Company NamePWT Developments Ltd
Company StatusDissolved
Company Number05781510
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Name05781510 Limited

Business Activity

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

Directors

Director NameMr Peter Anthony Wild
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address141 The Green
Worsley
Manchester
Lancashire
M28 2PA
Secretary NameMr Peter Anthony Wild
NationalityEnglish
StatusClosed
Appointed13 April 2006(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address141 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameMr Paul Denis Tobin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLinnyshaw Farmhouse
East Lynn Drive
Worsley
Lancashire
M28 3WF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

65 at 1Peter Anthony Wild
65.00%
Ordinary
35 at 1Paul Denis Tobin
35.00%
Ordinary

Financials

Year2014
Net Worth-£11,444
Cash£300,000
Current Liabilities£1,075,394

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

5 November 2007Delivered on: 20 November 2007
Persons entitled: Hsbc 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: 30 welbeck road worsley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2007Delivered on: 26 September 2007
Persons entitled: Hsbc 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: 224A worsley road swinton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 September 2006Delivered on: 26 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 134A trafford road, eccles, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 June 2006Delivered on: 20 July 2006
Persons entitled: Hsbc 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: The property k/a 6 coach road astley greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 June 2006Delivered on: 20 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 woodlands road worsley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2006Delivered on: 1 June 2006
Persons entitled: Hsbc 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
22 June 2015Company name changed 05781510 LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(2 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Change of name notice (2 pages)
22 June 2015Company name changed 05781510 LIMITED\certificate issued on 22/06/15
  • RES15 ‐ Change company name resolution on 2015-06-03
(2 pages)
2 June 2015Restoration by order of the court (5 pages)
2 June 2015Restoration by order of the court (5 pages)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Termination of appointment of Paul Tobin as a director (1 page)
18 December 2009Termination of appointment of Paul Tobin as a director (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
29 May 2009Return made up to 13/04/09; full list of members (4 pages)
29 May 2009Return made up to 13/04/09; full list of members (4 pages)
24 February 2009Capitals not rolled up (2 pages)
24 February 2009Return made up to 13/04/08; full list of members (4 pages)
24 February 2009Return made up to 13/04/08; full list of members (4 pages)
24 February 2009Capitals not rolled up (2 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (2 pages)
17 November 2007Particulars of mortgage/charge (2 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
22 July 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Incorporation (16 pages)
13 April 2006Incorporation (16 pages)