88 DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L18 6HT

Company number 04208254
Status Live but Receiver Manager on at least one charge
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 17 GREENHILL AVENUE, LIVERPOOL, MERSEYSIDE, L18 6HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2012; Annual return made up to 30 April 2012 with full list of shareholders Statement of capital on 2012-07-04 GBP 2 ; Notice of appointment of receiver or manager. The most likely internet sites of 88 DEVELOPMENTS LIMITED are www.88developments.co.uk, and www.88-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. 88 Developments Limited is a Private Limited Company. The company registration number is 04208254. 88 Developments Limited has been working since 30 April 2001. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of 88 Developments Limited is 17 Greenhill Avenue Liverpool Merseyside L18 6ht. . ASHALL, Keith is a Secretary of the company. ASHALL, Claire Marie is a Director of the company. ASHALL, Malcolm Clive is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASHALL, Keith
Appointed Date: 30 April 2001

Director
ASHALL, Claire Marie
Appointed Date: 30 April 2001
60 years old

Director
ASHALL, Malcolm Clive
Appointed Date: 30 April 2001
62 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

88 DEVELOPMENTS LIMITED Events

17 Dec 2012
Total exemption small company accounts made up to 31 March 2012
04 Jul 2012
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2

23 Feb 2012
Notice of appointment of receiver or manager
31 Aug 2011
Total exemption small company accounts made up to 31 March 2011
16 May 2011
Annual return made up to 30 April 2011 with full list of shareholders
...
... and 51 more events
12 Jun 2001
New director appointed
12 Jun 2001
New director appointed
09 May 2001
Director resigned
09 May 2001
Secretary resigned
30 Apr 2001
Incorporation

88 DEVELOPMENTS LIMITED Charges

31 May 2006
Deed of charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 119 argyle street, st helens. Fixed charge over all rental…
9 August 2005
Deed fo charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 133 gladstone street st merseyside. Fixed charge over all…
9 August 2005
Deed of charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 oxley street st helens merseyside. Fixed charge over all…
22 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 33 peckers hill road st helens merseyside.
16 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 119 argyle street st helens merseyside,.
18 February 2004
Mortgage
Delivered: 21 February 2004
Status: Satisfied on 24 September 2005
Persons entitled: Paragon Mortgages Limited
Description: 133 gladstone street west park st helens.
6 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 22 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 35 haresfinch road st helens merseyside.
23 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 24 September 2005
Persons entitled: Paragon Mortgages Limited
Description: 18 oxley street st helens merseyside.
16 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 7 September 2004
Persons entitled: Paragon Mortgages Limited
Description: 146 grafton street st helens merseyside.
23 July 2003
Legal mortgage
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19 thompson street st helens. With the benefit of all…
21 February 2003
Legal mortgage
Delivered: 3 March 2003
Status: Satisfied on 8 October 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 275 derbyshire hill st helens merseyside…
5 February 2003
Legal mortgage
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 119 higher parr street st helens…
3 February 2003
Legal mortgage
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 22 oliver road st helens merseyside. With the benefit of…
20 August 2002
Legal mortgage
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold property known as 369 clipsey lane,haydock,st…
5 July 2001
Debenture
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…