ETHEL AUSTIN SHARED INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 04852680
Status Liquidation
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address BDO LLP, 3 HARDMAN STREET, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 28 November 2016; Liquidators statement of receipts and payments to 28 November 2015; Liquidators statement of receipts and payments to 28 November 2014. The most likely internet sites of ETHEL AUSTIN SHARED INVESTMENTS LIMITED are www.ethelaustinsharedinvestments.co.uk, and www.ethel-austin-shared-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 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.Ethel Austin Shared Investments Limited is a Private Limited Company. The company registration number is 04852680. Ethel Austin Shared Investments Limited has been working since 31 July 2003. The present status of the company is Liquidation. The registered address of Ethel Austin Shared Investments Limited is Bdo Llp 3 Hardman Street Manchester M3 3at. . CROCKER, William is a Secretary of the company. SILVANO, Helen is a Secretary of the company. CROCKER, William Richard is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director LOVELADY, Andrew Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CROCKER, William
Appointed Date: 30 June 2013

Secretary
SILVANO, Helen
Appointed Date: 02 October 2003

Director
CROCKER, William Richard
Appointed Date: 29 September 2010
60 years old

Director
OWEN, Michael Barry
Appointed Date: 31 July 2003
83 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 30 June 2013
Appointed Date: 31 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
BULLIVANT, Peter Wild
Resigned: 16 September 2003
Appointed Date: 31 July 2003
86 years old

Director
LOVELADY, Andrew Robert
Resigned: 30 June 2013
Appointed Date: 31 July 2003
70 years old

ETHEL AUSTIN SHARED INVESTMENTS LIMITED Events

16 Feb 2017
Liquidators statement of receipts and payments to 28 November 2016
05 Feb 2016
Liquidators statement of receipts and payments to 28 November 2015
27 Jan 2015
Liquidators statement of receipts and payments to 28 November 2014
16 Jul 2014
Court order insolvency:replacement of liquidator
16 Jul 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 72 more events
24 Sep 2003
Ad 16/09/03--------- £ si 998@1=998 £ ic 2/1000
18 Sep 2003
Accounting reference date extended from 31/07/04 to 30/09/04
16 Sep 2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
01 Aug 2003
Secretary resigned
31 Jul 2003
Incorporation

ETHEL AUSTIN SHARED INVESTMENTS LIMITED Charges

14 October 2010
Assignation of rents
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminister Bank PLC (Incl Assignees and Successors) as Security Trustee for the Secured Parties (the Security Trustee)
Description: The rental income see image for full details.
6 October 2010
Standard security executed on 28 september 2010
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Incl Assignees and Successors) as Security Trustee for the Secured Parties (the "Upside Fee Security Trustee")
Description: 9-11 causeyside street paisley scotland t/no REN16124.
6 October 2010
Standard security executed on 28 september 2010
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: All and whole the subjects k/a and forming 9-11 causeyside…
28 September 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Stephen George Laing as Lone Note Holder Security Trustee Pamela Jones as Loan Note Holder Security Trustee
Description: For details of charged properties please refer to the form…
28 September 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC (The "Security Trustee")
Description: For details of property charged please refer to form MG01…
28 September 2010
Upside fee debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: National Westminter Bank PLC (Upside Fee Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 1B, 51/53 mostyn street, llandudno, conwy t/n…
3 April 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: The properties being 36 and 38 grove street wilmslow…
20 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 31 October 2008
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: Unit 6 stadium court wirral international business park…
9 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: 50 st martins lane london t/n LN58757 part of 9 hop gardens…
24 August 2005
Third party legal charge
Delivered: 2 September 2005
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit B4 & basement penny lane neighbourhood cnetre…
24 August 2005
Third party legal charge
Delivered: 2 September 2005
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit B4 & basement penny lane neighbourhood cnetre…
27 June 2005
A standard security which was presented for registration in scotland on 8 september 2005 and
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-11 causeyside street paisley t/no REN16124.
31 May 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC ("Security Trustee")
Description: Fixed charge the properties being f/h property k/a 4 st…
14 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: 76 mostyn street llandudno t/no WA740430 by way of fixed…
20 December 2004
A standard security which was presented for registration in scotland on 11 january 2005 and
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: All and whole unit 13 kirkhill industrial estate kirkhill…
20 December 2004
A standard security which was presented for registration in scotland on 11 january 2005 and
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: All and whole unit 13 kikhill industrial estate kirkhill…
20 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)
Description: 1) f/h land k/a bow chambers, 53-57 (odd) cross street…
20 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC ("Security Trustee")
Description: F/H land k/a bow chambers,53-57 (odd) cross…
29 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 6-10 albert street derby, t/n…
20 January 2004
Standard security which was presented for registration in scotland on 3 february 2004 and
Delivered: 19 February 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Industrial building at 13 kirkhill place, kirkhill…
6 January 2004
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 7 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53-57 (odd) cross street and 2-4 tib lane manchester t/no…
20 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage, london house, oldham road…
29 September 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all interests or estates in the…
29 September 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at first avenue, second avenue and third…