Company NameHometrader (North East) Limited
DirectorBrendan Anthony Kiely
Company StatusActive
Company Number04153183
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEstate Of: Brendan Anthony Kiely
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(4 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Secretary NameMr Daniel Joseph Kiely
NationalityIrish
StatusCurrent
Appointed24 October 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Walmersley Road
Bury
Lancashire
BL9 6NH
Director NameHelen Marie Kiely
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressBentley Manor Bentley Hall Road
Walshaw
Bury
Greater Manchester
BL8 3PH
Secretary NameHelen Marie Kiely
NationalityBritish
StatusResigned
Appointed06 February 2001(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressBentley Manor Bentley Hall Road
Walshaw
Bury
Greater Manchester
BL8 3PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitehometraderltd.com

Location

Registered AddressWoodhead House
44 - 46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

100 at £1Hometrader Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£61,725
Gross Profit-£3,275
Net Worth£1,320,685
Cash£5,444
Current Liabilities£2,274,651

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Next Accounts Due31 January 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due16 February 2017 (overdue)

Charges

28 October 2013Delivered on: 9 November 2013
Persons entitled: Harold Lewis

Classification: A registered charge
Particulars: Apt 6 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Nathan Brooks

Classification: A registered charge
Particulars: Apt 4 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Richard Orytl

Classification: A registered charge
Particulars: Apt 3 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: John Edward Buttery

Classification: A registered charge
Particulars: Apt 3 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Jackie Christie

Classification: A registered charge
Particulars: Apt 8 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: James Millican

Classification: A registered charge
Particulars: Apt 6 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Grant Wilson

Classification: A registered charge
Particulars: Apt 3 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Andrew Bond

Classification: A registered charge
Particulars: Apt 3 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Richard Hannay

Classification: A registered charge
Particulars: Apt 1 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Julie Pinder

Classification: A registered charge
Particulars: Apt 4 1 glebe street great harwood.
Outstanding
24 January 2007Delivered on: 25 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 clarence road wallasey merseyside t/no MS383632.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Gary Forward

Classification: A registered charge
Particulars: Apt 8 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Doug Hough

Classification: A registered charge
Particulars: Apt 2 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Sharon Raphael

Classification: A registered charge
Particulars: Apt 9 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Satwant Singh Shergill

Classification: A registered charge
Particulars: Apt 11 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Khulile Mbatha

Classification: A registered charge
Particulars: Apt 11 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Keith Baldock

Classification: A registered charge
Particulars: Apt 4A 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Craig Robinson

Classification: A registered charge
Particulars: 19 brogden street barnoldswick.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Frank Mandix

Classification: A registered charge
Particulars: 19 brogden street barnoldswick.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Shaun Mahony

Classification: A registered charge
Particulars: Apt 7 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Stephen Ocarroll

Classification: A registered charge
Particulars: Apt 7 115 pendleton road pendleton.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 174 fleet lane, st helens, merseyside t/no LA177987.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Nicholas Clark

Classification: A registered charge
Particulars: Apt 3 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP

Classification: A registered charge
Particulars: Apt 2 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne

Classification: A registered charge
Particulars: Apt 8 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: John Forster

Classification: A registered charge
Particulars: Apt 11 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins

Classification: A registered charge
Particulars: Apt 4A 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Talat Imtiaz

Classification: A registered charge
Particulars: Apt 11 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: David Adler

Classification: A registered charge
Particulars: Apt 4A 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Nicholas Clark

Classification: A registered charge
Particulars: Apt 11 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Gobnait Cronin

Classification: A registered charge
Particulars: Apt 5 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Ron Marshall

Classification: A registered charge
Particulars: Apt 5 1 glebe street great harwood lancs.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 234 wigan road, leigh, lancashire t/no GM297198.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Frances Carpenter

Classification: A registered charge
Particulars: Apt 10 40-42 stand lane radcliffe.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Parijat Saurabh

Classification: A registered charge
Particulars: Apt 4A 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins
Jill Annan
Christopher Snowden

Classification: A registered charge
Particulars: Apt 10 40-42 stand lane radcliffe.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Huw Lewis

Classification: A registered charge
Particulars: Apt 6 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Keith Hearn

Classification: A registered charge
Particulars: Apt 3 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Mohamed Farooq Ilyas

