Manchester
M2 3WQ
Secretary Name | Mr Mark William Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Manchester M2 3WQ |
Director Name | Mr Mark William Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Manchester M2 3WQ |
Registered Address | 16 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Pickles 50.00% Ordinary |
---|---|
1 at £1 | Mark Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,772 |
Cash | £129,255 |
Current Liabilities | £141,986 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2016 | Delivered on: 27 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1.1 the company with full title guarantee and as a continuing security of the monies and liabilities referred to in clause 1 hereby charges:. 1.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 1.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 1.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 1.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 1.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 1.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
22 September 2016 | Delivered on: 27 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land being land on the north west side of palatine road, manchester M20 2WG which is registered with freehold title absolute under title number MAN275952; and. All that freehold land being land lying to the north-west of palatine road, manchester M20 2WG which is registered with freehold title absolute under title number GM916586. Outstanding |
29 January 2016 | Delivered on: 8 February 2016 Persons entitled: Alkis Myranthis Classification: A registered charge Particulars: The rookery, palatine road, didsbury, manchester M20 2WG and land and buildings lying to the north west of palatine road didsbury shown edged red on the plan attached to the legal mortgage.. Title numbers: GM916586 and GM201865. Outstanding |
13 March 2014 | Delivered on: 19 March 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Deed of charge over credit balances by a chargor for own liabilities. Outstanding |
18 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Co-Operative 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: F/H land k/a 4 garstang road bowgreave garstang preston together with a floating charge over all unfixed plant machinery and other assets and equipment. Outstanding |
29 November 2011 | Delivered on: 7 December 2011 Persons entitled: Charter Court Financial Services Classification: Mortgage Secured details: £176,840 due or to become due from the company to the chargee. Particulars: 21 ford lane northenden manchester. Outstanding |
14 March 2011 | Delivered on: 17 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land adjacent to 25 park road cheadle together with a floating charge over all unfixed plant machinery and other assets and equipment. Outstanding |
29 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Co-Operative 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: The property k/a land at the rear of 6 grenfell road, didsbury, manchester and part of land registered under t/no LA317297 and GM947108. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
26 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Co-Operative 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. Outstanding |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
---|---|
27 September 2016 | Registration of charge 058243700008, created on 22 September 2016 (19 pages) |
27 September 2016 | Registration of charge 058243700009, created on 22 September 2016 (17 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Satisfaction of charge 1 in full (4 pages) |
8 February 2016 | Registration of charge 058243700007, created on 29 January 2016
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Registration of charge 058243700006 (9 pages) |
18 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Mr Mark William Taylor on 1 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Mark William Taylor on 1 May 2011 (2 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed shape property development LIMITED\certificate issued on 11/08/10
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
2 August 2010 | Appointment of Mark William Taylor as a director (3 pages) |
13 July 2010 | Director's details changed for Mr Mark Pickles on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Mark Taylor on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Mr Mark Taylor on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Mr Mark Pickles on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed desig LIMITED\certificate issued on 19/02/10
|
24 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
21 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
6 March 2008 | Director's change of particulars / mark pickles / 25/02/2008 (1 page) |
9 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (7 pages) |
22 May 2006 | Incorporation (10 pages) |