53 KING STREET LLP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4LQ

Company number OC344341
Status Active
Incorporation Date 25 March 2009
Company Type Limited Liability Partnership
Address 53 KING STREET, MANCHESTER, ENGLAND, M2 4LQ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of 53 KING STREET LLP are www.53kingstreet.co.uk, and www.53-king-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.53 King Street Llp is a Limited Liability Partnership. The company registration number is OC344341. 53 King Street Llp has been working since 25 March 2009. The present status of the company is Active. The registered address of 53 King Street Llp is 53 King Street Manchester England M2 4lq. . PIRANNAH FREIGHT LIMITED is a LLP Designated Member of the company. VISION DEVELOPMENTS NORTH WEST LIMITED is a LLP Designated Member of the company. LLP Designated Member INFINITY NUMBER FIVE LIMITED has been resigned.


Current Directors

LLP Designated Member
PIRANNAH FREIGHT LIMITED
Appointed Date: 25 March 2009

LLP Designated Member
VISION DEVELOPMENTS NORTH WEST LIMITED
Appointed Date: 01 November 2012

Resigned Directors

LLP Designated Member
INFINITY NUMBER FIVE LIMITED
Resigned: 01 November 2012
Appointed Date: 25 March 2009

53 KING STREET LLP Events

22 Mar 2017
Total exemption small company accounts made up to 29 March 2016
08 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
27 Jan 2017
Registered office address changed from Barton Arcade 45-46 Barton Arcade Deansgate Manchester M3 2BH England to 53 King Street Manchester M2 4LQ on 27 January 2017
30 Nov 2016
Registered office address changed from C/O Vision Developments 45-46 Barton Arcade Deansgate Manchester M3 2BH to Barton Arcade 45-46 Barton Arcade Deansgate Manchester M3 2BH on 30 November 2016
...
... and 42 more events
22 Apr 2010
Annual return made up to 25 March 2010
11 Jun 2009
Particulars of a mortgage or charge / charge no: 3
09 Apr 2009
Particulars of a mortgage or charge / charge no: 2
09 Apr 2009
Particulars of a mortgage or charge / charge no: 1
25 Mar 2009
Incorporation document\certificate of incorporation

53 KING STREET LLP Charges

31 October 2014
Charge code OC34 4341 0012
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: None…
31 October 2014
Charge code OC34 4341 0011
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
31 October 2014
Charge code OC34 4341 0010
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
31 October 2014
Charge code OC34 4341 0009
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 53 king street and 33 cross street manchester t/no GM714919…
31 October 2014
Charge code OC34 4341 0008
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 53 king street and 33 cross street manchester t/no GM714919…
1 November 2012
Deed of assignment
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Assigns with full title guarantee the benefit of all rents…
1 November 2012
Security assignment
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All present and future rights title benefit and interest in…
1 November 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
1 November 2012
Legal charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: The f/h property k/a 53 king street LLP manchester and 33…
9 June 2009
Deed of assignment of rent
Delivered: 11 June 2009
Status: Satisfied on 13 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land and property 53 king street manchester & 33 cross…
31 March 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 13 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 53 king street manchester and 33 cross street…
31 March 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 13 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H 53 king street manchester and 33 cross street…