Classification: A registered charge
Particulars: Apt 6 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Brian Sceats

Classification: A registered charge
Particulars: Apt 3 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Richard Orytl

Classification: A registered charge
Particulars: Apt 8 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Parijat Saurabh

Classification: A registered charge
Particulars: Apt 4 40-42 stand land radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins
Jill Annan
Christopher Snowden
Carolyn Taylor
Stephen Taylor

Classification: A registered charge
Particulars: Apt 12 40-42 stand lane radcliffe manchester.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 coalshaw green road, chadderton, oldham, greater manchester t/no GM722132.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Selwyn Brown

Classification: A registered charge
Particulars: Apt 1 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Nikki Terra

Classification: A registered charge
Particulars: Apt 2 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Satwant Singh Shergill

Classification: A registered charge
Particulars: Apt 6 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Joanne Leverett

Classification: A registered charge
Particulars: Apt 5 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Timothy Matcham

Classification: A registered charge
Particulars: Apt 1 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Brian Morgan

Classification: A registered charge
Particulars: Apt 2 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Nina Mistry

Classification: A registered charge
Particulars: Apt 12 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Michael Grogan

Classification: A registered charge
Particulars: Apt 4 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Dennis Garriock

Classification: A registered charge
Particulars: Apt 10 40-42 stand lane radcliffe.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Stephen Richards

Classification: A registered charge
Particulars: Apt 9 115 pendleton road pendleton.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 audley road, manchester t/no LA46842.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Mary Bennett

Classification: A registered charge
Particulars: Apt 9 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins
Jill Annan
Christopher Snowden
Carolyn Taylor
Stephen Taylor
Dolores Graham
Martyn Moon

Classification: A registered charge
Particulars: Apt 4 harwood house 1 glebe street great harwood.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Glen Ferrier

Classification: A registered charge
Particulars: Apt 7 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Simon Burns

Classification: A registered charge
Particulars: Apt 1 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Haji Tayeebur Rahman Mujahidy

Classification: A registered charge
Particulars: Apt 7 4-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: John Neill

Classification: A registered charge
Particulars: Apt 2 4-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: David Van Beverens

Classification: A registered charge
Particulars: Apt 5 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Philip Tuffs

Classification: A registered charge
Particulars: Apt 5 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Mohamed Farooq Ilyas

Classification: A registered charge
Particulars: Apt 2 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Marcella Mccleave

Classification: A registered charge
Particulars: 125 the atrium bury old road whitefield.
Outstanding
31 August 2006Delivered on: 13 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 gordon street, bacup, rossendale, lancashire t/no LA819802.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Keith Bagnull

Classification: A registered charge
Particulars: Appt 5 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Peter Wilson

Classification: A registered charge
Particulars: Appt 5 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Thomas Neill

Classification: A registered charge
Particulars: Appt 10 115 pendleton road pendleton.
Outstanding
10 December 2010Delivered on: 17 December 2010
Persons entitled: Santander UK PLC

