Company NameSalvation Land Development (Worsley) Limited
DirectorDeborah Helen Lever
Company StatusLive but Receiver Manager on at least one charge
Company Number05966611
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Helen Lever
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(1 month after company formation)
Appointment Duration17 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWinster House
Legh Road
Knutsford
WA16 8LS
Secretary NameMr David Ellwood Lever
NationalityBritish
StatusCurrent
Appointed15 November 2006(1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinster House
Legh Road
Knutsford
WA16 8LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2007
Net Worth-£144,456
Cash£69,787
Current Liabilities£2,942,682

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due27 October 2016 (overdue)

Charges

18 September 2007Delivered on: 22 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48 park road salford gt. Manchester t/no gm 246213. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 September 2007Delivered on: 22 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 March 2007Delivered on: 10 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old warke 480 walkden road worsley manchester and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old warke, 480 walkden road, worsley, manchester t/no GM120369. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

7 September 2019Notice of ceasing to act as receiver or manager (4 pages)
24 May 2019Receiver's abstract of receipts and payments to 6 April 2019 (2 pages)
21 November 2018Receiver's abstract of receipts and payments to 6 October 2018 (2 pages)
16 August 2018Receiver's abstract of receipts and payments to 6 April 2018 (2 pages)
26 April 2018Receiver's abstract of receipts and payments to 6 October 2017 (2 pages)
26 April 2018Receiver's abstract of receipts and payments to 6 October 2016 (2 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Appointment of receiver or manager (4 pages)
18 January 2017Notice of ceasing to act as receiver or manager (4 pages)
4 January 2016Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
4 January 2016Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
16 July 2015Receiver's abstract of receipts and payments to 11 June 2015 (2 pages)
16 July 2015Receiver's abstract of receipts and payments to 11 June 2015 (2 pages)
30 July 2014Receiver's abstract of receipts and payments to 11 June 2014 (3 pages)
30 July 2014Receiver's abstract of receipts and payments to 11 June 2014 (3 pages)
20 February 2014Receiver's abstract of receipts and payments to 11 December 2013 (3 pages)
20 February 2014Receiver's abstract of receipts and payments to 11 December 2013 (3 pages)
19 August 2013Receiver's abstract of receipts and payments to 11 June 2010 (2 pages)
19 August 2013Receiver's abstract of receipts and payments to 11 June 2013 (2 pages)
19 August 2013Receiver's abstract of receipts and payments to 11 June 2010 (2 pages)
19 August 2013Receiver's abstract of receipts and payments to 11 June 2013 (2 pages)
20 February 2013Receiver's abstract of receipts and payments to 11 December 2012 (3 pages)
20 February 2013Receiver's abstract of receipts and payments to 11 December 2012 (3 pages)
2 November 2012Receiver's abstract of receipts and payments to 11 June 2012 (3 pages)
2 November 2012Receiver's abstract of receipts and payments to 11 June 2012 (3 pages)
14 February 2012Receiver's abstract of receipts and payments to 11 December 2011 (3 pages)
14 February 2012Receiver's abstract of receipts and payments to 11 December 2011 (3 pages)
16 August 2011Receiver's abstract of receipts and payments to 11 June 2011 (3 pages)
16 August 2011Receiver's abstract of receipts and payments to 11 June 2011 (3 pages)
26 July 2010Receiver's abstract of receipts and payments to 11 June 2010 (3 pages)
26 July 2010Receiver's abstract of receipts and payments to 11 June 2010 (3 pages)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
1 July 2009Notice of appointment of receiver or manager (1 page)
6 January 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 December 2008Return made up to 13/10/08; full list of members (4 pages)
9 December 2008Return made up to 13/10/08; full list of members (4 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 13/10/07; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 13/10/07; full list of members (3 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007Resolutions
  • RES13 ‐ Purcahase of property 01/03/07
(1 page)
15 March 2007Resolutions
  • RES13 ‐ Purcahase of property 01/03/07
(1 page)
10 March 2007Particulars of mortgage/charge (7 pages)
10 March 2007Particulars of mortgage/charge (7 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
13 October 2006Incorporation (9 pages)
13 October 2006Incorporation (9 pages)