Worsley
Manchester
Lancashire
M28 2PA
Secretary Name | Mr Peter Anthony Wild |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 April 2006(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 141 The Green Worsley Manchester Lancashire M28 2PA |
Director Name | Mr Paul Denis Tobin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Linnyshaw Farmhouse East Lynn Drive Worsley Lancashire M28 3WF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Chorley Road, Swinton Manchester Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
65 at 1 | Peter Anthony Wild 65.00% Ordinary |
---|---|
35 at 1 | Paul Denis Tobin 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,444 |
Cash | £300,000 |
Current Liabilities | £1,075,394 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 November 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Company name changed 05781510 LIMITED\certificate issued on 22/06/15
|
22 June 2015 | Change of name notice (2 pages) |
22 June 2015 | Change of name notice (2 pages) |
22 June 2015 | Company name changed 05781510 LIMITED\certificate issued on 22/06/15
|
2 June 2015 | Restoration by order of the court (5 pages) |
2 June 2015 | Restoration by order of the court (5 pages) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Termination of appointment of Paul Tobin as a director (1 page) |
18 December 2009 | Termination of appointment of Paul Tobin as a director (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 February 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Return made up to 13/04/08; full list of members (4 pages) |
24 February 2009 | Return made up to 13/04/08; full list of members (4 pages) |
24 February 2009 | Capitals not rolled up (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (2 pages) |
17 November 2007 | Particulars of mortgage/charge (2 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
22 July 2007 | Return made up to 13/04/07; full list of members
|
22 July 2007 | Return made up to 13/04/07; full list of members
|
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Incorporation (16 pages) |
13 April 2006 | Incorporation (16 pages) |