Classification: Standard security executed on 2 december 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 lochdochart road glasgow t/n GLA70055.
Outstanding
6 December 2010Delivered on: 16 December 2010
Persons entitled: Santander UK PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and its subsidiary undertakings (the "group members") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 lorne street liverpool t/no MS10229 and 7 lorne street liverpool t/no MS135924; all buildings fixtures and fixed plant and machinery, proceeds of sale, benefit of all agreements, the insurances, authorisations, each occupational lease. See image for full details.
Outstanding
29 November 2010Delivered on: 7 December 2010
Persons entitled: Santander UK PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the lender (the group members) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 40-42 stand lane radcliffe manchester t/no:GM620826 the benefit of all agreements relating to the property insurances all authorisations the rental income occupational lease see image for full details.
Outstanding
20 October 2009Delivered on: 4 November 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 6-8 slip inn lane lancaster t/no. LA793272.
Outstanding
30 March 2009Delivered on: 1 April 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 cleveland street colne t/no lan 78648.
Outstanding
31 August 2006Delivered on: 12 September 2006
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins
Jill Annan
Christopher Snowden
Carolyn Taylor
Stephen Taylor
Dolores Graham
Martyn Moon
Alliance & Leicester Commercial Bank PLC
Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38A church stile rochdale greater manchester t/n LA381884.
Outstanding
5 December 2008Delivered on: 10 December 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 38 farnworth street widnes cheshire t/no CH206849.
Outstanding
5 December 2008Delivered on: 10 December 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 turf close, royton, oldham t/no LA83191.
Outstanding
15 August 2008Delivered on: 19 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 exchange street, blackpool t/n LA886345.
Outstanding
15 August 2008Delivered on: 19 August 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 brogden street, barnoldswick, t/n la 621116.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 rawlinson street barrow in furness t/no's CU86637 and CU131873.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91-93 bond street, blackpool t/n LA423024.
Outstanding
15 January 2008Delivered on: 17 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 71, 73 and 75 long street, middleton, manchester.
Outstanding
31 August 2006Delivered on: 12 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 328 barlow road longsight manchester greater manchester t/n GM265142.
Outstanding
15 June 2007Delivered on: 23 June 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at pendleton telephone exchange, pendleton way, salford, manchester t/n's MAN14763.
Outstanding
2 February 2007Delivered on: 14 February 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 hood street, accrington t/no LA520500.
Outstanding
29 January 2007Delivered on: 1 February 2007
Persons entitled: Alliance & Leicester Commercial 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: The property k/a 17 clover street, bacup t/no LA677159.
Outstanding
17 January 2007Delivered on: 30 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 major street crawshawbooth rossendale t/no LA442090.
Outstanding
25 January 2007Delivered on: 26 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 182 fleet lane st helens t/no MS205258.
Outstanding
24 January 2007Delivered on: 26 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 218 castlehill road hindley t/n MAN62672.
Outstanding
23 January 2007Delivered on: 26 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 derwent street leigh t/n GM551192.
Outstanding
23 January 2007Delivered on: 26 January 2007
Persons entitled: Alliance & Leicester Commercial 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: The property k/a 117 york street bury t/no LA117178.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled:
Edwin Latham
Arrowcrest LLP
Richard Coxon
Richard Payne
Kathryn Mary Hawkins
Jeremy Hawkins
Jill Annan
Christopher Snowden
Carolyn Taylor
Stephen Taylor
Dolores Graham
Martyn Moon
Alliance & Leicester Commercial Bank PLC
Alliance & Leicester Commercial Bank PLC
Carl Emery
Daniel Buchanan Mccormack

Classification: A registered charge
Particulars: Apt 9 40-42 stand lane radcliffe manchester.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Lucy Wilding

Classification: A registered charge
Particulars: Apt 6 the residence great harwood blackburn.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Ian Wilson

Classification: A registered charge
Particulars: Apt 10 115 pendleton road pendleton.
Outstanding
28 October 2013Delivered on: 9 November 2013
Persons entitled: Haroon Khan

Classification: A registered charge
Particulars: Apt 6 the residence glebe street great harwood.
Outstanding
24 January 2007Delivered on: 25 January 2007
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69 albion street burnley t/no LA555186.
Outstanding
26 July 2006Delivered on: 31 July 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All buildings, erections, fixtures, fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures) fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 December 2010Delivered on: 17 December 2010
Satisfied on: 28 July 2015
Persons entitled: Santander UK PLC

Classification: Standard security executed on 2 december 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2D cairnleith street alyth blairgowrie t/n PTH7472.
Fully Satisfied
19 March 2010Delivered on: 3 April 2010
Satisfied on: 2 December 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 baillie street rochdale lancashire, t/no.GM223720 see image for full details.
Fully Satisfied
15 August 2008Delivered on: 19 August 2008
Satisfied on: 24 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 newchurch road, bacup t/n la 545668.
Fully Satisfied
21 December 2007Delivered on: 5 January 2008
Satisfied on: 21 October 2016
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due to or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Property; 304 childwall valley road liverpool merseyside title no MS207890.
Fully Satisfied
28 August 2007Delivered on: 12 September 2007
Satisfied on: 2 November 2011
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ty glan conwy house bridge street llanrwst t/no WA677666.
Fully Satisfied
25 January 2007Delivered on: 26 January 2007
Satisfied on: 6 September 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 125 the atrium bury old road whitefield t/no MAN23987.
Fully Satisfied

