A & H DEVELOPERS LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7AH

Company number 04900689
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address QUEEN'S SPECIALIST BUILDING QUEEN STREET, FARNWORTH, BOLTON, ENGLAND, BL4 7AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a small company made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of A & H DEVELOPERS LTD are www.ahdevelopers.co.uk, and www.a-h-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. A H Developers Ltd is a Private Limited Company. The company registration number is 04900689. A H Developers Ltd has been working since 16 September 2003. The present status of the company is Active. The registered address of A H Developers Ltd is Queen S Specialist Building Queen Street Farnworth Bolton England Bl4 7ah. . AJAB, Zumarad is a Secretary of the company. MOHAMMED, Mustafa Tariq is a Director of the company. Secretary KHAN, Mohammed Arif has been resigned. Secretary TROBRIDGE, Simon John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary FT SECRETARIES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AJAB, Zumarad
Appointed Date: 14 February 2012

Director
MOHAMMED, Mustafa Tariq
Appointed Date: 19 September 2003
56 years old

Resigned Directors

Secretary
KHAN, Mohammed Arif
Resigned: 25 November 2005
Appointed Date: 19 September 2003

Secretary
TROBRIDGE, Simon John
Resigned: 13 February 2012
Appointed Date: 08 June 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 September 2003
Appointed Date: 16 September 2003

Secretary
FT SECRETARIES LIMITED
Resigned: 08 June 2010
Appointed Date: 25 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Mr Mustafa Tariq Mohammed
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

A & H DEVELOPERS LTD Events

25 Mar 2017
Compulsory strike-off action has been discontinued
23 Mar 2017
Accounts for a small company made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Nov 2016
Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
...
... and 114 more events
23 Dec 2003
New director appointed
31 Oct 2003
New secretary appointed
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
16 Sep 2003
Incorporation

A & H DEVELOPERS LTD Charges

30 October 2015
Charge code 0490 0689 0042
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 2 lady…
30 October 2015
Charge code 0490 0689 0041
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
30 October 2015
Charge code 0490 0689 0040
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 12…
30 October 2015
Charge code 0490 0689 0039
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 16 and…
30 October 2015
Charge code 0490 0689 0038
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 222…
30 October 2015
Charge code 0490 0689 0037
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 14…
30 October 2015
Charge code 0490 0689 0036
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 2…
30 October 2015
Charge code 0490 0689 0035
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 13…
30 October 2015
Charge code 0490 0689 0034
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as the…
30 October 2015
Charge code 0490 0689 0033
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 360…
30 October 2015
Charge code 0490 0689 0032
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 101…
30 October 2015
Charge code 0490 0689 0031
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 88 and…
30 October 2015
Charge code 0490 0689 0030
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 226…
30 October 2015
Charge code 0490 0689 0029
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 June 2012
Deed of legal mortgage
Delivered: 3 July 2012
Status: Satisfied on 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 lady pit lane, beeston, leeds. All plant and machinery…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 & 90 main street mexborough t/no SYK165233 all plant and…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 northgate tickhill t/no SYK31275 all plant and machinery…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 226 linthorpe road middlesbrough t/no CE75460 all plant and…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 271-275 whitley road whitley bay t/no TY492530 all plant…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 360 anlaby road kingston upon hull t/no HS98858 all plant…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 21 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 hartley street mexborough t/no SYK84398 all plant and…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 college court college road gildersome leeds and parking…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 and 16A the wynd windy hill lane marske by the sea t/no…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 1 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The hawthorns 4 station road coinsbrough t/no SYK103947 all…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 watson street morley leeds t/no WYK325458 all plant and…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 222 linthorpe road middlesbrough t/no CE73325 all plant and…
29 March 2011
Legal mortgage
Delivered: 8 April 2011
Status: Satisfied on 28 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 101 wales road kiveton park t/no SYK13908 all plant and…
29 March 2011
Mortgage debenture
Delivered: 8 April 2011
Status: Satisfied on 18 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
Legal charge
Delivered: 22 September 2010
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 271-275 whitley road whitley bay.
1 June 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 14 hartley street mexborough.
1 May 2007
Legal charge
Delivered: 5 May 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 88/90 main street mexborough.
2 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: The property k/a 12 northgate, tickhill, near doncaster.
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 101 wales road kiveton park sheffield.
22 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 360 anlaby road kingston upon…
12 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 station road conisbrough doncaster.
1 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 226 linthorpe road middlesborough.
4 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 222 linthorpe road, middlesbrough.
29 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 1 December 2015
Persons entitled: Barclays Bank PLC
Description: 13 watson street morley leeds.
28 September 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 21 July 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 2 college court, college road…
7 September 2006
Legal charge
Delivered: 16 September 2006
Status: Satisfied on 28 April 2016
Persons entitled: Barclays Bank PLC
Description: 16 the wynd marske by the sea redcar cleveland.
4 August 2006
Guarantee & debenture
Delivered: 12 August 2006
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Legal charge
Delivered: 17 June 2006
Status: Satisfied on 8 March 2011
Persons entitled: National Westminster Bank PLC
Description: 4 station road conisbrough doncaster south yorkshire. By…