Company NameA Co Developments Ltd
Company StatusDissolved
Company Number08622232
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Peter Singh Landa
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 98 Dudley Street
Manchester
M16 8BR
Secretary NameMr Peter Singh Landa
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 98 Dudley Street
Manchester
M16 8BR

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Robert Bernard Lazare
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,864
Cash£91
Current Liabilities£693,970

Accounts

Latest Accounts29 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 January

Charges

31 January 2017Delivered on: 7 February 2017
Persons entitled: Jam Properties Limited

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 140 palatine road, west didsbury, manchester, M20 2QH as title to the same is registered at the land registry under title number LA51520.
Outstanding
31 January 2017Delivered on: 7 February 2017
Persons entitled: Jam Properties Limited

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 140 palatine road, west didsbury, manchester, M20 2QH as title to the same is registered at the land registry under title number LA51520.
Outstanding
30 July 2013Delivered on: 10 August 2013
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H 140 palatine road, west didsbury, manchester t/no LA51520. Notification of addition to or amendment of charge.
Outstanding
30 July 2013Delivered on: 10 August 2013
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: F/H 140 palatine road, west didsbury, manchester t/no LA51520. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 29 January 2017 (10 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 May 2017Satisfaction of charge 086222320002 in full (1 page)
24 May 2017Satisfaction of charge 086222320001 in full (1 page)
7 February 2017Registration of charge 086222320004, created on 31 January 2017 (38 pages)
7 February 2017Registration of charge 086222320003, created on 31 January 2017 (37 pages)
26 January 2017Total exemption small company accounts made up to 29 January 2016 (4 pages)
19 December 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
27 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Previous accounting period extended from 30 July 2015 to 30 January 2016 (1 page)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
3 July 2015Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Peter Singh Landa as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Peter Singh Landa as a director on 2 July 2015 (1 page)
26 May 2015Appointment of Mr Robert Bernard Lazare as a director on 22 May 2015 (2 pages)
23 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
21 October 2014Registered office address changed from Co Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
10 August 2013Registration of charge 086222320002 (38 pages)
10 August 2013Registration of charge 086222320001 (37 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 100
(3 pages)
25 July 2013Registered office address changed from Flat 1 98 Dudley Road Manchester M16 8BR England on 25 July 2013 (1 page)
24 July 2013Registered office address changed from Flat 1 98 Dudley Street Manchester M16 8BR England on 24 July 2013 (1 page)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)