CLIVEDEN HOMES LTD
MANCHESTER MULTIBUILD DEVELOPMENTS LIMITED MULTIBUILD DEVELOPMENT LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 04028880
Status Liquidation
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 10 March 2017; Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 340 Deansgate Manchester M3 4LY on 24 March 2016; Statement of affairs with form 4.19. The most likely internet sites of CLIVEDEN HOMES LTD are www.clivedenhomes.co.uk, and www.cliveden-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliveden Homes Ltd is a Private Limited Company. The company registration number is 04028880. Cliveden Homes Ltd has been working since 07 July 2000. The present status of the company is Liquidation. The registered address of Cliveden Homes Ltd is 340 Deansgate Manchester M3 4ly. . SHORT, Anthony Leonard is a Secretary of the company. PEDEN, Michael is a Director of the company. SHORT, Anthony Leonard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Mandy Jane has been resigned. Director SHORT, Adrian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHORT, Anthony Leonard
Appointed Date: 10 July 2000

Director
PEDEN, Michael
Appointed Date: 10 July 2000
68 years old

Director
SHORT, Anthony Leonard
Appointed Date: 10 July 2000
73 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 07 July 2000

Director
CLARKE, Mandy Jane
Resigned: 14 November 2008
Appointed Date: 01 October 2007
60 years old

Director
SHORT, Adrian
Resigned: 30 September 2009
Appointed Date: 01 May 2004
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 July 2000
Appointed Date: 07 July 2000

CLIVEDEN HOMES LTD Events

30 Mar 2017
Liquidators' statement of receipts and payments to 10 March 2017
24 Mar 2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 340 Deansgate Manchester M3 4LY on 24 March 2016
24 Mar 2016
Statement of affairs with form 4.19
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11

...
... and 75 more events
02 Aug 2000
Secretary resigned
02 Aug 2000
Director resigned
02 Aug 2000
New director appointed
13 Jul 2000
Company name changed multibuild development LIMITED\certificate issued on 14/07/00
07 Jul 2000
Incorporation

CLIVEDEN HOMES LTD Charges

20 January 2010
Fee agreement second charge
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Apartment 10 and 12 woodbury park, 73 torkington road…
21 May 2009
Legal charge
Delivered: 5 June 2009
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: 2 ladybrook road, bramhall,cheshire by way of fixed charge…
31 July 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 156 bramhall lane south and land at the back OF156 bramhall…
7 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old sorting office & land at maple road bramhall…
28 February 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: 14B lisburne lane stockport by way of fixed charge, the…
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 alexandra road heaton moor t/no CH84371. By way of fixed…
11 October 2007
Legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land k/a withinlee ridge withinlee road mattram st andrew…
31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: 46,48 and 50 manchester road wilmslow cheshire t/nos ch…
8 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: 14 lisburne lane offerton stockport cheshire. By way of…
1 November 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: King edward's court gee cross hyde t/no's…
7 March 2006
Legal charge
Delivered: 24 March 2006
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: 73 torkington road, hazel grove, cheshire. By way of fixed…
16 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 3 September 2008
Persons entitled: National Westminster Bank PLC
Description: Thornacre 11 glenholme road bramhall cheshire. By way of…
9 August 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 pownall avenue, bramhill, cheshire. By way of fixed…
27 February 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holyrood 337 buxton road macclesfield cheshire.. By way of…
8 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, 29 carr wood road hazel…
8 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 29 ridgmont road cheshire SK7 1JX. By…
22 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 paddock chase poynton cheshire SK12 1XR. By way of fixed…
31 August 2001
Legal charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (I) f/hold property known as 20 hylton drive cheadle hulme…
1 August 2001
Legal charge
Delivered: 20 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being "barintar" 45 bramhall park road…
2 July 2001
Mortgage debenture
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…