Company number 01696953
Status In Administration
Incorporation Date 4 February 1983
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to St George's House 215-219 Chester Road Manchester M15 4JE on 6 July 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TIGGI'S (ST. ANNES) LIMITED are www.tiggisstannes.co.uk, and www.tiggi-s-st-annes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Tiggi S St Annes Limited is a Private Limited Company.
The company registration number is 01696953. Tiggi S St Annes Limited has been working since 04 February 1983.
The present status of the company is In Administration. The registered address of Tiggi S St Annes Limited is St George S House 215 219 Chester Road Manchester M15 4je. . WORDEN, Carol Anne is a Secretary of the company. DELLA PESCA, Lino is a Director of the company. RUSCITTI, Romano is a Director of the company. Secretary DELLA PESCA, Brenda has been resigned. The company operates in "Restaurants".
Current Directors
Resigned Directors
TIGGI'S (ST. ANNES) LIMITED Events
06 Jul 2016
Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to St George's House 215-219 Chester Road Manchester M15 4JE on 6 July 2016
01 Jul 2016
Statement of affairs with form 4.19
01 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-06-22
30 Mar 2016
Appointment of an administrator
...
... and 79 more events
08 Dec 1987
Accounts for a small company made up to 30 April 1987
08 Dec 1987
Return made up to 17/09/87; full list of members
01 May 1987
Accounts for a small company made up to 30 April 1986
01 May 1987
Return made up to 29/09/86; full list of members
04 Feb 1983
Incorporation
3 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 23 orchard road lytham st annes lancashire t/no…
3 August 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 25 and 27 orchard road 17 to 23 (odd numbers) wood…
17 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 21 and 23 wood street lytham st annes t/no…
17 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 25 wood street lytham st annes t/no…
13 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 23 orchard road, lytham st annes…
11 December 1998
Legal charge
Delivered: 14 December 1998
Status: Satisfied
on 18 July 2006
Persons entitled: Capital Bank PLC
Description: By way of legal charge all that l/h land in 21 and 23 wood…
28 August 1998
Legal mortgage
Delivered: 7 September 1998
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 25 and 27 orchard road and 17 to 23…
28 August 1998
Legal mortgage
Delivered: 7 September 1998
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 25 wood street st annes on sea…
15 March 1989
Mortgage debenture
Delivered: 4 April 1989
Status: Satisfied
on 27 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…