Liquidation
Company Information for SWEETWALK PROPERTIES LIMITED
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
02685913
Private Limited Company
Liquidation |
Company Name | |
---|---|
SWEETWALK PROPERTIES LIMITED | |
Legal Registered Office | |
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in M12 | |
Company Number | 02685913 | |
---|---|---|
Company ID Number | 02685913 | |
Date formed | 1992-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2009 | |
Account next due | 30/11/2010 | |
Latest return | 10/02/2011 | |
Return next due | 09/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:06:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ATAIQUR CHAUDHRY |
||
ABDUR REHMAN SHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALEEM CHAUDHRY |
Director | ||
ABDUR REHMAN SHAD |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTER APPAREL LIMITED | Director | 2013-01-15 | CURRENT | 2013-01-15 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 2 REDSTONE ROAD MANCHESTER M19 1RB ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 15-19 MANOR STREET ARDWICK GREEN MANCHESTER LANCASHIRE M12 6HE | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUR REHMAN SHAD / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ATAIQUR CHAUDHRY / 01/01/2011 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009343,00008620 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUR REHMAN SHAD / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
RES02 | RES02 | |
363a | RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 15-19 MANOR STREET ARDWICK GREEN MANCHESTER M12 6YE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/01--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2016-12-28 |
Winding-Up Orders | 2016-09-15 |
Petitions to Wind Up (Companies) | 2016-07-25 |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2010-04-06 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
DEBENTURE | Outstanding | HABIB BANK AB ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HABIB BANK AG ZURICH | |
THIRD PARTY LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH | |
LEGAL CHARGE | Outstanding | HABIB BANK AG ZURICH |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as SWEETWALK PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2016-12-20 |
In the Manchester District Registry case number 2549 Principal Trading Address: 2 Redstone Road, Manchester, M19 1RB Notice is hereby given that, we Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB , (IP Nos. 9580 and 8833) were appointed Joint Liquidators of Sweetwalk Properties Limited on 20 December 2016 . For further details contact: The Joint Liquidators, Tel: 0161 214 3680. Alternative contact: James Smith. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SWEETWALK PROPERTIES LTD | Event Date | 2016-09-05 |
In the Manchester District Registry case number 2549 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | MANCHESTER CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2016-06-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2010-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SWEETWALK PROPERTIES LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |