Manchester
M2 3AE
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Secretary Name | Mr Peter Gervais Fagan |
---|---|
Status | Closed |
Appointed | 31 October 2019(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Jason Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Registered Address | 1 St. Peters Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: Land at blenheim court apartments (formerly known as bentley grange apartments), field view, farnham road, liss, hampshire GU33 6JG with registered title number SH27225, as more particularly described in the lease dated 8 december 2017 made between liss developments limited and reasch developments limited. Outstanding |
---|---|
8 December 2017 | Delivered on: 12 December 2017 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: Land at blenheim court apartments (formerly known as bentley grange apartments), field view, farnham road, liss, hampshire GU33 6JG with registered title number SH27225, as more particularly described in the lease dated 8 december 2017 made between liss developments limited and reasch developments limited. Outstanding |
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: A lease of land to be known as bentley grange villas, field view , farnham road, liss, hampshire, GU33 6JG dated on or around the date of security agreement between (1) reasch developments limited and (2) liss developments limited. Outstanding |
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: A lease of land to be known as bentley grange villas, field view, farnham road, liss, hampshire, GU33 6JG dated on or around the date of the security agreement between (1) reasch developments limited and (2) liss developments limited. Outstanding |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 August 2021 | Liquidators' statement of receipts and payments to 6 July 2021 (8 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 May 2021 | Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021 (2 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Appointment of a voluntary liquidator (3 pages) |
21 July 2020 | Declaration of solvency (6 pages) |
20 July 2020 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 20 July 2020 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
19 February 2020 | Satisfaction of charge 099626070002 in full (1 page) |
19 February 2020 | Satisfaction of charge 099626070004 in full (1 page) |
19 February 2020 | Satisfaction of charge 099626070003 in full (1 page) |
19 February 2020 | Satisfaction of charge 099626070001 in full (1 page) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Jason Lock as a director on 20 January 2020 (1 page) |
13 November 2019 | Appointment of Mr Peter Gervais Fagan as a secretary on 31 October 2019 (2 pages) |
17 April 2019 | Termination of appointment of Peter Gervais Fagan as a director on 5 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
4 February 2019 | Notification of Reasch Holdings Limited as a person with significant control on 23 August 2018 (2 pages) |
4 February 2019 | Cessation of Liss Developments Limited as a person with significant control on 23 August 2018 (1 page) |
2 January 2019 | Appointment of Mr Jason Lock as a director on 2 January 2019 (2 pages) |
30 August 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
2 February 2018 | Change of details for Reasch Developments Limited as a person with significant control on 31 October 2017 (2 pages) |
12 December 2017 | Registration of charge 099626070003, created on 8 December 2017 (10 pages) |
12 December 2017 | Registration of charge 099626070003, created on 8 December 2017 (10 pages) |
12 December 2017 | Registration of charge 099626070004, created on 8 December 2017 (10 pages) |
12 December 2017 | Registration of charge 099626070004, created on 8 December 2017 (10 pages) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
26 January 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
21 March 2016 | Registration of charge 099626070002, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099626070001, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099626070002, created on 10 March 2016 (53 pages) |
21 March 2016 | Registration of charge 099626070001, created on 10 March 2016 (53 pages) |
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|