ALDENHULME PROPERTIES LIMITED
MANCHESTER OWL MILL DEVELOPMENTS LTD LEXLINK LTD

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05554557
Status Liquidation
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Satisfaction of charge 10 in full. The most likely internet sites of ALDENHULME PROPERTIES LIMITED are www.aldenhulmeproperties.co.uk, and www.aldenhulme-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Aldenhulme Properties Limited is a Private Limited Company. The company registration number is 05554557. Aldenhulme Properties Limited has been working since 06 September 2005. The present status of the company is Liquidation. The registered address of Aldenhulme Properties Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . SMITH, Kevin Alan is a Director of the company. Secretary MCEHAN, Jennifer has been resigned. Secretary SCHOFIELD, Patricia Mary has been resigned. Secretary SMITH, Kevin Mark has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director FORD, Michael Alan has been resigned. Director SCHOFIELD, Robert Andrew has been resigned. Director SCHOFIELD, Robert Andrew has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SMITH, Kevin Alan
Appointed Date: 30 June 2008
61 years old

Resigned Directors

Secretary
MCEHAN, Jennifer
Resigned: 25 September 2008
Appointed Date: 30 June 2008

Secretary
SCHOFIELD, Patricia Mary
Resigned: 01 July 2008
Appointed Date: 15 September 2005

Secretary
SMITH, Kevin Mark
Resigned: 04 September 2009
Appointed Date: 25 September 2008

Secretary
UK SECRETARIES LTD
Resigned: 15 September 2005
Appointed Date: 06 September 2005

Director
FORD, Michael Alan
Resigned: 30 June 2008
Appointed Date: 09 December 2005
59 years old

Director
SCHOFIELD, Robert Andrew
Resigned: 01 February 2009
Appointed Date: 01 January 2009
62 years old

Director
SCHOFIELD, Robert Andrew
Resigned: 01 July 2008
Appointed Date: 15 September 2005
62 years old

Director
UK DIRECTORS LTD
Resigned: 15 September 2005
Appointed Date: 06 September 2005

ALDENHULME PROPERTIES LIMITED Events

14 Feb 2017
Satisfaction of charge 9 in full
14 Feb 2017
Satisfaction of charge 7 in full
14 Feb 2017
Satisfaction of charge 10 in full
14 Feb 2017
Satisfaction of charge 11 in full
14 Feb 2017
Satisfaction of charge 6 in full
...
... and 63 more events
02 Nov 2005
New secretary appointed
02 Nov 2005
New director appointed
27 Sep 2005
Director resigned
27 Sep 2005
Secretary resigned
06 Sep 2005
Incorporation

ALDENHULME PROPERTIES LIMITED Charges

21 October 2010
Legal charge
Delivered: 29 October 2010
Status: Satisfied on 14 February 2017
Persons entitled: G & J Projects Limited
Description: Beech house, springbank street, oldham, t/no: GM736734…
29 April 2008
Assignment and charge of contracts
Delivered: 14 May 2008
Status: Satisfied on 14 February 2017
Persons entitled: Alliance & Leicester PLC
Description: All rights title and interest in the building contract…
27 December 2007
Debenture
Delivered: 5 January 2008
Status: Satisfied on 14 February 2017
Persons entitled: Alliance & Leicester PLC
Description: Slackcote mill, slackcote lane, delph, oldham. Land at…
27 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 17 January 2012
Persons entitled: Alliance & Leicester PLC
Description: F/H beech house, springbank street, oldham t/n GM736734 and…
27 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 14 February 2017
Persons entitled: Alliance & Leicester PLC
Description: F/H slackcote mill, slackcote lane, delph, oldham t/n…
27 December 2007
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 14 February 2017
Persons entitled: Alliance & Leicester PLC
Description: F/H land at athens way, acorn street, lees, oldham t/n…
28 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 7 October 2008
Persons entitled: Davenham Trust PLC
Description: The buildings and fixtures at any time thereon, all plant…
3 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 7 October 2008
Persons entitled: Davenham Trust PLC
Description: Slackcote mill, slackcote lane, delph, oldham.
3 January 2007
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 7 October 2008
Persons entitled: Davenham Trust PLC
Description: The property k/a slackcote mill, slackcote lane, delph…
14 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 7 October 2008
Persons entitled: Davenham Trust PLC
Description: Beech house springbank street littletown.
19 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 8 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…