HOPWOOD ENTERPRISES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NH

Company number 04090105
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 76 KING STREET, MANCHESTER, ENGLAND, M2 4NH
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 eighty-eight events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 10 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOPWOOD ENTERPRISES LIMITED are www.hopwoodenterprises.co.uk, and www.hopwood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopwood Enterprises Limited is a Private Limited Company. The company registration number is 04090105. Hopwood Enterprises Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Hopwood Enterprises Limited is 76 King Street Manchester England M2 4nh. The company`s financial liabilities are £62.43k. It is £13.49k against last year. The cash in hand is £5.85k. It is £-21.39k against last year. And the total assets are £6.06k, which is £-27.48k against last year. WHALLEY, Jacqueline Ann is a Secretary of the company. WAUGH, Andrew Arthur is a Director of the company. Secretary WAUGH, Andrew Arthur has been resigned. Secretary WAUGH, Jean has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WAUGH, Jean has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hopwood enterprises Key Finiance

LIABILITIES £62.43k
+27%
CASH £5.85k
-79%
TOTAL ASSETS £6.06k
-82%
All Financial Figures

Current Directors

Secretary
WHALLEY, Jacqueline Ann
Appointed Date: 01 September 2002

Director
WAUGH, Andrew Arthur
Appointed Date: 15 October 2000
53 years old

Resigned Directors

Secretary
WAUGH, Andrew Arthur
Resigned: 13 March 2001
Appointed Date: 15 October 2000

Secretary
WAUGH, Jean
Resigned: 01 September 2002
Appointed Date: 13 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 October 2000
Appointed Date: 13 October 2000

Director
WAUGH, Jean
Resigned: 13 March 2001
Appointed Date: 15 October 2000
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 October 2000
Appointed Date: 13 October 2000

Persons With Significant Control

Mr Andrew Arthur Waugh
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

HOPWOOD ENTERPRISES LIMITED Events

18 Jan 2017
Satisfaction of charge 8 in full
18 Jan 2017
Satisfaction of charge 10 in full
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 13 October 2016 with updates
02 Feb 2016
Registered office address changed from 9 Midge Hall Drive Bamford Rochdale OL11 4AX to 76 King Street Manchester M2 4NH on 2 February 2016
...
... and 78 more events
09 Jan 2001
New director appointed
08 Jan 2001
Secretary resigned
08 Jan 2001
Director resigned
10 Dec 2000
Registered office changed on 10/12/00 from: 16 churchill way cardiff CF10 2DX
13 Oct 2000
Incorporation

HOPWOOD ENTERPRISES LIMITED Charges

5 September 2008
Legal mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 101 longlands castle street stakybridge tameside…
25 April 2007
Memorandum of security over cash deposits
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
25 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a car parking space C4 fir street chimney pot…
25 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 8 fir street chimney pot park langworthy…
25 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a car parking space C11 wall street chimney pot…
25 April 2007
Deed of legal mortgage
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 wall street chimney pot park langworthy salford…
20 April 2007
Deed of legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a car parking space 31, the courtyward…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Apartment 403 at silk warehouse lister buildings bradford…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 15 nelson road heywood rochdale t/no GM37468 all fixtures…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 131 manchester road heywood rochdale t/no GM159007 all…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking spaces 162A and 162B on the lower level of…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 706 on the 7TH & 8TH floors of timberwharf…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 511 on the fifth floor of moho ellesmere street…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Publ)
Description: Car parking space 62 on the basement level of moho…
30 March 2006
Legal mortgage
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space 61 on the basement level of moho…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: Apartment 510 on the 5TH floor of timerwharf worsley street…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Satisfied on 18 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space 99 on the lower level of timberwharf…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space 100 on the lower level of timberwharf…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Satisfied on 18 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 606 on the 6TH floor of the boxworks worsley…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space 102 on the basement level of timberwharf…
30 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space 101 on the basement level of timberwharf…
30 March 2006
Debenture
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 21 April 2006
Persons entitled: Paragon Mortgages Limited
Description: All that leasehold property known as 15 nelson street…
7 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 21 April 2006
Persons entitled: Paragon Mortgages Limited
Description: Leasehold property situate and known as 131 manchester road…
5 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 18 midland street fartown huddersfield HD1 6JX…
4 April 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 36 may street huddersfield west yorkshire…