BLUE MOON ESTATES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9NB

Company number 04714517
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address WARTH BUSINESS CENTRE, WARTH ROAD, BURY, LANCASHIRE, BL9 9NB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Selwyn Hotz on 2 December 2016. The most likely internet sites of BLUE MOON ESTATES LIMITED are www.bluemoonestates.co.uk, and www.blue-moon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Blue Moon Estates Limited is a Private Limited Company. The company registration number is 04714517. Blue Moon Estates Limited has been working since 27 March 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Blue Moon Estates Limited is Warth Business Centre Warth Road Bury Lancashire Bl9 9nb. The company`s financial liabilities are £184.57k. It is £-3.29k against last year. The cash in hand is £0.1k. It is £0.1k against last year. And the total assets are £1.93k, which is £-0.04k against last year. COHEN, Harold Sydney is a Director of the company. HOTZ, Selwyn is a Director of the company. Secretary HOTZ, Selwyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


blue moon estates Key Finiance

LIABILITIES £184.57k
-2%
CASH £0.1k
TOTAL ASSETS £1.93k
-2%
All Financial Figures

Current Directors

Director
COHEN, Harold Sydney
Appointed Date: 27 March 2003
83 years old

Director
HOTZ, Selwyn
Appointed Date: 27 March 2003
77 years old

Resigned Directors

Secretary
HOTZ, Selwyn
Resigned: 28 February 2014
Appointed Date: 27 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Harold Sydney Cohen
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Selwyn Hotz
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE MOON ESTATES LIMITED Events

25 Apr 2017
Confirmation statement made on 1 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Dec 2016
Director's details changed for Mr Selwyn Hotz on 2 December 2016
06 Dec 2016
Director's details changed for Harold Sydney Cohen on 2 December 2016
06 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

...
... and 49 more events
29 Apr 2003
Secretary resigned
29 Apr 2003
Director resigned
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed;new director appointed
27 Mar 2003
Incorporation

BLUE MOON ESTATES LIMITED Charges

18 March 2005
Mortgage debenture
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 20 scott street, stoneclough, manchester and the proceeds…
1 December 2004
Mortgage debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23 crow lane east newton le willows merseyside by way of…
12 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 66 moscow road east edgley stockport fixed charge over all…
23 January 2004
Mortgage
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 470 warrington road abram wigan WN2 5XX.
9 January 2004
Mortgage debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 11 jackson street higher ince wigan, by way of specific…
15 December 2003
Legal charge
Delivered: 17 December 2003
Status: Satisfied on 28 October 2004
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 291 wargrave road, newton-willows, merseyside.
12 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 7 eyam grove, stockport.
5 December 2003
Mortgage
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 66 moscow road east stockport.
19 November 2003
Mortgage
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Mendel Feingold
Description: 489 bolton road ashton in makerfield wigan greater…
10 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 20 victoria road newton le willows merseyside.
24 October 2003
Mortgage debenture
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The l/h property k/a 23 crow lane east, newton-le-willows…
28 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 24 elm avenue radcliffe M26 1DR.
16 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 27 September 2003
Persons entitled: Lancashire Mortgage Corporation
Description: 1 loring street newton heath manchester M40 1WU.
9 June 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 30 September 2003
Persons entitled: Lancashire Mortgage Corporation
Description: 11 john street tyldesley manchester M29 8BU.