CCL FINANCE (YORK) LIMITED
QUAY STREET PLUMP HOUSE FARM LIMITED

Hellopages » Greater Manchester » Manchester » M3 3JZ

Company number 05969230
Status Liquidation
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ
Home Country United Kingdom
Nature of Business 0122 - Farm sheep, goats, horses, etc.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 30 June 2016; Liquidators' statement of receipts and payments to 30 June 2015; Liquidators' statement of receipts and payments to 30 June 2014. The most likely internet sites of CCL FINANCE (YORK) LIMITED are www.cclfinanceyork.co.uk, and www.ccl-finance-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccl Finance York Limited is a Private Limited Company. The company registration number is 05969230. Ccl Finance York Limited has been working since 17 October 2006. The present status of the company is Liquidation. The registered address of Ccl Finance York Limited is 102 Sunlight House Quay Street Manchester M3 3jz. . WALKER, Grace Catherine is a Secretary of the company. WALKER, David William is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WALKER, Alice Victoria has been resigned. Director WALKER, Grace Catherine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Farm sheep, goats, horses, etc.".


Current Directors

Secretary
WALKER, Grace Catherine
Appointed Date: 17 October 2006

Director
WALKER, David William
Appointed Date: 17 October 2006
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 October 2006
Appointed Date: 17 October 2006

Director
WALKER, Alice Victoria
Resigned: 09 September 2010
Appointed Date: 17 October 2006
38 years old

Director
WALKER, Grace Catherine
Resigned: 09 September 2010
Appointed Date: 17 October 2006
38 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 October 2006
Appointed Date: 17 October 2006

CCL FINANCE (YORK) LIMITED Events

02 Sep 2016
Liquidators' statement of receipts and payments to 30 June 2016
02 Sep 2015
Liquidators' statement of receipts and payments to 30 June 2015
28 Aug 2014
Liquidators' statement of receipts and payments to 30 June 2014
09 Dec 2013
Registered office address changed from 4 St Giles Court Southampton Street Reading on 9 December 2013
14 Nov 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 28 more events
25 Oct 2006
New director appointed
25 Oct 2006
Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS
25 Oct 2006
Secretary resigned
25 Oct 2006
Director resigned
17 Oct 2006
Incorporation

CCL FINANCE (YORK) LIMITED Charges

19 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…