MULLER PALATINE PROPERTIES LIMITED
MANCHESTER MULLER PROPERTY VENTURES LIMITED SOCH DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 04269843
Status In Administration/Receiver Manager
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR 340, DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Receiver's abstract of receipts and payments to 7 March 2017; Administrator's progress report to 24 October 2016; Notice of extension of period of Administration. The most likely internet sites of MULLER PALATINE PROPERTIES LIMITED are www.mullerpalatineproperties.co.uk, and www.muller-palatine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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.Muller Palatine Properties Limited is a Private Limited Company. The company registration number is 04269843. Muller Palatine Properties Limited has been working since 14 August 2001. The present status of the company is In Administration/Receiver Manager. The registered address of Muller Palatine Properties Limited is Begbies Traynor 340 Deansgate Manchester M3 4ly. . JOHNSTON, Phillip Charles is a Secretary of the company. LOVELADY, Andrew Robert is a Director of the company. MULLER, Colin Richard is a Director of the company. MULLER, Rachael Jane is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary CARDEN, Rachael Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
JOHNSTON, Phillip Charles
Appointed Date: 31 May 2003

Director
LOVELADY, Andrew Robert
Appointed Date: 16 November 2004
70 years old

Director
MULLER, Colin Richard
Appointed Date: 14 August 2001
65 years old

Director
MULLER, Rachael Jane
Appointed Date: 31 May 2003
58 years old

Director
OWEN, Michael Barry
Appointed Date: 16 November 2004
83 years old

Resigned Directors

Secretary
CARDEN, Rachael Jane
Resigned: 31 May 2003
Appointed Date: 14 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 2001
Appointed Date: 14 August 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 2001
Appointed Date: 14 August 2001

MULLER PALATINE PROPERTIES LIMITED Events

22 Mar 2017
Receiver's abstract of receipts and payments to 7 March 2017
15 Nov 2016
Administrator's progress report to 24 October 2016
15 Nov 2016
Notice of extension of period of Administration
03 Nov 2016
Result of meeting of creditors
02 Nov 2016
Administrator's progress report to 11 September 2016
...
... and 94 more events
06 Mar 2002
New director appointed
06 Mar 2002
New secretary appointed
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
14 Aug 2001
Incorporation

MULLER PALATINE PROPERTIES LIMITED Charges

1 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 moseley house kingbur place audlem crewe being the…
1 April 2011
Legal mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 moseley house kingbur place audlem crewe being the…
29 June 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Ethel Austin Investment Properties LTD
Description: The hollies wesley avenue sandbach t/no CH206132,1-34 the…
6 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: Calveley nurseries nantwich road calverley tarporley t/no…
17 July 2009
Legal mortgage
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a three units at moseley's yard shropshire…
17 July 2009
Legal mortgage
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 8 flats at moseley's yard shropshire…
17 July 2009
Legal mortgage
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a town houses at moseley's yard shropshire…
24 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Clydesdale Bank PLC
Description: L/H town houses at moseley's yard shropshire street audlem…
24 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H three units at moseley's yard shropshire street audlem…
24 June 2009
Legal mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 8 flats at moseley's yard shropshire street audlem…
9 October 2008
Legal charge
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: Land to the west of shropshire street audlem t/n CH521190…
16 August 2007
Legal mortgage
Delivered: 18 August 2007
Status: Satisfied on 5 March 2010
Persons entitled: Clydesdale Bank PLC
Description: 58 south crofts nantwich t/no ch 159370. assigns the…
10 August 2007
Legal mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Marsh warden station road rhuddlan rhyl denbighshire t/no's…
21 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a calveley nurseries calveley tarporley t/no…
23 November 2005
Legal mortgage
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land at princess street talke newcastle under lyme t/no…
11 October 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All that f/h land on the south west side of marsh road…
1 August 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 257 crewe road alsagar t/n CH211561. Assigns the goodwill…
1 August 2005
Legal mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at 91 91A and 93B hospital street…
1 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: The centre 255 crewe rd alsager stoke-on-trent t/no…
1 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC(Trading as Yorkshire Bank)
Description: Land to the west of shropshire street audlem t/n CH521190…
1 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Property k/a 41 and 43 wereton road audley stoke on trent…
27 July 2005
Legal mortgage
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land to the rear of the uplands mount road kidsgrove stoke…
18 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Warwick garage whitchurch road aston cheshire. Assigns the…
24 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Ethel Austin Properties Holdings Limited
Description: F/H land and property k/a the centre and 257 crewe road…