LUDGATE HILL DEVELOPMENTS LIMITED
MANCHESTER RESTSPA LIMITED

Hellopages » Greater Manchester » Manchester » M2 3AE
Company number 04087543
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 1 ST PETERS' SQUARE, KPMG LP, 1 ST PETERS' SQUARE, MANCHESTER, M2 3AE, M2 3AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of LUDGATE HILL DEVELOPMENTS LIMITED are www.ludgatehilldevelopments.co.uk, and www.ludgate-hill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four 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.Ludgate Hill Developments Limited is a Private Limited Company. The company registration number is 04087543. Ludgate Hill Developments Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Ludgate Hill Developments Limited is 1 St Peters Square Kpmg Lp 1 St Peters Square Manchester M2 3ae M2 3ae. . TALBOT, Philip is a Secretary of the company. TALBOT, Philip is a Director of the company. MCINERNEY HOMES LIMITED (IN LIQUIDATION) is a Director of the company. Secretary BEIRNE, David has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HALE, Debbie has been resigned. Secretary INGLIS, James Cormack has been resigned. Secretary SEDWELL, Chris has been resigned. Secretary SHAKESPEARE, Mark has been resigned. Secretary SIMPSON, Sara has been resigned. Secretary SMITH, Eann Rowan has been resigned. Secretary TALBOT, Philip has been resigned. Director BOLTON, Paul Charles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DITCHFIELD, Charlotte Louise has been resigned. Director O FLYNN, Patrick has been resigned. Director O'DONNELL, Eoin Michael has been resigned. Director RYDER, Derek has been resigned. Director SMITH, Eann Rowan has been resigned. Director SMITH, Ian Paul has been resigned. Director SWEENEY, Gerard Martin has been resigned. Director TALBOT, Philip has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TALBOT, Philip
Appointed Date: 04 April 2011

Director
TALBOT, Philip
Appointed Date: 01 March 2014
60 years old

Director
MCINERNEY HOMES LIMITED (IN LIQUIDATION)
Appointed Date: 04 April 2011

Resigned Directors

Secretary
BEIRNE, David
Resigned: 08 May 2006
Appointed Date: 29 July 2005

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 March 2001
Appointed Date: 10 October 2000

Secretary
HALE, Debbie
Resigned: 28 November 2008
Appointed Date: 25 June 2007

Secretary
INGLIS, James Cormack
Resigned: 29 July 2005
Appointed Date: 04 February 2004

Secretary
SEDWELL, Chris
Resigned: 04 June 2010
Appointed Date: 28 November 2008

Secretary
SHAKESPEARE, Mark
Resigned: 04 April 2011
Appointed Date: 25 June 2007

Secretary
SIMPSON, Sara
Resigned: 04 April 2011
Appointed Date: 23 June 2010

Secretary
SMITH, Eann Rowan
Resigned: 04 February 2004
Appointed Date: 29 March 2001

Secretary
TALBOT, Philip
Resigned: 25 June 2007
Appointed Date: 08 May 2006

Director
BOLTON, Paul Charles
Resigned: 31 May 2004
Appointed Date: 29 March 2001
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 March 2001
Appointed Date: 10 October 2000

Director
DITCHFIELD, Charlotte Louise
Resigned: 04 February 2004
Appointed Date: 15 May 2003
52 years old

Director
O FLYNN, Patrick
Resigned: 21 May 2007
Appointed Date: 15 May 2003
67 years old

Director
O'DONNELL, Eoin Michael
Resigned: 14 April 2008
Appointed Date: 13 November 2006
68 years old

Director
RYDER, Derek
Resigned: 03 April 2013
Appointed Date: 14 April 2008
77 years old

Director
SMITH, Eann Rowan
Resigned: 04 February 2004
Appointed Date: 25 March 2003
56 years old

Director
SMITH, Ian Paul
Resigned: 13 November 2006
Appointed Date: 19 July 2004
61 years old

Director
SWEENEY, Gerard Martin
Resigned: 14 April 2008
Appointed Date: 01 June 2007
69 years old

Director
TALBOT, Philip
Resigned: 04 April 2011
Appointed Date: 21 May 2007
60 years old

Persons With Significant Control

Mcinerney Group Limited (In Administration)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUDGATE HILL DEVELOPMENTS LIMITED Events

26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Full accounts made up to 31 December 2014
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

12 Oct 2015
Director's details changed for Mcinerney Homes Limited (In Administration) on 25 March 2015
...
... and 110 more events
04 Apr 2001
Director resigned
04 Apr 2001
New secretary appointed
04 Apr 2001
New director appointed
04 Apr 2001
Registered office changed on 04/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
10 Oct 2000
Incorporation

LUDGATE HILL DEVELOPMENTS LIMITED Charges

19 June 2012
Legal charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property to the north of oldham road t/no GM43077.
23 March 2012
Legal charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sunderland road and churchill road gateshead tyne…
28 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Certain land at rutland avenue, wyedale, walker, newcastle…
21 February 2012
Legal charge
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Certain land at rutland avenue, wyedale, walker, newcastle…
20 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC (Chargee)
Description: Certain land at langwell terrace, pegswood, northumberland.
19 April 2011
Account charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: By way of first fixed charge all rights title and interest…
19 April 2011
Account charge
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: By way of first fixed charge all rights title and interest…
18 April 2011
Security agreement
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 January 2010
Supplemental deed of fixed charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed charge all rights, title and interest from time…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2005
Equitable charge
Delivered: 5 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the benefit of the companys interest in the contract…
19 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied on 8 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 63-71 (odd) rochdale road land on the…