In Administration
Administrative Receiver
Administrative Receiver
Company Information for PROPERTY FOR SALE OR LET LTD
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
04588091
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PROPERTY FOR SALE OR LET LTD | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in S75 | |
Company Number | 04588091 | |
---|---|---|
Company ID Number | 04588091 | |
Date formed | 2002-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 29/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-01-05 14:45:00 |
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 |
---|---|---|
TRACY SIMPSON |
||
SCOTT BRYSON SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOVE RIGHT LTD | Director | 2016-03-12 | CURRENT | 2015-08-08 | Active - Proposal to Strike off | |
NAB CUSTOMER SUPPORT GROUP LTD | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
SLK VENTURES RENTALS LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-25 | Dissolved 2014-10-21 | |
FLYING HOMES LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-08-23 | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM 5 Barnsley Road Silkstone Barnsley South Yorkshire S75 4NG | |
2.12B | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/11/15 | |
AA01 | Previous accounting period extended from 29/11/15 TO 31/01/16 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 29/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/14 TO 29/11/14 | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SIMPSON / 21/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2010 FROM THE CLOCK TOWER BARNSLEY ROAD SILKSTONE BARNSLEY SOUTH YORKSHIRE S75 4NG | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:28 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/05 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/03; 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 | |
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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/11/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2016-03-02 |
Proposal to Strike Off | 2012-11-27 |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 27 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROPERTY FOR SALE OR LET LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PROPERTY FOR SALE OR LET LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PROPERTY FOR SALE OR LET LTD | Event Date | 2016-02-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2221 Sarah Helen Bell and Steven Muncaster (IP Nos 9406 and 9446 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Henry Entwistle, Email: henry.entwistle@duffandphelps.com. Tel: 0161 827 9000 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PROPERTY FOR SALE OR LET LTD | Event Date | 2012-11-27 |
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2004-08-18 | |
(Reg No 02641490) Date of Appointment of Administrative Receivers: 11 August 2004. Name of Person Appointing the Administrative Receivers: National Westminster Bank Plc. Instrument of Appointment: Mortgage Debenture dated 29 November 1991. Administrative Receivers: Brian Stanley Creber and Philip Andrew Revill, both of 93 Queen Street, Sheffield S1 1WF. | |||
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. |