LEGACY PROPERTIES (SOUTH MANCHESTER) LTD.
MANCHESTER SIMON COVERDALE DEVELOPMENTS LTD STRATEGIC NEW HOMES LIMITED SIMON COVERDALE HOMES LTD QC (1999) LIMITED

Hellopages » Greater Manchester » Manchester » M20 6UG

Company number 03896322
Status Liquidation
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address SUITE 35, 792 WILMSLOW ROAD, MANCHESTER, UNITED KINGDOM, M20 6UG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 19 March 2013; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 7 December 2012. The most likely internet sites of LEGACY PROPERTIES (SOUTH MANCHESTER) LTD. are www.legacypropertiessouthmanchester.co.uk, and www.legacy-properties-south-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Legacy Properties South Manchester Ltd is a Private Limited Company. The company registration number is 03896322. Legacy Properties South Manchester Ltd has been working since 17 December 1999. The present status of the company is Liquidation. The registered address of Legacy Properties South Manchester Ltd is Suite 35 792 Wilmslow Road Manchester United Kingdom M20 6ug. . Secretary COVERDALE, Helle has been resigned. Secretary WILDE, Martin has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COVERDALE, Simon has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
COVERDALE, Helle
Resigned: 01 May 2009
Appointed Date: 01 November 2006

Secretary
WILDE, Martin
Resigned: 01 November 2006
Appointed Date: 17 December 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
COVERDALE, Simon
Resigned: 31 December 2010
Appointed Date: 17 December 1999
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

LEGACY PROPERTIES (SOUTH MANCHESTER) LTD. Events

22 Apr 2013
Receiver's abstract of receipts and payments to 19 March 2013
22 Apr 2013
Notice of ceasing to act as receiver or manager
10 Jan 2013
Receiver's abstract of receipts and payments to 7 December 2012
04 Jul 2012
Receiver's abstract of receipts and payments to 7 June 2012
16 Jun 2011
Notice of appointment of receiver or manager
...
... and 59 more events
15 Mar 2000
New director appointed
22 Dec 1999
Director resigned
22 Dec 1999
Secretary resigned
22 Dec 1999
Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD
17 Dec 1999
Incorporation

LEGACY PROPERTIES (SOUTH MANCHESTER) LTD. Charges

14 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: F/Hold property being 22 and 24 oak road manchester gt…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 77 bakers lane sale. Fixed charge all…
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied on 16 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 thirlmere road partington t/no GM781874. Fixed charge…
27 November 2006
Legal charge
Delivered: 29 November 2006
Status: Satisfied on 3 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 179 compstall road romiley. Fixed charge all buildings and…
24 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…