TIGGI'S (ST. ANNES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

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

Secretary
WORDEN, Carol Anne
Appointed Date: 07 February 2000

Director
DELLA PESCA, Lino

82 years old

Director
RUSCITTI, Romano

76 years old

Resigned Directors

Secretary
DELLA PESCA, Brenda
Resigned: 07 February 2000

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

TIGGI'S (ST. ANNES) LIMITED Charges

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…