Company NameAbsolute Living Developments (Orchid Point) Limited
DirectorAndrew John Cunningham
Company StatusLiquidation
Company Number07574647
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Previous NameFSL Properties Empress Mill Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Cunningham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Empress Street Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court, Clifton Business Park, Wynne
Swinton
Manchester
M27 8FF
Director NameMr Timothy Peter Ackrel
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2015(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChancery Accountants 4th Floor Chancery House
58 Spring Gardens
Manchester
M2 1EW
Director NameMiss Laura Jane Harding
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2019)
RoleParalegal
Country of ResidenceEngland
Correspondence Address7 Empress Street Empress Street
Old Trafford
Manchester
M16 9EN
Director NameMr Charles Alexander Clunie Cunningham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Empress Street Empress Street
Old Trafford
Manchester
M16 9EN

Location

Registered Address7 Empress Street Empress Street
Old Trafford
Manchester
M16 9EN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at £1Empirical Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,793,249
Current Liabilities£2,736,192

Accounts

Latest Accounts24 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 March 2020 (4 years, 1 month ago)
Next Return Due4 May 2021 (overdue)

Charges

16 January 2015Delivered on: 17 January 2015
Persons entitled: DS7 Limited

Classification: A registered charge
Particulars: Empress street works, empress street, old trafford, manchester.
Outstanding
30 July 2013Delivered on: 7 August 2013
Satisfied on: 21 January 2015
Persons entitled: Student & Affordable Property Limited

Classification: A registered charge
Particulars: Empress mill, empress street, old trafford, manchester, t/no: GM457307. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2013Delivered on: 7 August 2013
Satisfied on: 21 January 2015
Persons entitled: Charles Anthony Good

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2013Delivered on: 7 August 2013
Satisfied on: 21 January 2015
Persons entitled: Student & Affordable Property Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 February 2013Delivered on: 22 February 2013
Satisfied on: 21 January 2015
Persons entitled: Charles Good

Classification: Legal mortgage
Secured details: £1,000,000.00 due or to become due.
Particulars: L/H property k/a empress mill, empress street, old trafford, manchester t/no GM457307.
Fully Satisfied

Filing History

12 October 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 October 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Appointment of Mr Charles Alexander Clunie Cunningham as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Laura Jane Harding as a director on 30 April 2019 (1 page)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
20 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 November 2017Registered office address changed (1 page)
16 November 2017Registered office address changed from Horton House 6th Floor Exchange Flags Liverpool L2 3PF England to 7 Empress Street Empress Street Old Trafford Manchester M16 9EN on 16 November 2017 (1 page)
7 November 2017Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Horton House 6th Floor Exchange Flags Liverpool L2 3PF on 7 November 2017 (1 page)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 22 April 2016 (1 page)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
8 July 2015Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page)
8 July 2015Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page)
3 March 2015Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page)
3 March 2015Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages)
21 January 2015Satisfaction of charge 075746470004 in full (4 pages)
21 January 2015Satisfaction of charge 075746470002 in full (4 pages)
21 January 2015Satisfaction of charge 075746470004 in full (4 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Satisfaction of charge 075746470003 in full (4 pages)
21 January 2015Satisfaction of charge 075746470003 in full (4 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Satisfaction of charge 075746470002 in full (4 pages)
17 January 2015Registration of charge 075746470005, created on 16 January 2015 (26 pages)
17 January 2015Registration of charge 075746470005, created on 16 January 2015 (26 pages)
8 January 2015Company name changed fsl properties empress mill LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
8 January 2015Change of name notice (2 pages)
8 January 2015Change of name notice (2 pages)
8 January 2015Company name changed fsl properties empress mill LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
5 January 2015Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page)
5 January 2015Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
3 September 2013Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page)
7 August 2013Registration of charge 075746470004 (40 pages)
7 August 2013Registration of charge 075746470002 (20 pages)
7 August 2013Registration of charge 075746470003 (19 pages)
7 August 2013Registration of charge 075746470002 (20 pages)
7 August 2013Registration of charge 075746470003 (19 pages)
7 August 2013Registration of charge 075746470004 (40 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2013Full accounts made up to 31 July 2012 (13 pages)
5 January 2013Full accounts made up to 31 July 2012 (13 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
28 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
28 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 August 2011Director's details changed for Mr Phillip Wright on 23 March 2011 (2 pages)
17 August 2011Director's details changed for Mr Phillip Wright on 23 March 2011 (2 pages)
23 March 2011Incorporation (48 pages)
23 March 2011Incorporation (48 pages)