ATAX (PROPERTIES) LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6SR

Company number 01201197
Status Active
Incorporation Date 21 February 1975
Company Type Private Limited Company
Address 1 PARK STREET, MACCLESFIELD, CHESHIRE, SK11 6SR
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 seventy-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 120 . The most likely internet sites of ATAX (PROPERTIES) LIMITED are www.ataxproperties.co.uk, and www.atax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Poynton Rail Station is 6.6 miles; to Middlewood Rail Station is 7.4 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atax Properties Limited is a Private Limited Company. The company registration number is 01201197. Atax Properties Limited has been working since 21 February 1975. The present status of the company is Active. The registered address of Atax Properties Limited is 1 Park Street Macclesfield Cheshire Sk11 6sr. The company`s financial liabilities are £59.58k. It is £-4.99k against last year. And the total assets are £17.38k, which is £6.02k against last year. COSTELLO, Christine is a Secretary of the company. BROCKLEHURST, Allan is a Director of the company. Secretary BROCKLEHURST, Allan has been resigned. Secretary BROCKLEHURST, Sheila Gay has been resigned. Director LINGARD, Barry Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


atax (properties) Key Finiance

LIABILITIES £59.58k
-8%
CASH n/a
TOTAL ASSETS £17.38k
+52%
All Financial Figures

Current Directors

Secretary
COSTELLO, Christine
Appointed Date: 21 May 2007

Director
BROCKLEHURST, Allan

85 years old

Resigned Directors

Secretary
BROCKLEHURST, Allan
Resigned: 14 August 2001

Secretary
BROCKLEHURST, Sheila Gay
Resigned: 21 May 2007
Appointed Date: 14 August 2001

Director
LINGARD, Barry Gordon
Resigned: 08 March 2001
87 years old

Persons With Significant Control

Mr Allan Brocklehurst
Notified on: 9 January 2017
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATAX (PROPERTIES) LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120

13 May 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120

...
... and 67 more events
28 Feb 1987
Return made up to 08/02/87; full list of members

23 Feb 1987
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Accounts for a small company made up to 30 September 1985

22 Oct 1986
Return made up to 14/07/86; full list of members

15 Oct 1986
Particulars of mortgage/charge

ATAX (PROPERTIES) LIMITED Charges

6 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 44, 46 and 48 duke street…
7 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Mr Allan Brocklehurst
Description: All land owned by the company and a first floating charge…
2 October 1986
Legal charge
Delivered: 15 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage l/h land & buildings containing 46…
21 November 1979
Legal charge
Delivered: 6 December 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: L/H land and buildings known as 46 and 48 duke street…

Similar Companies

ATAVISTICUS LTD ATAWAY LTD ATAX ACCOUNTANTS (UK) LTD ATAX ACCOUNTANTS LTD ATAX LTD ATAX SOLUTIONS LTD ATAXI4YOU LTD