Filing History

23 November 2016Notice of ceasing to act as receiver or manager (4 pages)
23 November 2016Notice of ceasing to act as receiver or manager (4 pages)
23 November 2016Receiver's abstract of receipts and payments to 9 November 2016 (2 pages)
23 November 2016Receiver's abstract of receipts and payments to 9 November 2016 (2 pages)
21 October 2016Satisfaction of charge 21 in full (1 page)
21 October 2016Satisfaction of charge 21 in full (1 page)
6 October 2016Appointment of receiver or manager (4 pages)
6 October 2016Notice of ceasing to act as receiver or manager (4 pages)
6 October 2016Appointment of receiver or manager (4 pages)
6 October 2016Notice of ceasing to act as receiver or manager (4 pages)
6 October 2016Notice of ceasing to act as receiver or manager (4 pages)
6 October 2016Appointment of receiver or manager (4 pages)
6 October 2016Notice of ceasing to act as receiver or manager (4 pages)
6 October 2016Appointment of receiver or manager (4 pages)
6 September 2016Satisfaction of charge 14 in full (1 page)
6 September 2016Satisfaction of charge 14 in full (1 page)
7 July 2016Notice of ceasing to act as receiver or manager (8 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (8 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
19 November 2015Appointment of receiver or manager (4 pages)
22 September 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Satisfaction of charge 35 in full (1 page)
28 July 2015Satisfaction of charge 35 in full (1 page)
19 August 2014Termination of appointment of a director (2 pages)
19 August 2014Termination of appointment of a director (2 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
9 November 2013Registration of charge 041531830072 (8 pages)
9 November 2013Registration of charge 041531830043 (8 pages)
9 November 2013Registration of charge 041531830046 (8 pages)
9 November 2013Registration of charge 041531830089 (8 pages)
9 November 2013Registration of charge 041531830061 (8 pages)
9 November 2013Registration of charge 041531830091 (8 pages)
9 November 2013Registration of charge 041531830090 (8 pages)
9 November 2013Registration of charge 041531830061 (8 pages)
9 November 2013Registration of charge 041531830078 (8 pages)
9 November 2013Registration of charge 041531830074 (8 pages)
9 November 2013Registration of charge 041531830069 (8 pages)
9 November 2013Registration of charge 041531830066 (8 pages)
9 November 2013Registration of charge 041531830099 (8 pages)
9 November 2013Registration of charge 041531830082 (8 pages)
9 November 2013Registration of charge 041531830040 (8 pages)
9 November 2013Registration of charge 041531830055 (8 pages)
9 November 2013Registration of charge 041531830101 (8 pages)
9 November 2013Registration of charge 041531830066 (8 pages)
9 November 2013Registration of charge 041531830049 (8 pages)
9 November 2013Registration of charge 041531830070 (8 pages)
9 November 2013Registration of charge 041531830070 (8 pages)
9 November 2013Registration of charge 041531830096 (8 pages)
9 November 2013Registration of charge 041531830101 (8 pages)
9 November 2013Registration of charge 041531830062 (8 pages)
9 November 2013Registration of charge 041531830041 (8 pages)
9 November 2013Registration of charge 041531830077 (8 pages)
9 November 2013Registration of charge 041531830099 (8 pages)
9 November 2013Registration of charge 041531830039 (8 pages)
9 November 2013Registration of charge 041531830100 (8 pages)
9 November 2013Registration of charge 041531830102 (8 pages)
9 November 2013Registration of charge 041531830092 (8 pages)
9 November 2013Registration of charge 041531830078 (8 pages)
9 November 2013Registration of charge 041531830088 (8 pages)
9 November 2013Registration of charge 041531830064 (8 pages)
9 November 2013Registration of charge 041531830095 (8 pages)
9 November 2013Registration of charge 041531830046 (8 pages)
9 November 2013Registration of charge 041531830097 (8 pages)
9 November 2013Registration of charge 041531830087 (8 pages)
9 November 2013Registration of charge 041531830059 (8 pages)
9 November 2013Registration of charge 041531830058 (8 pages)
9 November 2013Registration of charge 041531830095 (8 pages)
9 November 2013Registration of charge 041531830071 (8 pages)
9 November 2013Registration of charge 041531830054 (8 pages)
9 November 2013Registration of charge 041531830073 (8 pages)
9 November 2013Registration of charge 041531830100 (8 pages)
9 November 2013Registration of charge 041531830092 (8 pages)
9 November 2013Registration of charge 041531830044 (8 pages)
9 November 2013Registration of charge 041531830086 (8 pages)
9 November 2013Registration of charge 041531830060 (8 pages)
9 November 2013Registration of charge 041531830065 (8 pages)
9 November 2013Registration of charge 041531830079 (8 pages)
