SWEETWALK PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 02685913
Status Liquidation
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 2 Redstone Road Manchester M19 1RB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 February 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SWEETWALK PROPERTIES LIMITED are www.sweetwalkproperties.co.uk, and www.sweetwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 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.Sweetwalk Properties Limited is a Private Limited Company. The company registration number is 02685913. Sweetwalk Properties Limited has been working since 10 February 1992. The present status of the company is Liquidation. The registered address of Sweetwalk Properties Limited is 4 Hardman Square Spinningfields Manchester M3 3eb. . CHAUDHRY, Ataiqur is a Secretary of the company. SHAD, Abdur Rehman is a Director of the company. Secretary SHAD, Abdur Rehman has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHAUDHRY, Saleem has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CHAUDHRY, Ataiqur
Appointed Date: 11 August 1997

Director
SHAD, Abdur Rehman
Appointed Date: 13 February 1992
82 years old

Resigned Directors

Secretary
SHAD, Abdur Rehman
Resigned: 11 August 1997
Appointed Date: 13 February 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Director
CHAUDHRY, Saleem
Resigned: 01 January 2000
Appointed Date: 13 February 1992
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

SWEETWALK PROPERTIES LIMITED Events

01 Feb 2017
Registered office address changed from 2 Redstone Road Manchester M19 1RB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 February 2017
31 Jan 2017
Appointment of a liquidator
20 Sep 2016
Order of court to wind up
06 Aug 2016
Compulsory strike-off action has been suspended
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 86 more events
27 Feb 1992
Registered office changed on 27/02/92 from: temple house 20 holywell row london EC2A 4JB

27 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Feb 1992
£ nc 100/1000 13/02/92

10 Feb 1992
Incorporation

SWEETWALK PROPERTIES LIMITED Charges

30 July 2007
Third party legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H 15/19 manor street ardwick green manchester fixed…
30 July 2007
Third party legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Mitre house 134A fairfield street manchester and land…
24 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 29 banff road rusholme manchester . all shares rights…
24 November 2006
Third party legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 27 banff road rusholme manchester . all shares rights…
24 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 27 banff road rusholme manchester . all shares rights…
24 November 2006
Third party legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 29 banff road rusholme manchester . all shares rights…
16 October 2006
Third party legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 20 banff road rusholme. All shares rights benefits and…
14 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Mitre house 134A fairfield street manchester and land…
25 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 15 to 19 (odd) manor street ardwick manchester and all…
25 April 2003
Debenture
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Habib Bank Ab Zurich
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Mortgage deed
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 20 banff road rusholme manchester…
28 February 2003
Mortgage deed
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 27 banff road rusholme manchester…
28 February 2003
Mortgage deed
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 29 banff road rusholme manchester…
5 September 1997
Third party legal charge
Delivered: 15 September 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 15 - 19 (odd) manor street ardwick greater manchester. With…
5 September 1997
Debenture
Delivered: 15 September 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
19 March 1993
Legal charge
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a 15/19 manor street ardwick manchester.