PCT HEALTHCARE (PROPERTIES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3NS

Company number 06473541
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS
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 one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 30 November 2015; Resolutions RES13 ‐ Approval of documents 12/02/2016 RES13 ‐ Approval of documents 12/02/2016 . The most likely internet sites of PCT HEALTHCARE (PROPERTIES) LIMITED are www.pcthealthcareproperties.co.uk, and www.pct-healthcare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Pct Healthcare Properties Limited is a Private Limited Company. The company registration number is 06473541. Pct Healthcare Properties Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Pct Healthcare Properties Limited is 11 Manchester Road Walkden Manchester M28 3ns. . CATTEE, Angela Jane is a Secretary of the company. CATTEE, Angela Jane is a Director of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Director PARKER, Andrew David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CATTEE, Angela Jane
Appointed Date: 15 January 2008

Director
CATTEE, Angela Jane
Appointed Date: 15 January 2008
72 years old

Director
CATTEE, Peter
Appointed Date: 15 January 2008
73 years old

Director
TIMS, Geoffrey Alan
Appointed Date: 15 January 2008
82 years old

Resigned Directors

Director
PARKER, Andrew David
Resigned: 14 October 2014
Appointed Date: 15 January 2008
72 years old

Persons With Significant Control

Pct Healthcare (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PCT HEALTHCARE (PROPERTIES) LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Aug 2016
Accounts for a small company made up to 30 November 2015
08 Mar 2016
Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016

22 Feb 2016
Registration of charge 064735410050, created on 12 February 2016
20 Feb 2016
Satisfaction of charge 10 in full
...
... and 110 more events
17 Apr 2008
Particulars of a mortgage or charge / charge no: 43
03 Apr 2008
Particulars of a mortgage or charge / charge no: 1
12 Feb 2008
Registered office changed on 12/02/08 from: 11 manchester road walden manchester M28 3NS
06 Feb 2008
Accounting reference date shortened from 31/01/09 to 30/11/08
15 Jan 2008
Incorporation

PCT HEALTHCARE (PROPERTIES) LIMITED Charges

12 February 2016
Charge code 0647 3541 0050
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: 11 college street, leigh WN7 2RF (GM156024) (leasehold), 30…
12 February 2016
Charge code 0647 3541 0049
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Freehold property known as ashgate manor, ashgate road…
23 February 2011
Legal charge
Delivered: 26 February 2011
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north-west side of 54 shoreham…
23 July 2010
Legal charge
Delivered: 29 July 2010
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of abel street k/a 36 abel street…
6 April 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 43 the rack deacon park moorgate road knowsley…
9 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 480 and land at the back of 480 wilmslow road withington by…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 2 eastway sale by way of fixed charge, the benefit of all…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 9-11 mottram moor mottram hyde by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 255 southey green road sheffield by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Sycamore house smeckley wood close chesterfield by way of…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 413 and 415 chatsworth road chesterfield by way of fixed…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 30 high street old whittington by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 69 high street uppermill and 71 high…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 85-87 moston lane east new moston by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 11 manchester road walkdon worsley by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 538-540 sheffield road whittington moor chesterfield by way…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 792 & 794 uttoxeter road meir and garage by way of fixed…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of college side leigh…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1298-1300 ashton old road openshaw manchester by way of…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 107 high street claycross by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 716-722 (even) bolton road pendlebury swinton by way of…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 52 & 54 main street barton under needwood by way of fixed…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 425 & 427 herries road sheffield by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 287 prince of wales road south yorkshire sheffield by way…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 50-52 blackburn street radcliffe by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 439 richmond road sheffield by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 52 russell road penaleten by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 1 tootal road weaste by way of fixed charge, the benefit of…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 7-9 new kingsway weston coyney by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 201 upper chorlton road whalley range by way of fixed…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 295 moorside road swinton by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 9 church street staveley by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 49 chapel street, 1A earl street and 4 noble street leigh…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 14 the green north wingfield by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 190 north wingfield road grassmoor by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 6 coniston avenue little hulton by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 92 saltergate chesterfield by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 9 manchester walkden by way of fixed charge, the benefit of…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 203 eccles road salford by way of fixed charge, the benefit…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 92 mitford street stretford by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 43/45 baslow road totley by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 40 market street eckington by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 36 pickup street and 2 and 4 victor street clayton le moor…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 38 market street hollingsworth hyde by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 512 liverpool road irlam by way of fixed charge, the…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 4-6 hodge road walkden by way of fixed charge, the benefit…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 26 to 30 rainhill road barnoldswick by way of fixed charge…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 35 townhead road dore by way of fixed charge, the benefit…
31 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h land being 11 new street, huthwaite…