Company NameP & A Properties (Rochdale) Ltd
Company StatusDissolved
Company Number05773876
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Antony Chetram
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Director NameMr Andrew Howard Leech
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Bentgate Street
Newhey
Rochdale
Lancashire
OL16 4JR
Secretary NameAndrew Howard Leech
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Bentgate Street
Newhey
Rochdale
Lancashire
OL16 4JR

Location

Registered AddressChichester House
Chichester Street
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£150,473
Cash£8,722
Current Liabilities£35,570

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 August 2006Delivered on: 5 September 2006
Satisfied on: 22 February 2014
Persons entitled: National Westminster 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: Units 4 and 5 rochdale industrial centre albion road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2006Delivered on: 5 September 2006
Satisfied on: 22 February 2014
Persons entitled: John Eric Major & Margaret Joan Major

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to.
Particulars: Units 4 and 5 rochdale industrial centre albion road rochdale.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 9 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(6 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(6 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(6 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(6 pages)
9 April 2014Satisfaction of charge 1 in full (7 pages)
9 April 2014Satisfaction of charge 1 in full (7 pages)
22 February 2014Satisfaction of charge 2 in full (5 pages)
22 February 2014Satisfaction of charge 2 in full (5 pages)
22 February 2014Satisfaction of charge 3 in full (6 pages)
22 February 2014Satisfaction of charge 3 in full (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Director's details changed for Andrew Howard Leech on 11 May 2011 (2 pages)
16 May 2011Director's details changed for Andrew Howard Leech on 11 May 2011 (2 pages)
16 May 2011Secretary's details changed for Andrew Howard Leech on 11 May 2011 (2 pages)
16 May 2011Secretary's details changed for Andrew Howard Leech on 11 May 2011 (2 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 August 2010Secretary's details changed for Andrew Howard Leech on 23 August 2010 (2 pages)
25 August 2010Secretary's details changed for Andrew Howard Leech on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Howard Leech on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Andrew Howard Leech on 23 August 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2009Nc inc already adjusted 10/04/09 (1 page)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 201/301\ (2 pages)
16 May 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 201/301\ (2 pages)
16 May 2009Nc inc already adjusted 10/04/09 (1 page)
16 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2009Nc inc already adjusted 10/04/09 (1 page)
16 May 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
16 May 2009Nc inc already adjusted 10/04/09 (1 page)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st. Chad's court rochdale lancs OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 & 2 st. Chad's court rochdale lancs OL16 1QU (1 page)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Incorporation (11 pages)
7 April 2006Incorporation (11 pages)