MAGHULL DEVELOPMENTS (DALE STREET) LIMITED
LIVERPOOL MILLVIEW DEVELOPMENTS (DALE STREET) LIMITED

Hellopages » Merseyside » Liverpool » L18 3JT

Company number 05072542
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address ALLERTON MANOR GOLF CLUB ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, ENGLAND, L18 3JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAGHULL DEVELOPMENTS (DALE STREET) LIMITED are www.maghulldevelopmentsdalestreet.co.uk, and www.maghull-developments-dale-street.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-one years and seven months. Maghull Developments Dale Street Limited is a Private Limited Company. The company registration number is 05072542. Maghull Developments Dale Street Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Maghull Developments Dale Street Limited is Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool England L18 3jt. The company`s financial liabilities are £1486.33k. It is £609.14k against last year. The cash in hand is £23.94k. It is £7.76k against last year. And the total assets are £3778.61k, which is £-431.68k against last year. HANLON, Michael is a Secretary of the company. HANLON, Michael Joseph is a Director of the company. HANLON, Michael is a Director of the company. MUTCH, James is a Director of the company. Secretary HANLON, Michael Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


maghull developments (dale street) Key Finiance

LIABILITIES £1486.33k
+69%
CASH £23.94k
+47%
TOTAL ASSETS £3778.61k
-11%
All Financial Figures

Current Directors

Secretary
HANLON, Michael
Appointed Date: 12 March 2004

Director
HANLON, Michael Joseph
Appointed Date: 12 March 2004
52 years old

Director
HANLON, Michael
Appointed Date: 12 March 2004
79 years old

Director
MUTCH, James
Appointed Date: 12 March 2004
80 years old

Resigned Directors

Secretary
HANLON, Michael Joseph
Resigned: 01 December 2008
Appointed Date: 30 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2004
Appointed Date: 12 March 2004

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
10 Mar 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99

10 Feb 2016
Registered office address changed from 26 Rodney Street Liverpool L1 2TQ to Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 10 February 2016
...
... and 56 more events
03 Apr 2004
Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
25 Mar 2004
Memorandum and Articles of Association
17 Mar 2004
Company name changed millview developments (dale stre et) LIMITED\certificate issued on 17/03/04
15 Mar 2004
Secretary resigned
12 Mar 2004
Incorporation

MAGHULL DEVELOPMENTS (DALE STREET) LIMITED Charges

23 July 2010
Charge on deposit
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of the…
21 November 2008
Deed of assignment
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of mortgage all gross rents, licence fees and other…
21 November 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land k/a 53-57 dale street, manchester t/no GM769427…
21 November 2008
Debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property at 53-57 dale street manchester t/n…
7 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2005
Account charge
Delivered: 24 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: All the companys present and future right title and…
7 September 2005
Assignment by way of security
Delivered: 24 September 2005
Status: Satisfied on 26 November 2008
Persons entitled: Barclays Bank PLC
Description: All the companys right title and interest in and to the…
16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north east side of dale street manchester t/no…
15 April 2004
Debenture
Delivered: 26 April 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…