THE O`CONNOR GROUP (BASILDON) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6HT
Company number 06105407
Status Live but Receiver Manager on at least one charge
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 18 June 2014; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 5 January 2014. The most likely internet sites of THE O`CONNOR GROUP (BASILDON) LIMITED are www.theoconnorgroupbasildon.co.uk, and www.the-o-connor-group-basildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The O Connor Group Basildon Limited is a Private Limited Company. The company registration number is 06105407. The O Connor Group Basildon Limited has been working since 14 February 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of The O Connor Group Basildon Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . O'CONNOR, Gerard is a Director of the company. Secretary O'CONNOR, Valerie Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
O'CONNOR, Gerard
Appointed Date: 14 February 2007
61 years old

Resigned Directors

Secretary
O'CONNOR, Valerie Ann
Resigned: 15 February 2008
Appointed Date: 14 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

THE O`CONNOR GROUP (BASILDON) LIMITED Events

02 Jul 2014
Receiver's abstract of receipts and payments to 18 June 2014
02 Jul 2014
Notice of ceasing to act as receiver or manager
23 Jan 2014
Receiver's abstract of receipts and payments to 5 January 2014
23 Jan 2014
Receiver's abstract of receipts and payments to 5 July 2013
26 Jul 2013
Receiver's abstract of receipts and payments to 5 July 2013
...
... and 18 more events
20 Feb 2007
New director appointed
20 Feb 2007
Registered office changed on 20/02/07 from: 12 york place leeds west yorkshire LS1 2DS
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
14 Feb 2007
Incorporation

THE O`CONNOR GROUP (BASILDON) LIMITED Charges

24 April 2008
Legal charge
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the property known as northgate house, town square…
24 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…