COMET ESTATES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 3QL

Company number 04042678
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address HOLLINWOOD BUSINESS CENTRE, ALBERT STREET, OLDHAM, LANCASHIRE, UNITED KINGDOM, OL8 3QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 040426780009, created on 23 December 2016; Registration of charge 040426780008, created on 23 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COMET ESTATES LIMITED are www.cometestates.co.uk, and www.comet-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Comet Estates Limited is a Private Limited Company. The company registration number is 04042678. Comet Estates Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Comet Estates Limited is Hollinwood Business Centre Albert Street Oldham Lancashire United Kingdom Ol8 3ql. The company`s financial liabilities are £95.5k. It is £8.89k against last year. The cash in hand is £0.34k. It is £0.34k against last year. And the total assets are £0.34k, which is £-0.34k against last year. HALEY, Jane Alison is a Secretary of the company. HALEY, Jane Alison is a Director of the company. HALEY, Richard Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


comet estates Key Finiance

LIABILITIES £95.5k
+10%
CASH £0.34k
TOTAL ASSETS £0.34k
-51%
All Financial Figures

Current Directors

Secretary
HALEY, Jane Alison
Appointed Date: 28 July 2000

Director
HALEY, Jane Alison
Appointed Date: 28 July 2000
64 years old

Director
HALEY, Richard Michael
Appointed Date: 28 July 2000
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Jane Haley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Haley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMET ESTATES LIMITED Events

09 Jan 2017
Registration of charge 040426780009, created on 23 December 2016
09 Jan 2017
Registration of charge 040426780008, created on 23 December 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
10 Aug 2016
Director's details changed for Richard Michael Haley on 10 August 2016
...
... and 63 more events
19 Sep 2000
New secretary appointed;new director appointed
19 Sep 2000
New director appointed
19 Sep 2000
Secretary resigned;director resigned
19 Sep 2000
Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jul 2000
Incorporation

COMET ESTATES LIMITED Charges

23 December 2016
Charge code 0404 2678 0009
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 106 and 108 tib street, manchester, M4 1LR (tn: GM653756)…
23 December 2016
Charge code 0404 2678 0008
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: Contains fixed charge…
20 February 2006
Legal mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 70 and 72 port street manchester t/no GM196973 by way of…
20 February 2006
Legal mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 106 and 108 tib street manchester t/no GM653756 by way of…
20 February 2006
Mortgage debenture
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 21 February 2006
Persons entitled: Northern Rock PLC
Description: All that f/h property registered under t/no gm 653756.
24 April 2002
Charge deed
Delivered: 10 May 2002
Status: Satisfied on 21 February 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 70 & 72 port street, manchester t/no…
18 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 11 February 2006
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 70-72 port street manchester. Assigns the…
6 April 2001
Debenture
Delivered: 10 April 2001
Status: Satisfied on 21 January 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…