CLARE REAL ESTATE (MACCLESFIELD) LIMITED
LONDON MAGNUS LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 01852029
Status Liquidation
Incorporation Date 2 October 1984
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
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 two hundred and twenty-eight events have happened. The last three records are Registered office address changed from C/O Curzon Advisers 105 Fifth Floor 105 Wigmore Street London W1U 1QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 February 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CLARE REAL ESTATE (MACCLESFIELD) LIMITED are www.clarerealestatemacclesfield.co.uk, and www.clare-real-estate-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clare Real Estate Macclesfield Limited is a Private Limited Company. The company registration number is 01852029. Clare Real Estate Macclesfield Limited has been working since 02 October 1984. The present status of the company is Liquidation. The registered address of Clare Real Estate Macclesfield Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . FENCHELLE, Mark Stephen is a Director of the company. PATEL, Paul Somabhai is a Director of the company. Secretary GREEN, Jeremy John has been resigned. Secretary GREEN, Jeremy John has been resigned. Secretary WIDDOWSON, Steven Craig has been resigned. Director GREEN, Jeremy John has been resigned. Director GREEN, Jeremy John has been resigned. Director HYNES, Nicholas has been resigned. Director LOCKYER, Edward has been resigned. Director SCHWAB, Matthew Benjamin has been resigned. Director SELF, Joseph Michael has been resigned. Director SNAPE, Allan has been resigned. Director WIDDOWSON, Steven Craig has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FENCHELLE, Mark Stephen
Appointed Date: 10 August 2015
63 years old

Director
PATEL, Paul Somabhai
Appointed Date: 10 August 2015
56 years old

Resigned Directors

Secretary
GREEN, Jeremy John
Resigned: 10 August 2015
Appointed Date: 14 May 2001

Secretary
GREEN, Jeremy John
Resigned: 03 May 1995

Secretary
WIDDOWSON, Steven Craig
Resigned: 14 May 2001
Appointed Date: 03 May 1995

Director
GREEN, Jeremy John
Resigned: 10 September 2014
Appointed Date: 14 May 2001
67 years old

Director
GREEN, Jeremy John
Resigned: 03 May 1995
67 years old

Director
HYNES, Nicholas
Resigned: 10 September 2014
69 years old

Director
LOCKYER, Edward
Resigned: 10 September 2014
Appointed Date: 19 May 2004
56 years old

Director
SCHWAB, Matthew Benjamin
Resigned: 10 August 2015
Appointed Date: 10 September 2014
55 years old

Director
SELF, Joseph Michael
Resigned: 10 August 2015
Appointed Date: 10 September 2014
44 years old

Director
SNAPE, Allan
Resigned: 01 December 2010
95 years old

Director
WIDDOWSON, Steven Craig
Resigned: 10 September 2014
Appointed Date: 27 May 1994
60 years old

CLARE REAL ESTATE (MACCLESFIELD) LIMITED Events

04 Feb 2016
Registered office address changed from C/O Curzon Advisers 105 Fifth Floor 105 Wigmore Street London W1U 1QY to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 February 2016
29 Jan 2016
Declaration of solvency
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
  • LRESSP ‐ Special resolution to wind up on 2016-01-15

13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 53,520.5

...
... and 218 more events
28 Sep 1987
Registered office changed on 28/09/87 from: icc house, 110 whitchurch road, cardiff, CF4 3LY

22 Sep 1987
Memorandum and Articles of Association
11 Aug 1987
First gazette

02 Oct 1984
Certificate of incorporation
02 Oct 1984
Incorporation

CLARE REAL ESTATE (MACCLESFIELD) LIMITED Charges

28 July 2011
Upside fee debenture
Delivered: 12 August 2011
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (The "Upside Fee Security Agent")
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H abacus court 6 minshull street manchester t/n GM665158…
8 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H tootal house 19 and 21 spring gardens and 4 marble…
1 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Marburae house athey street macclesfield. By way of fixed…
28 November 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the north east side of barrington…
29 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 44 peter street, manchester t/no GM479244. By…
14 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Hanover house 30-32 charlotte street manchester. By way of…
21 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 athey street macclesfield cheshire. By way of fixed…
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on the east…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land lying to the northeast of altrincham road…
12 April 2002
Third party charge of securities (UK)
Delivered: 25 April 2002
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge:- any stocks shares bonds warrants…
12 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H units 6, 7 and 8 queen's avenue macclesfield cheshire…
21 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the land on the north of shaw street and…
21 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a crossford court, dane road, sale, greater…
20 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Nelson house park road timperley greater manchester. By way…
19 April 2000
Legal charge
Delivered: 8 May 2000
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 15,17 & 19 king edward street macclesfield cheshire…
16 July 1999
Legal charge
Delivered: 22 July 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of lingard lane bredbury…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Arthur house chorlton street manchester t/n LA15592. By way…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Waterside mill waterside macclesfield cheshire t/n…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of worrall street and…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Sovereign court (previosly k/a stuart house) king edward…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at ashton road and lingard lane bredbury…
29 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of mountbatten way…
29 January 1999
Debenture
Delivered: 2 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Mortgage deed
Delivered: 20 July 1998
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the west side of park road…
30 April 1998
Deed of assignment
Delivered: 6 May 1998
Status: Satisfied on 25 March 2002
Persons entitled: The Co-Operative Bank PLC
Description: All monies assigned arising from or in connection with the…
30 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 25 March 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the west side of catherine street the…
30 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 25 March 2002
Persons entitled: The Co-Operative Bank PLC
Description: The crown centre bond street macclesfield being land and…
31 July 1997
Mortgage debenture
Delivered: 7 August 1997
Status: Satisfied on 25 March 2002
Persons entitled: Northern Rock Building Society
Description: The f/h land and buildings at queens avenue macclesfield…
31 July 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 25 March 2002
Persons entitled: Northern Rock Building Society
Description: F/H land and buildings at queens avenue macclesfield…
19 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property being stuart house king edward street…
24 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H-fair mill worrall street congleton cheshire and assigns…
4 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being land forming part of…
4 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land adjoining…
4 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land adjoining…
4 December 1991
Mortgage
Delivered: 14 December 1991
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land adjoining…
30 April 1990
Mortgage
Delivered: 9 May 1990
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property knowns as or…
17 August 1989
Mortgage
Delivered: 24 August 1989
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H, riverside mill, mountbatten way, congleton assigns…
26 July 1989
Mortgage
Delivered: 28 July 1989
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on west side of ashton road…
31 March 1989
Debenture
Delivered: 19 April 1989
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1989
Mortgage
Delivered: 7 April 1989
Status: Satisfied on 3 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H shaw street, bond street, athey street, macclesfield…
23 December 1988
Legal charge
Delivered: 9 January 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & building on the west side of ashton road, bredbury…
31 October 1988
Legal charge
Delivered: 2 November 1988
Status: Satisfied on 17 June 1994
Persons entitled: Chartered Trust PLC
Description: All that parcel of land together with buildings shown on…
9 February 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H, arthur house, 13 and 15 chorlton street and 61 silver…
29 January 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 16 June 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings at union mill, union road, macclesfield…
25 November 1985
And deed of further advance and charge dated 27-11-87 legal charge
Delivered: 18 February 1989
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited
Description: F/H - waterside mills, waterside macclefield cheshire title…