ASHCAP (CNC) LLP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number OC331269
Status In Administration
Incorporation Date 11 September 2007
Company Type Limited Liability Partnership
Address ZOLFO COOPER, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 22 in full; Administrator's progress report to 16 September 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of ASHCAP (CNC) LLP are www.ashcapcnc.co.uk, and www.ashcap-cnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 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.Ashcap Cnc Llp is a Limited Liability Partnership. The company registration number is OC331269. Ashcap Cnc Llp has been working since 11 September 2007. The present status of the company is In Administration. The registered address of Ashcap Cnc Llp is Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1ab. . ASHBOURNE PROPERTY NO.2 LIMITED is a LLP Designated Member of the company. REVCAP ESTATES 106 LLP is a LLP Designated Member of the company. ASHCAP LLP is a LLP Member of the company. LLP Designated Member REVCAP ESTATES 30 LIMITED has been resigned.


Current Directors

LLP Designated Member
ASHBOURNE PROPERTY NO.2 LIMITED
Appointed Date: 11 September 2007

LLP Designated Member
REVCAP ESTATES 106 LLP
Appointed Date: 12 September 2007

LLP Member
ASHCAP LLP
Appointed Date: 11 September 2007

Resigned Directors

LLP Designated Member
REVCAP ESTATES 30 LIMITED
Resigned: 12 September 2007
Appointed Date: 11 September 2007

ASHCAP (CNC) LLP Events

20 Dec 2016
Satisfaction of charge 22 in full
18 Oct 2016
Administrator's progress report to 16 September 2016
13 Sep 2016
Notice of ceasing to act as receiver or manager
13 Sep 2016
Notice of appointment of receiver or manager
13 Sep 2016
Notice of ceasing to act as receiver or manager
...
... and 71 more events
29 Dec 2007
Particulars of mortgage/charge
29 Dec 2007
Particulars of mortgage/charge
20 Sep 2007
New member appointed
20 Sep 2007
Member resigned
11 Sep 2007
Incorporation

ASHCAP (CNC) LLP Charges

30 April 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land k/a 41/43 bank street rawtenstall lancashire…
21 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: The f/h property known as the subjects on the north west…
21 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 23 January 2008
Status: Satisfied on 20 December 2016
Persons entitled: Revcap Estates 106 LLP
Description: The f/h property known as custom house 298 clyde street…
21 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: The f/h property known as 614 dalmarnock road glasgow t/n…
21 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: The f/h property on the south west side of south street…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Tyseley number one factory hay hall road birmingham t/n…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Rivermead house hamm moor lane chertsey. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at hortons way westerham kent t/no. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Langer industrial estate langer nottingh. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The valley centre rawtenstall lancashir. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Kimberley shopping centre green lane kim. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Waterlinks house richard street birmingh. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Tyseley number one factory hay hall road. Together with all…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 33 high street sunninghill ascot t/no bk. Together with all…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a kimberley shopping centre, green lane…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a the vally centre, rawtenstall, lancashire t/n…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a langar industrial estate, langar…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a 33 high street, sunninghill, ascot t/n's…
21 December 2007
Legal charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Scotts industrial estate fishwick street rochdale t/no…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a waterlinks house, richard street, birmingham…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a rivermead house, hamm moor lane, chertsey…
21 December 2007
Debenture
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a land at hortons way, westerham, kent t/n…
21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Revcap Estates 106 LLP
Description: Property k/a scotts industrial estates, fishwick street…
20 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Custom house 298 clyde street & 11 13 and 15 dixon street…
20 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Barclay curle complex on the south west side of south…
20 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fort matilda industrial estate on the north west side of…
20 December 2007
Standard security presented for registration in scotland on 21 january 2008 and
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 614 dalmarnock road glasgow t/n GLA12947.