Company number 05627868
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 4 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Notice of appointment of receiver or manager; Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
RES15 ‐
Change company name resolution on 2012-07-04
NM01 ‐
Change of name by resolution
; Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
GBP 1
. The most likely internet sites of JM (ALTRINCHAM) LTD are www.jmaltrincham.co.uk, and www.jm-altrincham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Jm Altrincham Ltd is a Private Limited Company.
The company registration number is 05627868. Jm Altrincham Ltd has been working since 18 November 2005.
The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Jm Altrincham Ltd is 4 Queen Street Leeds West Yorkshire Ls1 2tw. . CORMACK, Matthew David is a Secretary of the company. BINNIAN, Jeremy John is a Director of the company. CORMACK, Matthew David is a Director of the company. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BINNIAN, Sonja has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 01 December 2005
Appointed Date: 18 November 2005
Director
BINNIAN, Sonja
Resigned: 11 December 2006
Appointed Date: 01 December 2005
61 years old
Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 01 December 2005
Appointed Date: 18 November 2005
JM (ALTRINCHAM) LTD Events
18 Jul 2012
Notice of appointment of receiver or manager
04 Jul 2012
Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
-
RES15 ‐
Change company name resolution on 2012-07-04
-
NM01 ‐
Change of name by resolution
25 Nov 2011
Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
02 Sep 2011
Accounts for a small company made up to 31 October 2010
14 Mar 2011
Particulars of a mortgage or charge / charge no: 5
...
... and 27 more events
05 Jan 2006
New secretary appointed;new director appointed
05 Jan 2006
Secretary resigned
05 Jan 2006
Director resigned
20 Dec 2005
Company name changed cobco 722 LIMITED\certificate issued on 20/12/05
18 Nov 2005
Incorporation
4 March 2011
Deed of rental assignment
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right title benefit and interest of the assignor in…
4 March 2011
Debenture
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
4 March 2011
Charge over rent account
Delivered: 14 March 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A fixed charge over all right title and interest in the…
20 January 2006
Debenture (floating charge)
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets both present and…
20 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings to the south of atlantic street…