AIGBURTH DEVELOPMENTS LTD.
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 5BN

Company number 03282661
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 10 ACER LEIGH, AIGBURTH, LIVERPOOL, L17 5BN
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 eighty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of AIGBURTH DEVELOPMENTS LTD. are www.aigburthdevelopments.co.uk, and www.aigburth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Aigburth Developments Ltd is a Private Limited Company. The company registration number is 03282661. Aigburth Developments Ltd has been working since 22 November 1996. The present status of the company is Active. The registered address of Aigburth Developments Ltd is 10 Acer Leigh Aigburth Liverpool L17 5bn. . DILLON, Donna is a Secretary of the company. DILLON, Maria is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DILLON, Donna
Appointed Date: 22 November 1996

Director
DILLON, Maria
Appointed Date: 22 November 1996
65 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Persons With Significant Control

Mrs Maria Dillon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

AIGBURTH DEVELOPMENTS LTD. Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
06 Sep 1997
Particulars of mortgage/charge
02 Aug 1997
Particulars of mortgage/charge
02 Aug 1997
Particulars of mortgage/charge
26 Nov 1996
Secretary resigned
22 Nov 1996
Incorporation

AIGBURTH DEVELOPMENTS LTD. Charges

2 May 2011
Debenture
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 beresford road liverpool t/no LA221970 any other…
26 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 beresford road liverpool t/no MS41410 any other…
26 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 buckland street liverpool t/no MS187459 any other…
26 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 dombey street liverpool t/no LA206193 any other…
26 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 alverstone road liverpool t/no LA987 any other interests…
16 April 2009
Legal charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 reesdale close liverpool t/no's MS383161 and MS165665 by…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 32 dombey street toxteth…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 54 beresford road liverpool…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 birley street newton le willows merseyside st.helens…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 alverstone road liverpool merseyside t/no;-LA987. By way…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 44 beresford road liverpool…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 11 glenalmond road wallasey…
23 January 2002
Legal charge
Delivered: 5 February 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 10 buckland street liverpool…
18 January 2002
Debenture
Delivered: 23 January 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1999
Mortgage
Delivered: 12 November 1999
Status: Satisfied on 2 November 2005
Persons entitled: Ocwen Limited
Description: The property known as 44 beresford road liverpool…
23 October 1998
Mortgage
Delivered: 28 October 1998
Status: Satisfied on 2 November 2005
Persons entitled: Ocwen Limited
Description: 7 alverstone road liverpool L18 1HB.
11 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 2 November 2005
Persons entitled: J & J Securities Limited
Description: 32 dombey street toxteth park liverpool.
3 February 1998
Mortgage
Delivered: 12 February 1998
Status: Satisfied on 2 November 2005
Persons entitled: Home Funding Corporation Limited
Description: 10 buckland street liverpool merseyside.
28 November 1997
Mortgage
Delivered: 4 December 1997
Status: Satisfied on 2 November 2005
Persons entitled: J & J Securities Limited
Description: 11 glenalmond road wallasey merseyside LA4 0DB.
29 August 1997
Mortgage
Delivered: 6 September 1997
Status: Satisfied on 2 November 2005
Persons entitled: J & J Securities Limited
Description: 54 beresford road liverpool L8 4TW.
30 July 1997
Mortgage
Delivered: 2 August 1997
Status: Satisfied on 2 November 2005
Persons entitled: J & J Securities Limited
Description: Flat 7A mosslea park liverpool L18 8DS.
30 July 1997
Mortgage
Delivered: 2 August 1997
Status: Satisfied on 2 November 2005
Persons entitled: J & J Securities Limited
Description: 102 birley street newton le willows merseyside.