LANGTREE HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3AE

Company number 02873933
Status In Administration
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address KPMG LLP, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 17 October 2016; . The most likely internet sites of LANGTREE HOMES LIMITED are www.langtreehomes.co.uk, and www.langtree-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 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.Langtree Homes Limited is a Private Limited Company. The company registration number is 02873933. Langtree Homes Limited has been working since 22 November 1993. The present status of the company is In Administration. The registered address of Langtree Homes Limited is Kpmg Llp 1 St Peter S Square Manchester M2 3ae. . MUIR, Brian Campbell is a Secretary of the company. KELSEY, John is a Director of the company. MAYHALL, David Harold is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CONROY, Christine has been resigned. Secretary CONROY, James Ian has been resigned. Director CONROY, Christine has been resigned. Director CONROY, James Ian has been resigned. Director FINCH, Roy has been resigned. Director MANLEY, Neil Davidson has been resigned. Director MILNER, Rupert Edward has been resigned. Director RICHARDSON, Peter Flintoft has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MUIR, Brian Campbell
Appointed Date: 09 September 2005

Director
KELSEY, John
Appointed Date: 09 September 2005
85 years old

Director
MAYHALL, David Harold
Appointed Date: 09 September 2005
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Secretary
CONROY, Christine
Resigned: 09 September 2005
Appointed Date: 02 July 2004

Secretary
CONROY, James Ian
Resigned: 02 July 2004
Appointed Date: 22 November 1993

Director
CONROY, Christine
Resigned: 09 September 2005
Appointed Date: 15 February 1995
74 years old

Director
CONROY, James Ian
Resigned: 25 November 2005
Appointed Date: 22 November 1993
77 years old

Director
FINCH, Roy
Resigned: 31 August 1999
Appointed Date: 01 August 1997
63 years old

Director
MANLEY, Neil Davidson
Resigned: 15 February 1995
Appointed Date: 22 November 1993
77 years old

Director
MILNER, Rupert Edward
Resigned: 07 March 2008
Appointed Date: 02 July 2004
60 years old

Director
RICHARDSON, Peter Flintoft
Resigned: 24 March 2005
Appointed Date: 01 July 2002
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

LANGTREE HOMES LIMITED Events

09 Jan 2017
Notice of extension of period of Administration
24 Nov 2016
Administrator's progress report to 17 October 2016
30 Sep 2016

30 Sep 2016
Notice of resignation of an administrator
22 Jun 2016
Notice of extension of period of Administration
...
... and 154 more events
09 Dec 1993
Registered office changed on 09/12/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

09 Dec 1993
Director resigned;new director appointed
09 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

08 Dec 1993
Particulars of mortgage/charge

22 Nov 1993
Incorporation

LANGTREE HOMES LIMITED Charges

28 April 2011
Legal mortgage
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 dickens court old langho blackburn and car parking…
9 July 2009
Legal mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 10 bishops court, 8 storeton road, prenton, wirral…
8 August 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at cherry drive brockhall village old langho ribble…
15 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 6 April 2010
Persons entitled: Hsbc Bank PLC
Description: Land on the corner of knightsbridge road and camelia road…
8 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at upton road, bidston. With the benefit of all rights…
9 December 2005
Legal mortgage
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: õProperty at land at petticoat lane, ince, wigan t/n's…
7 October 2005
Legal mortgage
Delivered: 15 October 2005
Status: Satisfied on 6 April 2010
Persons entitled: Hsbc Bank PLC
Description: Callington close liverpool t/n MS489210. With the benefit…
15 August 2005
Legal mortgage
Delivered: 2 September 2005
Status: Satisfied on 6 April 2010
Persons entitled: Hsbc Bank PLC
Description: 506 508-514 (even) old chester road tranmere wirral. With…
22 October 2004
Debenture
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 6 April 2010
Persons entitled: Hsbc Bank PLC
Description: Verdant house verdant lane peel green eccles. With the…
21 October 2004
Legal mortgage
Delivered: 22 October 2004
Status: Satisfied on 9 July 2005
Persons entitled: Hsbc Bank PLC
Description: The property k/a land at 251 wigan road standish wigan…
12 August 2003
Assignment of keyman life policy intimation dated 13 august 2003 and
Delivered: 14 August 2003
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwich union policy number: 8308348EW sum: £100,000 life…
28 March 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage property known as l/h land being…
15 August 2002
Legal charge
Delivered: 16 August 2002
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at belle green lane ince wigan. Fixed…
28 March 2002
Legal charge
Delivered: 30 March 2002
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a land at winstone road liverpool…
10 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 fairhaven road lytham st.annes.
12 January 2001
Legal charge
Delivered: 24 January 2001
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at kenyon's lane,haydock,st.helens.
27 October 2000
Legal charge
Delivered: 11 November 2000
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 244 fleetwood road north and land to the rear…
2 November 1999
Debenture
Delivered: 4 November 1999
Status: Satisfied on 30 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the south side of bedford street crewe cheshire…
2 November 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of waterloo road clitheroe t/no…
2 November 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the north side of bentinck street goose green wigan…
27 August 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied on 12 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of bedford street…
12 June 1998
Legal charge
Delivered: 17 June 1998
Status: Satisfied on 12 February 2000
Persons entitled: Robert Stephen Anders Dorothy Ann Anders Philip Mort Hilda Margaret Mort
Description: Land at lady lane,being part of t/no.GM676530.
12 June 1998
Legal charge
Delivered: 16 June 1998
Status: Satisfied on 12 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate at lady lane goose green wigan with…
29 April 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 12 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land at waterloo road clitheroe t/n LA796075 and…
24 February 1998
Debenture
Delivered: 27 February 1998
Status: Satisfied on 12 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 12 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land on the north east side of millthorne…
24 February 1998
Legal charge
Delivered: 25 February 1998
Status: Satisfied on 17 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that f/h property at…
30 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a foulsykes mill brown street clitheroe…
30 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at radeclyffe street clitheroe t/no: LA795988; all…
28 June 1996
Legal charge
Delivered: 1 July 1996
Status: Satisfied on 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at pimlico road clitheroe t/no:-…
22 March 1996
Legal charge
Delivered: 23 March 1996
Status: Satisfied on 22 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Standish conservative club green lane standish wigan t/no:-…
13 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 15 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-land ar kirkless street birkett bank wigan…
10 November 1995
Debenture
Delivered: 11 November 1995
Status: Satisfied on 24 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 1994
Legal mortgage
Delivered: 3 February 1994
Status: Satisfied on 24 November 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at spendmore lane/clancult lane…
29 November 1993
Mortgage debenture
Delivered: 8 December 1993
Status: Satisfied on 24 November 1995
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at enfield street pemberton…