Company NameGeldart Properties (Appleton) Limited
DirectorJohn Philip Cosgrave
Company StatusActive
Company Number04301298
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Previous NamesHallco 665 Limited and Geldart Properties Limited

Business Activity

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

Directors

Director NameMr John Philip Cosgrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Simon Robert Burrows
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Lee Ashley Rogers
StatusResigned
Appointed04 July 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Winwick
Warrington
Cheshire
WA2 8LE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£671,418
Current Liabilities£1,048,141

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due23 October 2016 (overdue)

Charges

11 December 2002Delivered on: 19 December 2002
Persons entitled: Yorkshire 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.
Outstanding
26 September 2002Delivered on: 15 October 2002
Persons entitled: Yorkshire 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: Land and buildings forming part of cross farm stretton road appleton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 April 2002Delivered on: 6 April 2002
Satisfied on: 10 May 2005
Persons entitled: Pamela Elaine Morgan

Classification: Legal charge
Secured details: £482,872 due or to become due from the company to the chargee.
Particulars: The property k/a cross farm, stretton road, appleton, warrington, cheshire being part of the land comprised in t/no. CH424282 and being the whole of the property comprised in a transfer dated 4 april 2002 made between the commission for new towns (1) geldart properties limited (2).
Fully Satisfied

Filing History

14 July 2023Notice of ceasing to act as receiver or manager (4 pages)
14 July 2023Notice of ceasing to act as receiver or manager (4 pages)
17 July 2015Notice of ceasing to act as receiver or manager (8 pages)
17 July 2015Notice of ceasing to act as receiver or manager (8 pages)
14 July 2015Receiver's abstract of receipts and payments to 3 June 2015 (2 pages)
14 July 2015Receiver's abstract of receipts and payments to 3 June 2015 (2 pages)
14 July 2015Receiver's abstract of receipts and payments to 3 June 2015 (2 pages)
4 June 2015Receiver's abstract of receipts and payments to 27 April 2015 (2 pages)
4 June 2015Receiver's abstract of receipts and payments to 27 April 2015 (2 pages)
9 January 2015Receiver's abstract of receipts and payments to 27 October 2014 (3 pages)
9 January 2015Receiver's abstract of receipts and payments to 27 October 2014 (3 pages)
14 April 2014Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 14 April 2014 (1 page)
14 April 2014Termination of appointment of a secretary (1 page)
14 April 2014Termination of appointment of a secretary (1 page)
4 April 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
22 October 2013Appointment of receiver or manager (4 pages)
22 October 2013Appointment of receiver or manager (4 pages)
8 October 2013Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
8 October 2013Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
8 October 2013Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
2 October 2013Termination of appointment of Lee Rogers as a secretary (1 page)
2 October 2013Termination of appointment of Lee Rogers as a secretary (1 page)
6 December 2012Full accounts made up to 31 May 2012 (14 pages)
6 December 2012Full accounts made up to 31 May 2012 (14 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 July 2012Termination of appointment of Simon Burrows as a secretary (1 page)
5 July 2012Termination of appointment of Simon Burrows as a secretary (1 page)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary (2 pages)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary (2 pages)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
29 February 2012Full accounts made up to 31 May 2011 (15 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
4 January 2011Full accounts made up to 31 May 2010 (15 pages)
4 January 2011Full accounts made up to 31 May 2010 (15 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 31 May 2009 (15 pages)
9 January 2010Full accounts made up to 31 May 2009 (15 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr John Philip Cosgrave on 15 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Philip Cosgrave on 15 October 2009 (2 pages)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 April 2009Return made up to 09/10/08; full list of members (3 pages)
3 April 2009Director's change of particulars / john cosgrave / 01/04/2008 (1 page)
3 April 2009Director's change of particulars / john cosgrave / 01/04/2008 (1 page)
3 April 2009Return made up to 09/10/08; full list of members (3 pages)
23 March 2009Full accounts made up to 31 December 2007 (15 pages)
23 March 2009Full accounts made up to 31 December 2007 (15 pages)
20 March 2009Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page)
20 March 2009Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page)
21 December 2007Full accounts made up to 31 December 2006 (13 pages)
21 December 2007Full accounts made up to 31 December 2006 (13 pages)
19 November 2007Return made up to 09/10/07; no change of members (6 pages)
19 November 2007Return made up to 09/10/07; no change of members (6 pages)
19 March 2007Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
19 March 2007Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
26 October 2006Return made up to 09/10/06; full list of members (6 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
30 November 2005Return made up to 09/10/05; full list of members (6 pages)
30 November 2005Return made up to 09/10/05; full list of members (6 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2005Return made up to 09/10/04; full list of members (6 pages)
14 March 2005Return made up to 09/10/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 09/10/03; full list of members (6 pages)
10 November 2003Return made up to 09/10/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
8 November 2002Return made up to 09/10/02; full list of members (6 pages)
8 November 2002Return made up to 09/10/02; full list of members (6 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 June 2002Company name changed geldart properties LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed geldart properties LIMITED\certificate issued on 11/06/02 (2 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
12 December 2001Company name changed hallco 665 LIMITED\certificate issued on 12/12/01 (3 pages)
12 December 2001Company name changed hallco 665 LIMITED\certificate issued on 12/12/01 (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (1 page)
9 October 2001Incorporation (16 pages)
9 October 2001Incorporation (16 pages)