WENTWORTH PROPERTIES 2 LIMITED
MANCHESTER ELDERLAY LTD

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05858767
Status Liquidation
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 19 September 2016; Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 19 September 2015. The most likely internet sites of WENTWORTH PROPERTIES 2 LIMITED are www.wentworthproperties2.co.uk, and www.wentworth-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Wentworth Properties 2 Limited is a Private Limited Company. The company registration number is 05858767. Wentworth Properties 2 Limited has been working since 27 June 2006. The present status of the company is Liquidation. The registered address of Wentworth Properties 2 Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . LEBRECHT, Refoel is a Secretary of the company. LEBRECHT, Bernard Janus is a Director of the company. LEBRECHT, Chaim Shimen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WEISZ, Sarah has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director INTEGRA TRUSTEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEBRECHT, Refoel
Appointed Date: 17 July 2006

Director
LEBRECHT, Bernard Janus
Appointed Date: 12 August 2010
85 years old

Director
LEBRECHT, Chaim Shimen
Appointed Date: 12 August 2010
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 July 2006
Appointed Date: 27 June 2006

Director
WEISZ, Sarah
Resigned: 12 August 2010
Appointed Date: 03 October 2008
37 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 July 2006
Appointed Date: 27 June 2006

Director
INTEGRA TRUSTEES LIMITED
Resigned: 06 May 2011
Appointed Date: 17 July 2006

WENTWORTH PROPERTIES 2 LIMITED Events

11 Oct 2016
Liquidators' statement of receipts and payments to 19 September 2016
15 Jun 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
08 Dec 2015
Liquidators' statement of receipts and payments to 19 September 2015
14 Oct 2014
Liquidators' statement of receipts and payments to 19 September 2014
26 Nov 2013
Liquidators' statement of receipts and payments to 19 September 2013
...
... and 36 more events
17 Jul 2006
Company name changed elderlay LTD\certificate issued on 17/07/06
14 Jul 2006
Director resigned
14 Jul 2006
Registered office changed on 14/07/06 from: 39A leicester road salford manchester M7 4AS
14 Jul 2006
Secretary resigned
27 Jun 2006
Incorporation

WENTWORTH PROPERTIES 2 LIMITED Charges

27 September 2006
Deed of rental assignment
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: All the right, title, benefit and interest in and to all…
27 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 1 wentworth business park, maple road, tankersley…
27 September 2006
Debenture
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…