AINSWORTH ACQUISITIONS LTD
MANCHESTER DEALCOURSE LIMITED

Hellopages » Greater Manchester » Salford » M28 0GG

Company number 03452101
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address 10 BICKERSHAW DRIVE, WORSLEY, MANCHESTER, M28 0GG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 122 . The most likely internet sites of AINSWORTH ACQUISITIONS LTD are www.ainsworthacquisitions.co.uk, and www.ainsworth-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ainsworth Acquisitions Ltd is a Private Limited Company. The company registration number is 03452101. Ainsworth Acquisitions Ltd has been working since 20 October 1997. The present status of the company is Active. The registered address of Ainsworth Acquisitions Ltd is 10 Bickershaw Drive Worsley Manchester M28 0gg. The company`s financial liabilities are £101.4k. It is £-0.02k against last year. The cash in hand is £0.01k. It is £-0.59k against last year. And the total assets are £103.98k, which is £-1730.73k against last year. GAYNOR, Joan is a Secretary of the company. AINSWORTH, Anthony is a Director of the company. AINSWORTH, David is a Director of the company. Secretary BOOTH, Julie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINSWORTH, Gillian has been resigned. Director AINSWORTH, Sharon Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


ainsworth acquisitions Key Finiance

LIABILITIES £101.4k
-1%
CASH £0.01k
-98%
TOTAL ASSETS £103.98k
-95%
All Financial Figures

Current Directors

Secretary
GAYNOR, Joan
Appointed Date: 11 January 1999

Director
AINSWORTH, Anthony
Appointed Date: 26 October 2004
54 years old

Director
AINSWORTH, David
Appointed Date: 03 November 1997
54 years old

Resigned Directors

Secretary
BOOTH, Julie Anne
Resigned: 10 November 1998
Appointed Date: 05 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 1997
Appointed Date: 20 October 1997

Director
AINSWORTH, Gillian
Resigned: 27 April 2015
Appointed Date: 15 October 2006
55 years old

Director
AINSWORTH, Sharon Louise
Resigned: 27 April 2015
Appointed Date: 15 October 2006
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr David Ainsworth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ainsworth
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AINSWORTH ACQUISITIONS LTD Events

02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 122

20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 122

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 129 more events
18 Dec 1997
Memorandum and Articles of Association
20 Nov 1997
New secretary appointed
20 Nov 1997
Registered office changed on 20/11/97 from: 1 mitchell lane bristol BS1 6BU
19 Nov 1997
Company name changed dealcourse LIMITED\certificate issued on 20/11/97
20 Oct 1997
Incorporation

AINSWORTH ACQUISITIONS LTD Charges

1 October 2007
Legal mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydedale Bank PLC
Description: Land lying to the south west of old warbrane road newton le…
20 September 2007
Legal mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south west of old wargrave road newton le…
17 September 2007
Legal mortgage
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the south side of church street…
4 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h land and buildings at tydesley road thomas…
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the south west side of old wargrove road newton…
10 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the south west side of old wargrave road newton…
10 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of prescott street little hulton…
11 May 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2002
Legal mortgage
Delivered: 14 December 2002
Status: Satisfied on 10 February 2004
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 171 walkden road worsley manchester…
12 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Satisfied on 10 February 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 4 stanley road walkden manchester. With the…
30 April 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 9 February 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a 13 penelope road salford manchester M6 7ER…
15 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: 4 beech grove little hulton worsley manchester M38 9DZ…
22 February 2002
Legal mortgage
Delivered: 5 March 2002
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 12 mayfield avenue walkden manchester. With…
7 December 2001
Legal mortgage
Delivered: 8 December 2001
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a 245 manchester road walkden. With the benefit…
15 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Satisfied on 14 November 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a 125 walkden road walkden worsley manchester…
23 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 11 holly avenue walkden worsley manchester…
19 April 2001
Legal mortgage
Delivered: 20 April 2001
Status: Satisfied on 14 November 2001
Persons entitled: Hsbc Bank PLC
Description: The property at 17 shackleton street eccles manchester…
16 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Satisfied on 2 November 2001
Persons entitled: Hsbc Bank PLC
Description: 28 mayfield ave,walkden. With the benefit of all rights…
21 February 2001
Legal mortgage
Delivered: 22 February 2001
Status: Satisfied on 7 November 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 289 manchester road walkden manchester M28…
19 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 20 April 2001
Persons entitled: Hsbc Bank PLC
Description: 94 old clough lane walkden wordsley. With the benefit of…
29 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 1 February 2001
Persons entitled: Hsbc Bank PLC
Description: Property k/a 82 manchester road east little hulton worsley…
21 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Satisfied on 20 April 2001
Persons entitled: Hsbc Bank PLC
Description: 113 booth street tottington bury greater manchester. With…
5 May 2000
Legal mortgage
Delivered: 6 May 2000
Status: Satisfied on 9 December 2000
Persons entitled: Hsbc Bank PLC
Description: 385 manchester road walkden worsley manchester. By way of…
17 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 1 February 2001
Persons entitled: Hsbc Bank PLC
Description: 214 manchester road walkden worsley manchester. With the…
11 January 2000
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 8 February 2001
Persons entitled: Hsbc Bank PLC
Description: 10 marsh street walkden worsley manchester. With the…
7 January 2000
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 11 May 2000
Persons entitled: Hsbc Bank PLC
Description: 48 memorial road walkden worsley. With the benefit of all…
26 November 1999
Legal mortgage
Delivered: 27 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 427 manchester road walkden manchester. With…
11 August 1999
Legal mortgage
Delivered: 12 August 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 389 manchester road walkden manchester. With the benefit of…
30 July 1999
Legal mortgage
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The farmhouse higher highfield farm haigh road aspull…
25 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 60 cleggs lane little hulton manchester. With the benefit…
18 June 1999
Legal mortgage
Delivered: 21 June 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 112 worsley road north walkden manchester. With the benefit…
17 May 1999
Legal mortgage
Delivered: 19 May 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 246 manchester road little hulton manchester…
17 May 1999
Legal mortgage
Delivered: 19 May 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 20 worsley road north walkden manchester. With the benefit…
17 March 1999
Legal mortgage
Delivered: 18 March 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 447 hilton lane walkden worsley manchester…
9 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: Property k/a 18 mayfield avenue walkden worsley manchester…
5 January 1999
Legal mortgage
Delivered: 6 January 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 361 manchester road walkden worsley manchester. With the…
5 January 1999
Legal mortgage
Delivered: 6 January 1999
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 43 walkden road walkden worsley manchester. With the…
22 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: The property at 31 westminster road walkden worsley…
22 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 27 westminster road walkden worsley manchester. With the…
10 September 1998
Legal mortgage
Delivered: 11 September 1998
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 391 manchester road walkden manchester. With the benefit of…
18 July 1998
Legal mortgage
Delivered: 6 August 1998
Status: Satisfied on 11 May 2000
Persons entitled: Midland Bank PLC
Description: 401 manchester road walkden worsley manchester.. With the…
9 June 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 17 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…