Company NameGreenmaze Developments Limited
DirectorsPadraig Hanly and Triona Hanly
Company StatusActive
Company Number04331967
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePadraig Hanly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressCorofin
Tuam
Co Galway
Irish
Director NameTriona Hanly
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleSecond Level Teacher
Correspondence AddressCorofin
Tuam
Galway
Irish
Secretary NamePadraig Hanly
NationalityIrish
StatusCurrent
Appointed13 December 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleCo Director
Correspondence AddressCorofin
Tuam
Co Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82-84 Bury Old Road
Whitefield
Manchester
Lancashire
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£248,625
Current Liabilities£68,240

Accounts

Latest Accounts30 April 2005 (19 years ago)
Next Accounts Due28 February 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due14 December 2016 (overdue)

Charges

17 December 2002Delivered on: 20 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: All that l/h property k/a 102 alfred street bury BL9 9ED t/n GM637539 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 20 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: All that l/h property k/a 74 shakerley road tyldesley M29 efg t/n 695014 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 2002Delivered on: 12 September 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at 204 walmersley rd,bury BL9 6LL; GM203266;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 2002Delivered on: 5 September 2002
Persons entitled: Davenham Trust 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: All that freehold property known as 71 cavendish street manchester M15 6BN t/n LA35746.
Outstanding
23 August 2002Delivered on: 2 September 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The l/h property k/a 13 & 17 new market street, wigan, greater manchester t/no. GM904762 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 2002Delivered on: 23 July 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The property k/a 7 springfield street wigan t/n GM896840 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 2002Delivered on: 20 June 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 206/208 walmsley road bury greater manchester t/n GM168235 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 2007Delivered on: 4 April 2007
Persons entitled: Jeffrey Turner and Vivien Rowena Turner

Classification: Legal charge
Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land known as 6 frank street bury greater manchester and the f/h land known as 402 great cheetham street east salford greater manchester and 75 lower seedley street salford greater manchester.
Outstanding
31 May 2002Delivered on: 15 June 2002
Persons entitled: Davenham Trust 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: L/H the carters rest spotland road rochdale.
Outstanding
8 November 2006Delivered on: 25 November 2006
Persons entitled: Tahoe Finance Limited

Classification: Deed of charge
Secured details: £147,600 and all other monies due or to become due.
Particulars: Flat 38 35 chapel town street manchester fixed charge the gross rents licence fees and other moneys in respect or arising out of any lease,floating charge the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
8 November 2006Delivered on: 28 November 2006
Persons entitled: Tahoe Finance Limited

Classification: Deed of charge
Secured details: £145,200 and all other monies due or to become due.
Particulars: Flat 24, 35 chapel town street manchester by way of fixed charge the gross rents. See the mortgage charge document for full details.
Outstanding
8 November 2006Delivered on: 25 November 2006
Persons entitled: Tahoe Finance Limited

Classification: Deed of charge
Secured details: £145,200 and all other monies due or to become due.
Particulars: Flat 28, 35 chapel town street manchester by way of fixed charge the gross rents licence fees. See the mortgage charge document for full details.
Outstanding
8 November 2006Delivered on: 25 November 2006
Persons entitled: Tahoe Finance Limited

Classification: Deed of charge
Secured details: £147,600 and all other monies due or to become due.
Particulars: Flat 34, 35 chapel town street manchester the rents. See the mortgage charge document for full details.
Outstanding
26 September 2006Delivered on: 28 September 2006
Persons entitled: Jeffrey Turner and Vivien Rowena Turner

Classification: Legal charge
Secured details: £350,000.00 and all other monies due or to become due.
Particulars: L/H land k/a 6 frank street bury greater manchester and f/h land k/a 402 great cheetham street east salford greater manchester and 75 lower seedley street salford greater manchester.
Outstanding
27 March 2006Delivered on: 31 March 2006
Persons entitled: Northern Rock 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: L/H property 13 and 17 new market square wigan t/no's GM910831 and GM904762 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 17 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 14 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 2 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 2006Delivered on: 14 January 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: Apartments 1-6 phoenix court phoenix street rochdale and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 2002Delivered on: 9 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: F/Hold property known as 3,(unregistered),5,9 and 11 springfield st,wigan; t/nos gm 230126,gm 896859 and gm 250879;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 September 2008Notice of ceasing to act as receiver or manager (1 page)
3 September 2008Notice of ceasing to act as receiver or manager (1 page)
3 September 2008Receiver's abstract of receipts and payments to 29 August 2008 (2 pages)
3 September 2008Receiver's abstract of receipts and payments to 29 August 2008 (2 pages)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (2 pages)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (1 page)
25 January 2008Appointment of receiver/manager (2 pages)
7 January 2008Appointment of receiver/manager (1 page)
7 January 2008Appointment of receiver/manager (1 page)
7 January 2008Appointment of receiver/manager (1 page)
7 January 2008Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
26 September 2007Appointment of receiver/manager (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancashire M17 1LL (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancashire M17 1LL (1 page)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
3 March 2007Return made up to 30/11/06; full list of members (7 pages)
3 March 2007Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester greater manchester M45 6TQ (1 page)
3 March 2007Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester greater manchester M45 6TQ (1 page)
3 March 2007Return made up to 30/11/06; full list of members (7 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
31 March 2006Particulars of mortgage/charge (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 30 April 2003 (7 pages)
8 November 2005Accounts for a small company made up to 30 April 2003 (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2005Return made up to 30/11/04; full list of members (7 pages)
17 January 2005Return made up to 30/11/04; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: clive house clive street bolton BL1 1ET (1 page)
9 May 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 May 2003Registered office changed on 09/05/03 from: clive house clive street bolton BL1 1ET (1 page)
9 May 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
27 February 2003Return made up to 30/11/02; full list of members (7 pages)
27 February 2003Return made up to 30/11/02; full list of members (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
20 December 2002Particulars of mortgage/charge (7 pages)
16 December 2002Ad 13/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2002Ad 13/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
23 July 2002Particulars of mortgage/charge (7 pages)
23 July 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (7 pages)
18 December 2001Registered office changed on 18/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
18 December 2001Registered office changed on 18/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2001Incorporation (18 pages)
30 November 2001Incorporation (18 pages)