A & A DEVELOPMENTS (MANCHESTER) LIMITED
MANCHESTER INHOCO 2126 LIMITED

Hellopages » Greater Manchester » Tameside » M34 2JL

Company number 04057466
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 7 MARKET STREET, DENTON, MANCHESTER, M34 2JL
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of A & A DEVELOPMENTS (MANCHESTER) LIMITED are www.aadevelopmentsmanchester.co.uk, and www.a-a-developments-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. A A Developments Manchester Limited is a Private Limited Company. The company registration number is 04057466. A A Developments Manchester Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of A A Developments Manchester Limited is 7 Market Street Denton Manchester M34 2jl. . ATKINS, Darren Barrie is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ASHWORTH, David has been resigned. Secretary NOLAN, Paul John has been resigned. Secretary YATES, Bernard has been resigned. Director ASHWORTH, David has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATKINS, Darren Barrie
Appointed Date: 08 September 2000
60 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 19 September 2000
Appointed Date: 22 August 2000

Secretary
ASHWORTH, David
Resigned: 05 March 2010
Appointed Date: 31 January 2007

Secretary
NOLAN, Paul John
Resigned: 22 August 2006
Appointed Date: 19 September 2000

Secretary
YATES, Bernard
Resigned: 31 January 2007
Appointed Date: 22 August 2006

Director
ASHWORTH, David
Resigned: 05 March 2010
Appointed Date: 08 September 2000
74 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 08 September 2000
Appointed Date: 22 August 2000

Persons With Significant Control

Mr Darren Barrie Atkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Ann Atkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & A DEVELOPMENTS (MANCHESTER) LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 22 August 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 53 more events
27 Sep 2000
New director appointed
27 Sep 2000
Director resigned
27 Sep 2000
Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2
14 Sep 2000
Company name changed inhoco 2126 LIMITED\certificate issued on 15/09/00
22 Aug 2000
Incorporation

A & A DEVELOPMENTS (MANCHESTER) LIMITED Charges

18 February 2008
Legal charge
Delivered: 3 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 acre street denton manchester by way of fixed charge…
18 February 2008
Legal charge
Delivered: 3 March 2008
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: 2 wellgate glossop by way of fixed charge, the benefit of…
4 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 466 burnage lane manchester t/n LA368753. By way of fixed…
4 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land registered t/no SM827684 k/a being units 1-7…
4 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south…
15 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H land being land and buildings on the south side of the…
9 November 2006
Legal charge
Delivered: 10 November 2006
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: L/H land at units 1-7 30 town lane denton manchester 30…
10 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 11 October 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of the junction…