HOLMSDALE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 08860902
Status Liquidation
Incorporation Date 24 January 2014
Company Type Private Limited Company
Address CG&CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 8 July 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of HOLMSDALE PROPERTIES LIMITED are www.holmsdaleproperties.co.uk, and www.holmsdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 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.Holmsdale Properties Limited is a Private Limited Company. The company registration number is 08860902. Holmsdale Properties Limited has been working since 24 January 2014. The present status of the company is Liquidation. The registered address of Holmsdale Properties Limited is Cg Co 17 St Anns Square Manchester M2 7pw. . AKHTER, Faisal is a Director of the company. Director AKHTER, Aumera has been resigned. Director AKHTER, Sohail has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AKHTER, Faisal
Appointed Date: 24 January 2014
34 years old

Resigned Directors

Director
AKHTER, Aumera
Resigned: 30 July 2014
Appointed Date: 24 January 2014
35 years old

Director
AKHTER, Sohail
Resigned: 30 July 2014
Appointed Date: 07 February 2014
33 years old

HOLMSDALE PROPERTIES LIMITED Events

21 Jul 2016
Appointment of a voluntary liquidator
21 Jul 2016
Administrator's progress report to 8 July 2016
08 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
25 Feb 2016
Administrator's progress report to 19 January 2016
01 Oct 2015
Result of meeting of creditors
...
... and 8 more events
07 Aug 2014
Termination of appointment of Sohail Akhter as a director on 30 July 2014
07 Aug 2014
Termination of appointment of Aumera Akhter as a director on 30 July 2014
20 May 2014
Registration of charge 088609020001
07 Feb 2014
Appointment of Mr Sohail Akhter as a director
24 Jan 2014
Incorporation
Statement of capital on 2014-01-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HOLMSDALE PROPERTIES LIMITED Charges

20 January 2015
Charge code 0886 0902 0003
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 378-386 foleshill road foleshill coventry t/no M36001…
20 January 2015
Charge code 0886 0902 0002
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H 378-386 foleshill road foleshill coventry t/no M36001…
12 May 2014
Charge code 0886 0902 0001
Delivered: 20 May 2014
Status: Satisfied on 23 January 2015
Persons entitled: Hope Capital Limited
Description: F/H 376/386 foleshill road coventry forming part of t/n…