PTA DEVELOPMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3LJ

Company number 02549828
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address ABBEYDALE HALL, ABBEYDALE ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S17 3LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 October 2016 with updates; Registration of charge 025498280018, created on 1 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 . The most likely internet sites of PTA DEVELOPMENTS LIMITED are www.ptadevelopments.co.uk, and www.pta-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Pta Developments Limited is a Private Limited Company. The company registration number is 02549828. Pta Developments Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Pta Developments Limited is Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3lj. . CUNNINGHAM, Paul Gareth is a Director of the company. Secretary CUNNINGHAM, Paul Gareth has been resigned. Secretary LAW, Richard David has been resigned. Secretary NEAL, Robert Geoffrey has been resigned. Secretary THORNTON, Peter Norman has been resigned. Director CUNNINGHAM, Paul Gareth has been resigned. Director LAW, Richard David has been resigned. Director ROWBOTTOM, Elizabeth Anne has been resigned. Director THORNTON, Peter Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CUNNINGHAM, Paul Gareth
Appointed Date: 21 April 2009
67 years old

Resigned Directors

Secretary
CUNNINGHAM, Paul Gareth
Resigned: 21 April 2009
Appointed Date: 20 January 2005

Secretary
LAW, Richard David
Resigned: 17 April 2003
Appointed Date: 24 October 1996

Secretary
NEAL, Robert Geoffrey
Resigned: 20 January 2005
Appointed Date: 17 April 2003

Secretary
THORNTON, Peter Norman
Resigned: 24 October 1996

Director
CUNNINGHAM, Paul Gareth
Resigned: 18 March 2003
Appointed Date: 24 October 1996
67 years old

Director
LAW, Richard David
Resigned: 21 April 2009
Appointed Date: 27 November 2002
63 years old

Director
ROWBOTTOM, Elizabeth Anne
Resigned: 24 October 1996
77 years old

Director
THORNTON, Peter Norman
Resigned: 24 October 1996
92 years old

PTA DEVELOPMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 January 2016
25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
07 Sep 2016
Registration of charge 025498280018, created on 1 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 100 more events
02 Dec 1991
Return made up to 18/10/91; full list of members

13 Dec 1990
Ad 30/11/90--------- £ si 98@1=98 £ ic 2/100

13 Nov 1990
Accounting reference date notified as 30/04

25 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1990
Incorporation

PTA DEVELOPMENTS LIMITED Charges

1 September 2016
Charge code 0254 9828 0018
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as cedar grange, 81 dore road…
8 December 2014
Charge code 0254 9828 0017
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Maher Limited
Description: F/H land and buildings at 516 ecclesall road, sheffield…
30 May 2014
Charge code 0254 9828 0016
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Maher Limited
Description: F/H 516 ecclesall road sheffield (formerly known as 1-3…
19 March 2014
Charge code 0254 9828 0015
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 dover road sheffield. Notification of addition to or…
19 October 2011
Mortgage debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 October 2011
Legal mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Totley hall totley lane SYK446167 all plant and machinery…
19 October 2011
Legal mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 295 cemetery road and land on the south east side of…
19 October 2011
Legal mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of archer court…
19 October 2011
Legal mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings known as abbeydale hall abbeydale road…
7 January 2009
Charge of securities (UK)
Delivered: 9 January 2009
Status: Satisfied on 12 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed charge any stocks shares bonds or warrants or…
23 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Michael Anthony Cunningham
Description: Land and premises k/a 295 cemetery road sheffield t/no's…
8 December 2005
Third party charge of securities
Delivered: 26 September 2008
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Its whole right title and benefit to the securities and all…
6 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 20 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 spurr street, sheffield. By way of fixed charge the…
8 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at totley hall totley sheffield title…
10 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage by way of fixed charge f/h…
1 May 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 4 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land lying south of ledstone road sheffield…
30 April 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 295 cemetary road sheffield. By way of fixed…
28 November 1994
Debenture
Delivered: 2 December 1994
Status: Satisfied on 26 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…