GENESIS DEVELOPMENTS (MACCLESFIELD) LTD
MACCLESFIELD SPECIALPLAN LIMITED

Hellopages » Cheshire » Cheshire East » SK10 3DA

Company number 02984251
Status Active - Proposal to Strike off
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address ASHFIELDS, 129 PRESTBURY ROAD, MACCLESFIELD, CHESHIRE, SK10 3DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended. The most likely internet sites of GENESIS DEVELOPMENTS (MACCLESFIELD) LTD are www.genesisdevelopmentsmacclesfield.co.uk, and www.genesis-developments-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Chelford Rail Station is 5.6 miles; to Middlewood Rail Station is 6.9 miles; to Gatley Rail Station is 9.5 miles; to Romiley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Genesis Developments Macclesfield Ltd is a Private Limited Company. The company registration number is 02984251. Genesis Developments Macclesfield Ltd has been working since 28 October 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Genesis Developments Macclesfield Ltd is Ashfields 129 Prestbury Road Macclesfield Cheshire Sk10 3da. . PETTIE, Ian Gordon is a Secretary of the company. PETTIE, Ian Gordon is a Director of the company. WARTERS, John Alfred is a Director of the company. GENESIS DEVELOPMENTS CHESHIRE LIMITED is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PETTIE, Ian Gordon has been resigned. Secretary PETTIE, Neil Gordon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PETTIE, Ian Gordon
Appointed Date: 02 March 2001

Director
PETTIE, Ian Gordon
Appointed Date: 22 November 1994
78 years old

Director
WARTERS, John Alfred
Appointed Date: 22 November 1994
78 years old

Director
GENESIS DEVELOPMENTS CHESHIRE LIMITED
Appointed Date: 01 April 1997

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 1994
Appointed Date: 28 October 1994

Secretary
PETTIE, Ian Gordon
Resigned: 17 October 1995
Appointed Date: 22 November 1994

Secretary
PETTIE, Neil Gordon
Resigned: 02 March 2001
Appointed Date: 17 October 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 November 1994
Appointed Date: 28 October 1994

GENESIS DEVELOPMENTS (MACCLESFIELD) LTD Events

16 Sep 2015
Voluntary strike-off action has been suspended
08 Sep 2015
First Gazette notice for voluntary strike-off
13 Jan 2015
Voluntary strike-off action has been suspended
06 Jan 2015
First Gazette notice for voluntary strike-off
04 Jun 2014
Voluntary strike-off action has been suspended
...
... and 95 more events
01 Feb 1995
Particulars of mortgage/charge

29 Nov 1994
New secretary appointed;director resigned;new director appointed

29 Nov 1994
Secretary resigned;new director appointed

29 Nov 1994
Registered office changed on 29/11/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

28 Oct 1994
Incorporation

GENESIS DEVELOPMENTS (MACCLESFIELD) LTD Charges

21 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the north side of bold street st…
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 59 stewart street crewe cheshire t/n CH527341. By way…
23 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part brookside mill, brook street macclesfield. By way of…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brookside mill brook street macclesfield. By way of fixed…
19 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: 11 park lane congleton cheshire t/n CH364887. By way of…
18 August 2003
Legal charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 268 black road macclesfield cheshire t/n CH431367. By way…
24 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 10 November 2004
Persons entitled: Newman Precision Engineering Limited
Description: Unit 2 brookside mill brook street macclesfield cheshire.
24 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 brookside mill brook street macclesfield cheshire…
30 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 brookside mill brook street macclesfield SK11 7AW…
31 May 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at brookside mill brook street…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Satisfied on 10 November 2004
Persons entitled: Zurich Insurance Company
Description: The sum of £12,000 in the separate designated deposit…
12 March 2001
Legal mortgage
Delivered: 19 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 10 brookside mill…
27 February 2001
Legal mortgage
Delivered: 7 March 2001
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at vicent street…
5 September 2000
Legal mortgage
Delivered: 14 September 2000
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 197A peter street macclesfield. And the…
1 February 2000
Legal mortgage
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 3 brookside mill brook…
29 July 1999
Legal mortgage
Delivered: 2 August 1999
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H upton mount 125 prestbury road macclesfield cheshire…
5 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at westbury drive macclesfield cheshire…
10 September 1997
Legal charge
Delivered: 29 September 1997
Status: Satisfied on 10 November 2004
Persons entitled: Britannia Building Society
Description: All the property known as 5,7,8,9,10,11 and 12 brunswick…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 10 November 2004
Persons entitled: Britannia Building Society
Description: First fixed charge over all that property k/a 11 park lane…
23 June 1997
Legal charge
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land being unit 7 georges court chatergate…
23 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land on the north side of westbury drive…
23 December 1996
Legal charge
Delivered: 13 January 1997
Status: Satisfied on 10 November 2004
Persons entitled: Britannia Building Society
Description: Property known as brunswick methodist church,chapel…
22 October 1996
Legal mortgage
Delivered: 28 October 1996
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 park lane congleton cheshire t/n…
11 August 1995
Mortgage debenture
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Satisfied on 10 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brunswick methodist church chapel street…
19 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 6 June 1996
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a brunswick methodist church, chapel street…