ORDACREST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 00917207
Status Active
Incorporation Date 5 October 1967
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of ORDACREST LIMITED are www.ordacrest.co.uk, and www.ordacrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Ordacrest Limited is a Private Limited Company. The company registration number is 00917207. Ordacrest Limited has been working since 05 October 1967. The present status of the company is Active. The registered address of Ordacrest Limited is St George S House 215 219 Chester Road Manchester Lancashire M15 4je. The company`s financial liabilities are £10.31k. It is £-17.66k against last year. The cash in hand is £19.31k. It is £-7.35k against last year. And the total assets are £117.2k, which is £5.58k against last year. HEGINBOTHAM, Roger Leigh is a Secretary of the company. HEGINBOTHAM, Roger Leigh is a Director of the company. HEGINBOTHAM, Stephen Edward is a Director of the company. The company operates in "Buying and selling of own real estate".


ordacrest Key Finiance

LIABILITIES £10.31k
-64%
CASH £19.31k
-28%
TOTAL ASSETS £117.2k
+4%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Ridge House Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORDACREST LIMITED Events

29 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 66 more events
08 Oct 1987
Full accounts made up to 30 April 1986

18 Sep 1987
Return made up to 07/09/87; full list of members

28 Aug 1986
Director resigned;new director appointed

06 Jun 1986
Full accounts made up to 30 April 1985

06 Jun 1986
Annual return made up to 06/06/86

ORDACREST LIMITED Charges

21 November 1973
Legal charge
Delivered: 26 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Warth mill diggle saddleworth, west riding of yorkshire.
21 November 1973
Legal charge
Delivered: 26 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hatfield row garage hatfield row, bolton, lancs.
11 April 1973
Mortgage
Delivered: 16 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aorth mill diggle, saddleworth, west riding of yorkshire…
23 August 1972
Mortgage
Delivered: 29 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on north east side of hatfield land…