AMBLESIDE ASSETS (NO 2) LIMITED
MANCHESTER CREEKHOUSE LTD

Hellopages » Greater Manchester » Manchester » M3 2EG
Company number 08033539
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016 Statement of capital on 2016-04-18 GBP 1 . The most likely internet sites of AMBLESIDE ASSETS (NO 2) LIMITED are www.amblesideassetsno2.co.uk, and www.ambleside-assets-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleside Assets No 2 Limited is a Private Limited Company. The company registration number is 08033539. Ambleside Assets No 2 Limited has been working since 17 April 2012. The present status of the company is Active. The registered address of Ambleside Assets No 2 Limited is Maybrook House 40 Blackfriars Street Manchester M3 2eg. . ROBERTS, Joseph is a Secretary of the company. BERKELEY, Andrew Spencer is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBERTS, Joseph
Appointed Date: 25 April 2012

Director
BERKELEY, Andrew Spencer
Appointed Date: 25 April 2012
54 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 25 April 2012
Appointed Date: 17 April 2012
55 years old

Persons With Significant Control

Pridlon Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

AMBLESIDE ASSETS (NO 2) LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 Apr 2016
Annual return made up to 17 April 2016
Statement of capital on 2016-04-18
  • GBP 1

31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Sep 2015
Satisfaction of charge 2 in full
...
... and 10 more events
25 Apr 2012
Appointment of Mr Andrew Berkeley as a director
25 Apr 2012
Appointment of Mr Joseph Roberts as a secretary
25 Apr 2012
Termination of appointment of Yomtov Jacobs as a director
25 Apr 2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 April 2012
17 Apr 2012
Incorporation

AMBLESIDE ASSETS (NO 2) LIMITED Charges

4 August 2015
Charge code 0803 3539 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (I) leasehold land known as scafell, midland bank flats, st…
12 December 2014
Charge code 0803 3539 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartments known as skiddaw, scafel and blencathra, 1ST and…
24 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied on 28 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south-west side of market place ambleside…
18 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…