LUTTRELL HOMES (PEMBROKE) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 08175363
Status In Administration/Receiver Manager
Incorporation Date 10 August 2012
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Administrator's progress report to 16 February 2017; Receiver's abstract of receipts and payments to 10 January 2017; Receiver's abstract of receipts and payments to 10 January 2017. The most likely internet sites of LUTTRELL HOMES (PEMBROKE) LIMITED are www.luttrellhomespembroke.co.uk, and www.luttrell-homes-pembroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luttrell Homes Pembroke Limited is a Private Limited Company. The company registration number is 08175363. Luttrell Homes Pembroke Limited has been working since 10 August 2012. The present status of the company is In Administration/Receiver Manager. The registered address of Luttrell Homes Pembroke Limited is 340 Deansgate Manchester M3 4ly. . POWERS, Dean Gary is a Director of the company. Director ADEY, John Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
POWERS, Dean Gary
Appointed Date: 10 August 2012
57 years old

Resigned Directors

Director
ADEY, John Edward
Resigned: 10 August 2012
Appointed Date: 10 August 2012
71 years old

LUTTRELL HOMES (PEMBROKE) LIMITED Events

21 Mar 2017
Administrator's progress report to 16 February 2017
25 Jan 2017
Receiver's abstract of receipts and payments to 10 January 2017
18 Jan 2017
Receiver's abstract of receipts and payments to 10 January 2017
18 Jan 2017
Notice of ceasing to act as receiver or manager
20 Dec 2016
Notice of ceasing to act as receiver or manager
...
... and 33 more events
12 Sep 2012
Particulars of a mortgage or charge / charge no: 2
23 Aug 2012
Particulars of a mortgage or charge / charge no: 1
10 Aug 2012
Termination of appointment of John Adey as a director
10 Aug 2012
Appointment of Mr Dean Gary Powers as a director
10 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LUTTRELL HOMES (PEMBROKE) LIMITED Charges

7 October 2015
Charge code 0817 5363 0019
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Decorant Limited (08289653)
Description: The freehold land shown red on the plan attached to the…
28 August 2015
Charge code 0817 5363 0018
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Anthony Kenneth Davies
Description: 83,84 and 88 pennar park pembroke dock…
7 August 2015
Charge code 0817 5363 0017
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Wellington & George Capital Partners LTD
Description: The land edged and hatched red on the attached plan being…
14 April 2015
Charge code 0817 5363 0016
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Papworth Investments Limited
Description: F/H plots 81 and 82 pennar park pembroke part of the land…
15 January 2015
Charge code 0817 5363 0015
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Steven Barker-Hall
Description: The freehold land known as plot 71 pennar park, pembroke…
15 January 2015
Charge code 0817 5363 0014
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Steven Barker-Hall
Description: The freehold land known as plot 70 pennar park, pembroke…
15 January 2015
Charge code 0817 5363 0013
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Steven Barker-Hall
Description: The freehold land known as plot 69 pennar park, pembroke…
13 August 2014
Charge code 0817 5363 0012
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Plot 1-5 & plots 11-19 the crescent pennar pembroke dock.
12 February 2014
Charge code 0817 5363 0011
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Davies's Wallpapers Limited Anthony Kenneth Davies
Description: Freehold land known as 74, 75, 76, 77 and 78 pennar park…
22 January 2014
Charge code 0817 5363 0010
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Saville Estates Limited
Description: Plots 85 and 86 pennar park, pembroke, SA72 6GL…
19 July 2013
Charge code 0817 5363 0009
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Plots 92-110 inclusive and plot 60 pennar point pembroke…
24 April 2013
Charge code 0817 5363 0008
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Plots 69-78 and plots 81-88 inclusive plots 30 and 32 the…
20 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Simon Wyndham Hope Zutshi
Description: The f/h land known as 1 to 4 (formerly known as 16-19) the…
16 November 2012
Legal charge
Delivered: 23 November 2012
Status: Satisfied on 24 September 2013
Persons entitled: Gabrielle Rose Robbins
Description: The f/h land known as 5, 6, 7, 8 and 9 the crescent, pennar…
16 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Simon Wyndham Hope Zutshi
Description: F/H land k/a 1 to 4 the crescent pennar park pembroke dock…
16 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Papworth Investments Limited
Description: F/H land k/a plots 1-5 the crescent pennar park pembroke…
18 September 2012
Legal charge
Delivered: 22 September 2012
Status: Satisfied on 26 October 2012
Persons entitled: Simon Wyndham Hope Zutshi
Description: F/H land k/a 15-19 the crescent, pennar park, pembroke dock.
10 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 24 September 2013
Persons entitled: David Roy Collins
Description: Means the f/h land at pennar park pembroke dock beoing land…
17 August 2012
Legal charge
Delivered: 23 August 2012
Status: Satisfied on 24 September 2013
Persons entitled: Gabrielle Rose Robbins
Description: F/H land k/a 3, 4, 5, 6, 7, 8 and 9 the crescent pennar…