm 36693. Fully Satisfied |
---|---|
25 March 1991 | Delivered on: 4 April 1991 Satisfied on: 24 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hillgate estate carrington field street, stockport greater manchester title no gm 244777. Fully Satisfied |
14 May 1989 | Delivered on: 15 May 1989 Satisfied on: 11 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 barrington road altrincham, greater manchester title no gm 81457. Fully Satisfied |
14 April 1989 | Delivered on: 21 April 1989 Satisfied on: 28 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining heald green irvin drive moss nook styal greater manchester title no gm 369866. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) (the Agent) Classification: Subordination agreement Secured details: All monies due or to become due from george lb limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if: the borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
13 February 2001 | Delivered on: 26 February 2001 Satisfied on: 15 October 2002 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of union street chester title number CH115979 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
13 February 2001 | Delivered on: 22 February 2001 Satisfied on: 15 October 2002 Persons entitled: Bank of Wales Classification: 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. Fully Satisfied |
1 August 2000 | Delivered on: 4 August 2000 Satisfied on: 15 October 2002 Persons entitled: Hsbc 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: 1-11 albion street 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 |
10 May 1999 | Delivered on: 13 May 1999 Satisfied on: 15 October 2002 Persons entitled: Midland Bank PLC Classification: 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 |
4 August 1993 | Delivered on: 19 August 1993 Satisfied on: 11 May 1999 Persons entitled: Dunston Hall Enterprises Limited Classification: Legal charge Secured details: £ 50,500. Particulars: Land and buildings on the north side of carrington lane, sale, trafford in the county of greater manchester. Fully Satisfied |
18 June 1992 | Delivered on: 25 June 1992 Satisfied on: 11 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of edgeley road,cheadle heath,stockport,greater manchester title no.GM593665. Fully Satisfied |
18 June 1992 | Delivered on: 25 June 1992 Satisfied on: 11 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south side of atlantic street altrincham greater manchester title no.GM480250. Fully Satisfied |
31 January 1992 | Delivered on: 7 February 1992 Satisfied on: 28 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pear tree cottage 26 irvin drive wythenshawe manchester greater manchester t/n LA58787. Fully Satisfied |
15 December 2000 | Delivered on: 5 January 2001 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Murlain house love street chester t/no CH354382 together with fixtures and fixed plant & machinery, the goodwill floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
30 September 2016 | Delivered on: 13 October 2016 Persons entitled: Ensco 1174 Limited Classification: A registered charge Particulars: Heald green house, irvin drive, heald green, manchester. Outstanding |
7 October 2013 | Delivered on: 11 October 2013 Persons entitled: Mutley Properties Limited Classification: A registered charge Particulars: The leasehold land on the south side of great bridgewater street, manchester title no GM910494 and the leasehold land known as 1 - 11 (odd) albion street, manchester, title no GM565229. Notification of addition to or amendment of charge. Outstanding |
10 October 2008 | Delivered on: 15 October 2008 Persons entitled: Threadex Property Holdings Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of t/no. GM436693 being two plots of land adjoining pear tree cottage, irvin drive.. The whole of t/no. LA58787 being the property formally k/a 26 irvin drive.. The whole of t/no. GM478068 being land on the west side of irvin drive.. The whole of t/no. GM369866 being head green house irvin drive heald green. Outstanding |
13 July 2007 | Delivered on: 20 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: st andrews life. Policy number: ASSH047604. Date: 16/08/2006. sum: £25,000. life assured: graham richardson and all bonuses and benefits. Outstanding |
27 April 2006 | Delivered on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Guarantee Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: By way of guarantee a continuing obligation to pay the bank on demand all sums of money (the ultimate balance) which are now or at any time remain unpaid to the bank anywhere from or by chatham estates limited (the customer) whether as principal or surety and whether solely or jointly with any other party provided always that the total amount ultimately enforceable against the guarantor under this guarantee shall not exceed £1,000,000. Outstanding |
21 December 2004 | Delivered on: 6 January 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and securities and the derivative assets to the bank. See the mortgage charge document for full details. Outstanding |
27 August 2002 | Delivered on: 6 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as land adjoining the britons protection great bridgewater street manchester part of t/n LA46039 together with all fixtures and fixed plant and machinery from time to time thereon. By way of fixed equitable charge the goodwill of the business; by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattels assets. Outstanding |
16 August 2002 | Delivered on: 24 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as or being land on the west side of irvin drive moss nook two plots of land adjoining pear tree cottage irvin drive and land known as 26 irvin drive t/n's GM478068 GM436693 and LA58787 by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details. Outstanding |
9 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly k/a 1-11 (odd) albion street manchester t/n GM565229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
7 November 2001 | Delivered on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings at murlain house, love street, chester t/n CH364382. Outstanding |
7 November 2001 | Delivered on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings adjacent to murlain house, love street, chester t/n CH115979. Outstanding |
26 November 1996 | Delivered on: 28 November 1996 Persons entitled: Threadex Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Two plots of land adjoining pear tree cottage irvin drive wythenshawe and 26 irvin drive wythenshawe. Outstanding |
28 November 2017 | Result of meeting of creditors (5 pages) |
---|---|
6 November 2017 | Statement of administrator's proposal (48 pages) |
25 October 2017 | Registration of charge 021506400033, created on 24 October 2017 (23 pages) |
12 September 2017 | Registered office address changed from Clifton Square Alderley Edge Cheshire SK9 7NW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 September 2017 (2 pages) |
11 September 2017 | Appointment of an administrator (3 pages) |
14 August 2017 | Satisfaction of charge 29 in full (2 pages) |
3 August 2017 | Satisfaction of charge 21 in full (2 pages) |
3 August 2017 | Satisfaction of charge 23 in full (2 pages) |
3 August 2017 | Satisfaction of charge 32 in full (2 pages) |
3 August 2017 | Satisfaction of charge 28 in full (1 page) |
3 August 2017 | Satisfaction of charge 22 in full (2 pages) |
3 August 2017 | Satisfaction of charge 19 in full (1 page) |
3 August 2017 | Satisfaction of charge 24 in full (2 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 October 2016 | Registration of charge 021506400031, created on 30 September 2016 (5 pages) |
22 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 February 2016 | Accounts for a small company made up to 31 March 2015 (9 pages) |
19 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 February 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 December 2013 | Satisfaction of charge 27 in full (2 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
11 October 2013 | Registration of charge 021506400030 (30 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
6 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
17 June 2010 | Director's details changed for Gillian Mary Richardson on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Mary Richardson on 3 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 September 2009 | Auditor's resignation (1 page) |
28 July 2009 | Accounts for a small company made up to 31 March 2008 (12 pages) |
12 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 October 2008 | Appointment terminated director aidan murphy (1 page) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
15 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
15 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2005 | Resolutions
|
1 July 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Particulars of mortgage/charge (4 pages) |
24 August 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
10 June 2002 | Return made up to 03/05/02; full list of members (8 pages) |
16 January 2002 | Particulars of mortgage/charge (11 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
26 February 2001 | Particulars of mortgage/charge (5 pages) |
22 February 2001 | Particulars of mortgage/charge (5 pages) |
5 January 2001 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: st.peters court 8 trumpet street manchester M1 5LW (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 June 1998 | Return made up to 03/05/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 June 1997 | Return made up to 03/05/97; full list of members
|
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (17 pages) |
3 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
27 April 1995 | Director resigned (2 pages) |
28 July 1987 | Incorporation (13 pages) |