WOODFORD PARK 1424 LIMITED
MANCHESTER HALLCO 1424 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 06030778
Status Liquidation
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of WOODFORD PARK 1424 LIMITED are www.woodfordpark1424.co.uk, and www.woodford-park-1424.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 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.Woodford Park 1424 Limited is a Private Limited Company. The company registration number is 06030778. Woodford Park 1424 Limited has been working since 18 December 2006. The present status of the company is Liquidation. The registered address of Woodford Park 1424 Limited is 3 Hardman Street Manchester M3 3hf. . RAWKINS, William Robert John is a Secretary of the company. ROBINS, Antony Peter is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RAWKINS, William Robert John
Appointed Date: 12 March 2007

Director
ROBINS, Antony Peter
Appointed Date: 12 March 2007
77 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 13 July 2007

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 12 March 2007
Appointed Date: 18 December 2006

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 12 March 2007
Appointed Date: 18 December 2006

WOODFORD PARK 1424 LIMITED Events

13 Jul 2016
Satisfaction of charge 3 in full
03 Jun 2016
Satisfaction of charge 2 in full
26 May 2016
Satisfaction of charge 4 in full
18 Apr 2016
Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to 3 Hardman Street Manchester M3 3HF on 18 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
...
... and 39 more events
02 Apr 2007
New secretary appointed
02 Apr 2007
Secretary resigned
02 Apr 2007
Director resigned
23 Mar 2007
Particulars of mortgage/charge
18 Dec 2006
Incorporation

WOODFORD PARK 1424 LIMITED Charges

16 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 26 May 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 13 July 2016
Persons entitled: Antony Peter Robins, as Security Trustee for the Security Beneficiaries (The Security Trustees)
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 3 June 2016
Persons entitled: A2E Venture Catalysts Limited, as Security Trustee for the Security Beneficiaries (Thecreditor)
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
All assets debenture
Delivered: 23 March 2007
Status: Satisfied on 17 August 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…