Manchester
M4 4HT
LLP Designated Member Name | Premier Trading Estate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 March 2024) |
Correspondence Address | 25 Rochdale Road Manchester M4 4HT |
LLP Designated Member Name | Ask Property Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | The Old School House George Leigh Street Manchester M4 6AF |
Registered Address | 130-140 Princess Road Manchester M16 7BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £598,087 |
Net Worth | £1,198,721 |
Cash | £113,758 |
Current Liabilities | £415,559 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Deed of assignment of rental income by way of security.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Charge over bank account. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future in particular the real property detailed further in schedule 1 to the debenture and as set out below.. Land and buildings on the north east side of great ducie street, manchester with title number GM520665;. Land at 35 dutton street, cheetham with title number GM11728;. Land lying to the east of great ducie street, manchster with title number GM146409;. Land at 47 dutton street, cheetham, M3 1LF with title number GM218511;. Land at 47 dutton street, cheetham, manchester with title number LA70743;. Land and buildings on the south west side of bridden street, strangeways with title number GM142988;. Land and buildings on he south west side of dutton street with title number GM520667;. Land on the north east side of great ducie street with title number GM316226;. Land adjoining 35 dutton street, manchester, M3 1LF with title number MAN66845; and. Land on the north east side of great ducie street, manchester with title number MAN164379.. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east side of great ducie street, manchester with title number GM520665;. Land at 35 dutton street, cheetham with title number GM11728;. Land lying to the east of great ducie street, manchster with title number GM146409;. Land at 47 dutton street, cheetham, M3 1LF with title number GM218511;. Land at 47 dutton street, cheetham, manchester with title number LA70743;. Land and buildings on the south west side of bridden street, strangeways with title number GM142988;. Land and buildings on he south west side of dutton street with title number GM520667;. Land on the north east side of great ducie street with title number GM316226;. Land adjoining 35 dutton street, manchester, M3 1LF with title number MAN66845;. Land on the north east side of great ducie street, manchester with title number MAN164379;. Each as more particularly described in the schedule to the legal charge.. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 1 July 2013 Persons entitled: Realty Estates Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 1 July 2013 Persons entitled: Realty Estates Limited Classification: A registered charge Particulars: 1. land and buildings on the north east side of great ducie street, manchester regsitered at the land registry under title number GM520665;. 2. 35 dutton street, cheetham registered at the land registry under title number GM11728;. 3. land lying to the east of great ducie street, manchester registred at the land registry under title number GM146409;. 4. 47 dutton street, cheetham, M3 1LF registered at the land registry under title number GM218511;. 5. 47 dutton street, cheetham, manchester registered at the land registry under title number LA70743;. 6. land and buildings on the south west side of bridden street, strangeways registered at the land registry under title number GM142988;. 7. land and buildings on the south west side of bridden street, strangeways registered at the land registry under title number GM520667;. 8. land on the north east side of great ducie street, manchester registered at the land registry under title number GM316226;. 9. land adjoining 35 dutton street, manchester, M3 1LF registered at the land registry under title number MAN66845; and. 10. land on the north east side of great ducie street, manchester registered at the land registry under title number MAN164379.. Notification of addition to or amendment of charge. Outstanding |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/s land at dutton street strangeways manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 6 October 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property at former boddingtons brewery site, strangeways, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 September 2006 | Delivered on: 6 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 December 2023 | Application to strike the limited liability partnership off the register (2 pages) |
24 August 2023 | Registered office address changed from 1 Ambassador Place Stockport Road Altrincham WA15 8DB England to 130-140 Princess Road Manchester M16 7BY on 24 August 2023 (1 page) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester Greater Manchester M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
26 February 2019 | Satisfaction of charge OC3224480005 in full (1 page) |
26 February 2019 | Satisfaction of charge OC3224480004 in full (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 March 2017 | Satisfaction of charge 3 in full (2 pages) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
29 March 2017 | Satisfaction of charge 3 in full (2 pages) |
29 March 2017 | Satisfaction of charge OC3224480008 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480007 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480006 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480008 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480009 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (2 pages) |
29 March 2017 | Satisfaction of charge OC3224480006 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480007 in full (1 page) |
29 March 2017 | Satisfaction of charge OC3224480009 in full (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 (3 pages) |
22 September 2015 | Annual return made up to 18 September 2015 (3 pages) |
22 September 2015 | Annual return made up to 18 September 2015 (3 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
24 September 2014 | Annual return made up to 18 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 18 September 2014 (3 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
26 September 2013 | Annual return made up to 18 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 18 September 2013 (3 pages) |
4 July 2013 | Registration of charge 3224480008 (23 pages) |
4 July 2013 | Registration of charge 3224480007 (38 pages) |
4 July 2013 | Registration of charge 3224480008 (23 pages) |
4 July 2013 | Registration of charge 3224480009 (14 pages) |
4 July 2013 | Registration of charge 3224480006 (28 pages) |
4 July 2013 | Registration of charge 3224480006 (28 pages) |
4 July 2013 | Registration of charge 3224480009 (14 pages) |
4 July 2013 | Registration of charge 3224480007 (38 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
1 July 2013 | Registration of charge 3224480005 (18 pages) |
1 July 2013 | Registration of charge 3224480004 (21 pages) |
1 July 2013 | Registration of charge 3224480005 (18 pages) |
1 July 2013 | Registration of charge 3224480004 (21 pages) |
31 January 2013 | Full accounts made up to 30 September 2011 (14 pages) |
31 January 2013 | Full accounts made up to 30 September 2011 (14 pages) |
26 October 2012 | Full accounts made up to 30 September 2010 (14 pages) |
26 October 2012 | Full accounts made up to 30 September 2010 (14 pages) |
25 September 2012 | Annual return made up to 18 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 18 September 2012 (3 pages) |
10 August 2012 | Termination of appointment of Ask Property Developments Limited as a member (1 page) |
10 August 2012 | Termination of appointment of Ask Property Developments Limited as a member (1 page) |
10 August 2012 | Appointment of Premier Trading Estate Limited as a member (2 pages) |
10 August 2012 | Appointment of Premier Trading Estate Limited as a member (2 pages) |
23 September 2011 | Annual return made up to 18 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 18 September 2011 (3 pages) |
4 October 2010 | Annual return made up to 18 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 18 September 2010 (3 pages) |
30 September 2010 | Member's details changed for Ask Property Developments Limited on 18 September 2010 (2 pages) |
30 September 2010 | Member's details changed for Realty Estates Limited on 18 September 2010 (2 pages) |
30 September 2010 | Member's details changed for Ask Property Developments Limited on 18 September 2010 (2 pages) |
30 September 2010 | Member's details changed for Realty Estates Limited on 18 September 2010 (2 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 October 2009 | Annual return made up to 18 September 2009 (2 pages) |
7 October 2009 | Annual return made up to 18 September 2009 (2 pages) |
28 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
28 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
19 January 2009 | Annual return made up to 18/09/07 (2 pages) |
19 January 2009 | Annual return made up to 18/09/08 (2 pages) |
19 January 2009 | Annual return made up to 18/09/07 (2 pages) |
19 January 2009 | Annual return made up to 18/09/08 (2 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Company name changed deansgate towers LLP\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed deansgate towers LLP\certificate issued on 15/01/07 (2 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Incorporation (3 pages) |
18 September 2006 | Incorporation (3 pages) |