DENBY ASSETS LIMITED
MANCHESTER SALTNEY ASSETS LIMITED SLATEFORGE LTD

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 07217394
Status Active
Incorporation Date 8 April 2010
Company Type Private Limited Company
Address 5TH FLOOR, 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 thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 8 April 2016 Statement of capital on 2016-04-14 GBP 1 ; Registration of charge 072173940007, created on 31 March 2016. The most likely internet sites of DENBY ASSETS LIMITED are www.denbyassets.co.uk, and www.denby-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six 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.Denby Assets Limited is a Private Limited Company. The company registration number is 07217394. Denby Assets Limited has been working since 08 April 2010. The present status of the company is Active. The registered address of Denby Assets Limited is 5th Floor 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: 14 May 2010

Director
BERKELEY, Andrew Spencer
Appointed Date: 14 May 2010
54 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 14 May 2010
Appointed Date: 08 April 2010
54 years old

DENBY ASSETS LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Apr 2016
Annual return made up to 8 April 2016
Statement of capital on 2016-04-14
  • GBP 1

01 Apr 2016
Registration of charge 072173940007, created on 31 March 2016
31 Mar 2016
Satisfaction of charge 3 in full
31 Mar 2016
Satisfaction of charge 4 in full
...
... and 23 more events
14 May 2010
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 May 2010
14 May 2010
Appointment of Mr Andrew Berkeley as a director
14 May 2010
Appointment of Mr Joseph Roberts as a secretary
14 May 2010
Termination of appointment of Yomtov Jacobs as a director
08 Apr 2010
Incorporation

DENBY ASSETS LIMITED Charges

31 March 2016
Charge code 0721 7394 0007
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property denby hall way denby derbyshire t/no DY417921…
30 March 2016
Charge code 0721 7394 0006
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 December 2011
Assignment of contracts
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its present and future rights title and interest in and…
1 December 2011
Legal charge
Delivered: 8 December 2011
Status: Satisfied on 31 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at denby hall business park derby road ripley t/no…
1 December 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 31 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Legal charge
Delivered: 7 December 2011
Status: Satisfied on 4 December 2012
Persons entitled: Deb Limited
Description: F/H property known as land at denby hall business park…
1 December 2011
An account charge
Delivered: 7 December 2011
Status: Satisfied on 4 December 2012
Persons entitled: Deb Limited
Description: All right title and interest in and to the charged account…