Active - Proposal to Strike off
Company Information for MANCHESTER SYNDICATES 17 LIMITED
ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
|
Company Registration Number
06419837
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MANCHESTER SYNDICATES 17 LIMITED | |
Legal Registered Office | |
ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Other companies in SK3 | |
Company Number | 06419837 | |
---|---|---|
Company ID Number | 06419837 | |
Date formed | 2007-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-04 20:10:58 |
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 |
---|---|---|
OLWEN WALSH |
||
CLIVE RICHARD GARSTON |
||
ANDREW PAUL NICHOLS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER SYNDICATES 15 LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2003-12-16 | Active - Proposal to Strike off | |
MANCHESTER SYNDICATES 16 LIMITED | Company Secretary | 2008-09-22 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
ASH TREE PROPERTY & LANDSCAPE SERVICES LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2003-04-03 | Active | |
WELLBEING HOLDCO LIMITED | Director | 2016-11-08 | CURRENT | 2015-08-17 | Active | |
SPORTSTEAM INVESTMENTS LIMITED | Director | 2010-05-24 | CURRENT | 2010-02-12 | Dissolved 2014-07-15 | |
MANCHESTER SYNDICATES 16 LIMITED | Director | 2004-11-23 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
MANCHESTER SYNDICATES 15 LIMITED | Director | 2004-01-20 | CURRENT | 2003-12-16 | Active - Proposal to Strike off | |
BOLLINGTON ESTATES LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
SOUTH MANCHESTER SECURITIES LIMITED | Director | 1991-10-03 | CURRENT | 1987-04-07 | Active | |
P N PROPERTIES (RHOSNEIGR) LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
MANCHESTER SYNDICATES 16 LIMITED | Director | 2004-11-23 | CURRENT | 2004-09-13 | Active - Proposal to Strike off | |
MANCHESTER SYNDICATES 15 LIMITED | Director | 2004-01-20 | CURRENT | 2003-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064198370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064198370005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064198370006 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 06/11/11 FULL LIST | |
AR01 | 06/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NICHOLS / 16/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLWEN WALSH / 16/06/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD GARSTON / 16/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL NICHOLS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD GARSTON / 06/11/2009 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | CAMBRIDGE & COUNTIES BANK LIMITED | ||
Satisfied | CAMBRIDGE & COUNTIES BANK LIMITED | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE 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 MANCHESTER SYNDICATES 17 LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MANCHESTER SYNDICATES 17 LIMITED are:
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. |