CREADOR DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 06347806
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; First Gazette notice for compulsory strike-off. The most likely internet sites of CREADOR DEVELOPMENTS LIMITED are www.creadordevelopments.co.uk, and www.creador-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Creador Developments Limited is a Private Limited Company. The company registration number is 06347806. Creador Developments Limited has been working since 20 August 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Creador Developments Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . CONNOLLY, Richard John is a Secretary of the company. CONNOLLY, Richard John is a Director of the company. Director DAVIS, Robert Edward has been resigned. Director KENNEDY, Serea Jessie Levesconte has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CONNOLLY, Richard John
Appointed Date: 20 August 2007

Director
CONNOLLY, Richard John
Appointed Date: 20 August 2007
48 years old

Resigned Directors

Director
DAVIS, Robert Edward
Resigned: 17 April 2009
Appointed Date: 01 November 2008
53 years old

Director
KENNEDY, Serea Jessie Levesconte
Resigned: 01 December 2014
Appointed Date: 20 August 2007
57 years old

Persons With Significant Control

Mr Richard John Connolly
Notified on: 20 August 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CREADOR DEVELOPMENTS LIMITED Events

13 Dec 2016
Appointment of receiver or manager
13 Dec 2016
Appointment of receiver or manager
06 Dec 2016
First Gazette notice for compulsory strike-off
19 Sep 2016
Confirmation statement made on 20 August 2016 with updates
05 May 2016
Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
...
... and 28 more events
16 Dec 2008
Director appointed robert edward davis
04 Sep 2008
Return made up to 20/08/08; full list of members
16 Jan 2008
Particulars of mortgage/charge
15 Jan 2008
Particulars of mortgage/charge
20 Aug 2007
Incorporation

CREADOR DEVELOPMENTS LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 396 hale road hale barns cheshire. Assigns the goodwill of…
4 January 2008
Debenture
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…