9 November 2013Registration of charge 041531830081 (8 pages)
9 November 2013Registration of charge 041531830055 (8 pages)
9 November 2013Registration of charge 041531830075 (8 pages)
9 November 2013Registration of charge 041531830073 (8 pages)
9 November 2013Registration of charge 041531830042 (8 pages)
9 November 2013Registration of charge 041531830072 (8 pages)
9 November 2013Registration of charge 041531830103 (8 pages)
9 November 2013Registration of charge 041531830077 (8 pages)
9 November 2013Registration of charge 041531830043 (8 pages)
9 November 2013Registration of charge 041531830084 (8 pages)
9 November 2013Registration of charge 041531830088 (8 pages)
9 November 2013Registration of charge 041531830049 (8 pages)
9 November 2013Registration of charge 041531830075 (8 pages)
9 November 2013Registration of charge 041531830047 (9 pages)
9 November 2013Registration of charge 041531830085 (8 pages)
9 November 2013Registration of charge 041531830047 (9 pages)
9 November 2013Registration of charge 041531830063 (8 pages)
9 November 2013Registration of charge 041531830052 (8 pages)
9 November 2013Registration of charge 041531830044 (8 pages)
9 November 2013Registration of charge 041531830083 (8 pages)
9 November 2013Registration of charge 041531830048 (8 pages)
9 November 2013Registration of charge 041531830063 (8 pages)
9 November 2013Registration of charge 041531830098 (8 pages)
9 November 2013Registration of charge 041531830056 (8 pages)
9 November 2013Registration of charge 041531830042 (8 pages)
9 November 2013Registration of charge 041531830103 (8 pages)
9 November 2013Registration of charge 041531830058 (8 pages)
9 November 2013Registration of charge 041531830039 (8 pages)
9 November 2013Registration of charge 041531830064 (8 pages)
9 November 2013Registration of charge 041531830037 (8 pages)
9 November 2013Registration of charge 041531830080 (8 pages)
9 November 2013Registration of charge 041531830056 (8 pages)
9 November 2013Registration of charge 041531830053 (8 pages)
9 November 2013Registration of charge 041531830091 (8 pages)
9 November 2013Registration of charge 041531830037 (8 pages)
9 November 2013Registration of charge 041531830051 (8 pages)
9 November 2013Registration of charge 041531830059 (8 pages)
9 November 2013Registration of charge 041531830057 (8 pages)
9 November 2013Registration of charge 041531830038 (8 pages)
9 November 2013Registration of charge 041531830098 (8 pages)
9 November 2013Registration of charge 041531830068 (8 pages)
9 November 2013Registration of charge 041531830076 (8 pages)
9 November 2013Registration of charge 041531830057 (8 pages)
9 November 2013Registration of charge 041531830069 (8 pages)
9 November 2013Registration of charge 041531830082 (8 pages)
9 November 2013Registration of charge 041531830050 (8 pages)
9 November 2013Registration of charge 041531830067 (8 pages)
9 November 2013Registration of charge 041531830071 (8 pages)
9 November 2013Registration of charge 041531830040 (8 pages)
9 November 2013Registration of charge 041531830094 (8 pages)
9 November 2013Registration of charge 041531830076 (8 pages)
9 November 2013Registration of charge 041531830097 (8 pages)
9 November 2013Registration of charge 041531830081 (8 pages)
9 November 2013Registration of charge 041531830054 (8 pages)
9 November 2013Registration of charge 041531830083 (8 pages)
9 November 2013Registration of charge 041531830090 (8 pages)
9 November 2013Registration of charge 041531830067 (8 pages)
9 November 2013Registration of charge 041531830038 (8 pages)
9 November 2013Registration of charge 041531830102 (8 pages)
9 November 2013Registration of charge 041531830065 (8 pages)
9 November 2013Registration of charge 041531830079 (8 pages)
9 November 2013Registration of charge 041531830089 (8 pages)
9 November 2013Registration of charge 041531830048 (8 pages)
9 November 2013Registration of charge 041531830045 (8 pages)
9 November 2013Registration of charge 041531830068 (8 pages)
9 November 2013Registration of charge 041531830087 (8 pages)
9 November 2013Registration of charge 041531830060 (8 pages)
9 November 2013Registration of charge 041531830053 (8 pages)
9 November 2013Registration of charge 041531830093 (8 pages)
9 November 2013Registration of charge 041531830094 (8 pages)
9 November 2013Registration of charge 041531830085 (8 pages)
9 November 2013Registration of charge 041531830050 (8 pages)
9 November 2013Registration of charge 041531830051 (8 pages)
9 November 2013Registration of charge 041531830074 (8 pages)
9 November 2013Registration of charge 041531830045 (8 pages)
9 November 2013Registration of charge 041531830084 (8 pages)
9 November 2013Registration of charge 041531830080 (8 pages)
9 November 2013Registration of charge 041531830096 (8 pages)
9 November 2013Registration of charge 041531830062 (8 pages)
