Company NameCombined Developments Limited
Company StatusDissolved
Company Number03235268
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameCombined Homes Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David John Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(6 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 17 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 24 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameFiona Christine Buckley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleSecretary
Correspondence Address38 Bonis Crescent
Great Moor
Stockport
Cheshire
SK2 7HH
Director NameTerence Fleming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleBuilder
Correspondence Address6 Milwain Road
Levenshulme
Manchester
M19 2PS
Director NamePeter John MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Reddish Lane
Whaley Bridge
Stockport
Cheshire
SK12 7DW
Director NameDavid John Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleAccountant
Correspondence Address36 Prince Edward Avenue
Denton
Manchester
M34 6AT
Secretary NameDavid John Taylor
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleAccountant
Correspondence Address7 Balmoral Drive
Denton
Manchester
M24 2JT
Secretary NameLisa Maria Fleming
NationalityBritish
StatusResigned
Appointed22 September 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2002)
RoleSecretary
Correspondence Address4 Fernhurst Road
Withington
Manchester
M20 4UN
Secretary NameMrs Nicola Jane Inkster
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Garden Terrace
Alnmouth
Alnwick
Northumberland
NE66 2SF

Contact

Websitecombineddev.co.uk

Location

Registered AddressUnit 24 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

75 at £1David Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,579
Cash£37

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 March 1998Delivered on: 27 March 1998
Satisfied on: 5 August 2010
Persons entitled: Midland 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: 44 woodland road gorton manchester greater 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
23 October 1997Delivered on: 28 October 1997
Satisfied on: 5 August 2010
Persons entitled: Midland 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: Property k/a 153 king william street tunstall staffs. 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
11 June 1997Delivered on: 19 June 1997
Satisfied on: 5 August 2010
Persons entitled: Midland 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 parrott street clayton 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
2 June 1997Delivered on: 5 June 1997
Satisfied on: 5 August 2010
Persons entitled: Midland 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: 11 henry street tunstall stoke on trent staffs. 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
11 February 1997Delivered on: 14 February 1997
Satisfied on: 5 August 2010
Persons entitled: Midland 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: 41 toxteth street openshaw manchester with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
27 January 1997Delivered on: 29 January 1997
Satisfied on: 5 August 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 January 1997Delivered on: 18 January 1997
Satisfied on: 5 August 2010
Persons entitled: Bristol & West Investments PLC

Classification: Mortgage
Secured details: The sum of £15,100 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 henry street tunstall.
Fully Satisfied
20 December 1996Delivered on: 31 December 1996
Satisfied on: 5 August 2010
Persons entitled: Bristol & West Investments PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 king william street tunstall stoke on trent staffs.
Fully Satisfied
20 December 1996Delivered on: 31 December 1996
Satisfied on: 5 August 2010
Persons entitled: Bristol & West Investments PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 parrott street clayton manchester.
Fully Satisfied

Filing History

29 January 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
14 February 2016Micro company accounts made up to 31 December 2015 (7 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 75
(3 pages)
19 September 2015Director's details changed for Mr David John Taylor on 19 September 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 75
(3 pages)
15 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 75
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 July 2010Termination of appointment of Nicola Inkster as a secretary (1 page)
19 July 2010Registered office address changed from 36 Warkworth Avenue, Warkworth Morpeth Northumberland NE65 0TP on 19 July 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr David John Taylor on 31 December 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: st. Wilfrids enterprise centre birchvale close hulme manchester M15 5BJ (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 July 2006Memorandum and Articles of Association (9 pages)
4 July 2006Company name changed combined homes LIMITED\certificate issued on 04/07/06 (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2005Registered office changed on 09/08/05 from: letton lodge alnmouth alnwick northumberland NE66 2RJ (1 page)
22 March 2005Registered office changed on 22/03/05 from: crescent cottage lesbury alnwick northumberland NE66 3PN (1 page)
19 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 6 milwain road levenshulme manchester M19 2PS (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 3 waterloo road stockport cheshire SK1 3BD (1 page)
13 February 2001Registered office changed on 13/02/01 from: 36 prince edward avenue denton manchester lancashire M34 6AT (1 page)
29 November 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 September 2000Registered office changed on 05/09/00 from: st. Wilfrids ent centre birchvale close manchester lancashire M15 5BJ (1 page)
27 January 2000Registered office changed on 27/01/00 from: 7 balmoral drive denton manchester lancashire M34 2JT (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Registered office changed on 09/07/98 from: brook house demmings road cheadle cheshire SK8 2PE (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Director resigned (1 page)
28 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
8 September 1996Director resigned (1 page)
15 August 1996Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
8 August 1996Incorporation (18 pages)