Company number 07840663
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address 65 BRIDGE STREET, MANCHESTER, LANCASHIRE, M3 3BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 29 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of A & S MCR LTD are www.asmcr.co.uk, and www.a-s-mcr.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Mcr Ltd is a Private Limited Company.
The company registration number is 07840663. A S Mcr Ltd has been working since 09 November 2011.
The present status of the company is Active. The registered address of A S Mcr Ltd is 65 Bridge Street Manchester Lancashire M3 3bq. . MALIK, Atif Riaz is a Director of the company. Director ANWAR, Agha Sameer has been resigned. Director KHAN, Muhammad Atif has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
ANWAR, Agha Sameer
Resigned: 05 October 2013
Appointed Date: 09 November 2011
39 years old
Persons With Significant Control
Mr Atif Riaz Malik
Notified on: 8 November 2016
50 years old
Nature of control: Ownership of shares – 75% or more
A & S MCR LTD Events
01 Dec 2016
Confirmation statement made on 9 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 November 2015
30 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
25 May 2016
Registration of a charge
10 May 2016
Registration of charge 078406630012, created on 4 May 2016
...
... and 31 more events
05 Mar 2013
First Gazette notice for compulsory strike-off
08 Oct 2012
Director's details changed for Mr Muhammad Atif Kha on 8 October 2012
08 Oct 2012
Registered office address changed from 12 Leybourne Avenue Manchester Lancashire M19 3FG United Kingdom on 8 October 2012
14 Nov 2011
Appointment of Mr Muhammad Atif Kha as a director
09 Nov 2011
Incorporation
4 May 2016
Charge code 0784 0663 0012
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: T/No's MS540625, MS540649, MS539404 please see image for…
4 May 2016
Charge code 0784 0663 0011
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All land under t/n MS504625,MS540649.MS539404…
30 March 2016
Charge code 0784 0663 0010
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Freehold land known as land and buildings at norfolk avenue…
30 March 2016
Charge code 0784 0663 0009
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Freehold land k/a land and buildings at norfolk avenue…
14 December 2015
Charge code 0784 0663 0008
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Breandan Flynn
Description: Contains fixed charge…
14 December 2015
Charge code 0784 0663 0007
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Breandan Flynn
Description: All those 9 leasehold apartments being flats 3, 23 & 25 the…
13 February 2015
Charge code 0784 0663 0006
Delivered: 2 March 2015
Status: Satisfied
on 29 April 2016
Persons entitled: Ben Harry Luscombe
Description: Flat 25 the grange 506 old chester road birkenhead CH42…
13 February 2015
Charge code 0784 0663 0005
Delivered: 2 March 2015
Status: Satisfied
on 29 April 2016
Persons entitled: Ben Harry Luscombe
Description: Contains fixed charge…
26 February 2014
Charge code 0784 0663 0004
Delivered: 1 March 2014
Status: Satisfied
on 6 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land adjoining 422 & 424 wellington road north stockport…
26 February 2014
Charge code 0784 0663 0003
Delivered: 1 March 2014
Status: Satisfied
on 6 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land adjoining 422 & 424 wellington road north stockport…
8 November 2013
Charge code 0784 0663 0002
Delivered: 12 November 2013
Status: Satisfied
on 6 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a 3-11 marsden road bolton titel no GM60696…
8 November 2013
Charge code 0784 0663 0001
Delivered: 12 November 2013
Status: Satisfied
on 6 February 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a 3-11 marsden road bolton title no GM60696…