9 November 2013Registration of charge 041531830093 (8 pages)
9 November 2013Registration of charge 041531830041 (8 pages)
9 November 2013Registration of charge 041531830052 (8 pages)
9 November 2013Registration of charge 041531830086 (8 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from 71-73 Long Street Middleton Manchester M24 6UN on 15 March 2013 (1 page)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 March 2013Registered office address changed from 71-73 Long Street Middleton Manchester M24 6UN on 15 March 2013 (1 page)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
30 October 2012Full accounts made up to 30 April 2012 (19 pages)
30 October 2012Full accounts made up to 30 April 2012 (19 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
2 November 2011Full accounts made up to 30 April 2011 (19 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
17 December 2010Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages)
17 December 2010Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages)
17 December 2010Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages)
17 December 2010Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 34 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 33 (6 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
12 November 2010Sect 519 ca 2006 (1 page)
12 November 2010Sect 519 ca 2006 (1 page)
2 November 2010Full accounts made up to 30 April 2010 (18 pages)
2 November 2010Full accounts made up to 30 April 2010 (18 pages)
4 June 2010Full accounts made up to 30 April 2009 (18 pages)
4 June 2010Full accounts made up to 30 April 2009 (18 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
16 February 2010Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages)
16 February 2010Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages)
16 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
13 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
13 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
18 February 2009Return made up to 02/02/09; full list of members (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
16 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
16 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 September 2008Accounting reference date shortened from 28/02/2008 to 30/04/2007 (1 page)
11 September 2008Accounting reference date shortened from 28/02/2008 to 30/04/2007 (1 page)
9 September 2008Accounts for a small company made up to 28 February 2007 (7 pages)
9 September 2008Accounts for a small company made up to 28 February 2007 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 02/02/07; full list of members (2 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 02/02/07; full list of members (2 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
24 August 2007Registered office changed on 24/08/07 from: unit 2 chiswick court, chiswick grove, blackpool, lancashire FY3 9TW (1 page)
24 August 2007Registered office changed on 24/08/07 from: unit 2 chiswick court, chiswick grove, blackpool, lancashire FY3 9TW (1 page)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 71-73 long street, middleton, manchester, M24 6UN (1 page)
2 January 2007Registered office changed on 02/01/07 from: 71-73 long street, middleton, manchester, M24 6UN (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 02/02/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 March 2006Return made up to 02/02/06; full list of members (6 pages)
6 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 June 2005Return made up to 02/02/05; full list of members (6 pages)
16 June 2005Return made up to 02/02/05; full list of members (6 pages)
13 June 2005Registered office changed on 13/06/05 from: 237 walmersley road, bury, BL9 5DJ (1 page)
13 June 2005Registered office changed on 13/06/05 from: 237 walmersley road, bury, BL9 5DJ (1 page)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
28 January 2004Return made up to 02/02/04; full list of members (6 pages)
28 January 2004Return made up to 02/02/04; full list of members (6 pages)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned;director resigned (1 page)
30 May 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
12 April 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
11 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 April 2001Registered office changed on 18/04/01 from: 52 bank street rawtenstall, rossendale, lancashire BB4 8DY (1 page)
18 April 2001Registered office changed on 18/04/01 from: 52 bank street rawtenstall, rossendale, lancashire BB4 8DY (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Ad 08/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2001Ad 08/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (13 pages)
2 February 2001Incorporation (13 pages)