Ashton-Under-Lyne
Manchester
OL6 6LN
Director Name | Mr Malachy Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 February 2017(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 239 Mossley Road Ashton-Under-Lyne Manchester OL6 6LN |
Director Name | Mr Abdul Nadir Khan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Stockport Road Cheadle SK8 2EA |
Registered Address | 239 Mossley Road Ashton-Under-Lyne Manchester OL6 6LN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 February 2023 | Delivered on: 24 February 2023 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Land known as prospect house, stockport road, mossley, ashton-under-lyne, OL5 0RB registered under title number GM445152. Outstanding |
---|---|
10 February 2023 | Delivered on: 24 February 2023 Persons entitled: Thomas Hempenstall Classification: A registered charge Particulars: Land known as prospect house, stockport road, mossley, ashton-under-lyne OL5 0RB registered under title number GM445152. Outstanding |
4 April 2022 | Delivered on: 13 April 2022 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Property known as 1515 ashton old road, manchester M11 1GB as registered under title number LA150835 and property known as 1519-1521 ashton old road, manchester as registered under title number GM458942. Outstanding |
11 May 2021 | Delivered on: 13 May 2021 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Land and garages lying to the north west of ridge hill lane, stalybridge registered under title number GM490259. Land lying to the north west of ridge hill lane, stalybridge registered under title number GM491819. Outstanding |
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Pmj Capital Limited (Crn. 09485153) Classification: A registered charge Particulars: The freehold property known as 19-21 milnrow road, shaw, oldham, OL2 8AP and registered under title number: GM661313. Outstanding |
14 January 2019 | Delivered on: 16 January 2019 Persons entitled: Pmj Capital Limited (Company Number 09485153) Classification: A registered charge Particulars: Part of the freehold land described as westlands cottage, springbank street, oldham OL8 4LH as shown attached to the transfer dated 14 january 2019 and made between (1) kmm homes limited and (2) catherine elisabeth hoggard, to be transferred from title number LA68747; land adjoining westlands cottage, springbank street, oldham OL8 4LH, title number MAN102252; and other property as described more particularly in the deed. Outstanding |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Land off moordale avenue, waterhead, oldham as shown edged red on the plan attached to the deed and forms part of title numbers GM101041, LA296145 and GM933877. Outstanding |
28 September 2017 | Delivered on: 5 October 2017 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
28 September 2017 | Delivered on: 5 October 2017 Persons entitled: Pmj Capital Limited Classification: A registered charge Particulars: Land on the north side of. Kershaw street. Droylsden. Manchester. Outstanding |
8 June 2020 | Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to Higginshaw Lane Higginshaw Lane Royton Oldham OL2 6HW on 8 June 2020 (1 page) |
---|---|
20 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
18 December 2019 | Registration of charge 106304970005, created on 16 December 2019 (26 pages) |
5 December 2019 | Termination of appointment of Abdul Nadir Khan as a director on 5 December 2019 (1 page) |
7 May 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 January 2019 | Registration of charge 106304970004, created on 14 January 2019 (29 pages) |
21 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
16 July 2018 | Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
16 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
12 June 2018 | Change of details for Mr Kevin Murphy as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Malachy Murphy on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Abdul Nadir Khan on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Kevin Murphy on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Kevin Murphy as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Mr Malachy Murphy as a person with significant control on 11 June 2018 (2 pages) |
5 June 2018 | Registration of charge 106304970003, created on 1 June 2018
|
19 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to Sovereign House Stockport Road Cheadle SK8 2EA on 29 March 2018 (1 page) |
5 October 2017 | Registration of charge 106304970001, created on 28 September 2017 (28 pages) |
5 October 2017 | Registration of charge 106304970002, created on 28 September 2017 (15 pages) |
5 October 2017 | Registration of charge 106304970001, created on 28 September 2017 (28 pages) |
5 October 2017 | Registration of charge 106304970002, created on 28 September 2017 (15 pages) |
15 March 2017 | Appointment of Mr Abdul Nadir Khan as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Abdul Nadir Khan as a director on 15 March 2017 (2 pages) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|