Company number 03081162
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address PHOENIX HOUSE, 45 CROSS STREET, MANCHESTER, M2 4JF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
GBP 70,002
. The most likely internet sites of ORMSBY RODGERS LIMITED are www.ormsbyrodgers.co.uk, and www.ormsby-rodgers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ormsby Rodgers Limited is a Private Limited Company.
The company registration number is 03081162. Ormsby Rodgers Limited has been working since 18 July 1995.
The present status of the company is Active. The registered address of Ormsby Rodgers Limited is Phoenix House 45 Cross Street Manchester M2 4jf. The company`s financial liabilities are £200.43k. It is £200.43k against last year. And the total assets are £202.35k, which is £-72.37k against last year. HAYWARD, Nicola Sian is a Secretary of the company. GILES, Georgina Frances is a Director of the company. HAYWARD, Nicola Sian is a Director of the company. Secretary ORMSBY, Euadne Elaine has been resigned. Secretary ORMSBY, Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ORMSBY, Euadne Elaine has been resigned. Director ORMSBY, Neville Effs has been resigned. The company operates in "Fund management activities".
ormsby rodgers Key Finiance
LIABILITIES
£200.43k
CASH
n/a
TOTAL ASSETS
£202.35k
-27%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ORMSBY, Roger
Resigned: 08 October 1999
Appointed Date: 18 July 1995
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1995
Appointed Date: 18 July 1995
Persons With Significant Control
ORMSBY RODGERS LIMITED Events
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
16 Mar 2015
Total exemption small company accounts made up to 31 July 2014
15 Nov 2014
Compulsory strike-off action has been discontinued
...
... and 65 more events
11 Dec 1996
Return made up to 18/07/96; full list of members
28 Nov 1995
Particulars of mortgage/charge
31 Oct 1995
Particulars of mortgage/charge
21 Jul 1995
Secretary resigned
18 Jul 1995
Incorporation
10 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a progress garage 2-4 crofton street…
29 March 2001
Legal charge
Delivered: 9 April 2001
Status: Satisfied
on 18 November 2006
Persons entitled: Nationwide Building Society
Description: 8 green walk whalley range manchester t/n LA72707 and 81…
29 March 2001
Mortgage debenture
Delivered: 9 April 2001
Status: Satisfied
on 18 November 2006
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
19 March 1999
Legal charge
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H proeprty k/a progress garage crofton street stretford…
19 March 1999
Debenture
Delivered: 27 March 1999
Status: Satisfied
on 18 November 2006
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…
4 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 81 darnley street off upper chorlton road…
17 November 1995
Legal mortgage
Delivered: 28 November 1995
Status: Satisfied
on 18 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 green walk whalley range manchester t/no…
24 October 1995
Mortgage debenture
Delivered: 31 October 1995
Status: Satisfied
on 18 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…