C & R ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6BS

Company number 04889603
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address 305 EDGE LANE, DROYLSDEN, MANCHESTER, GREATER MANCHESTER, M43 6BS
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 fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Micro company accounts made up to 30 September 2015. The most likely internet sites of C & R ESTATES LIMITED are www.crestates.co.uk, and www.c-r-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. C R Estates Limited is a Private Limited Company. The company registration number is 04889603. C R Estates Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of C R Estates Limited is 305 Edge Lane Droylsden Manchester Greater Manchester M43 6bs. The company`s financial liabilities are £107.38k. It is £-2.61k against last year. And the total assets are £0.12k, which is £-0.39k against last year. BRAMHALL, Carl is a Secretary of the company. BRAMHALL, Carl is a Director of the company. DRIVER, Raymond is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c & r estates Key Finiance

LIABILITIES £107.38k
-3%
CASH n/a
TOTAL ASSETS £0.12k
-77%
All Financial Figures

Current Directors

Secretary
BRAMHALL, Carl
Appointed Date: 10 September 2003

Director
BRAMHALL, Carl
Appointed Date: 10 September 2003
52 years old

Director
DRIVER, Raymond
Appointed Date: 10 September 2003
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 September 2003
Appointed Date: 05 September 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 September 2003
Appointed Date: 05 September 2003

C & R ESTATES LIMITED Events

10 Dec 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Micro company accounts made up to 30 September 2015
16 Feb 2016
Compulsory strike-off action has been discontinued
15 Feb 2016
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

...
... and 49 more events
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
Registered office changed on 11/12/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ
10 Sep 2003
Secretary resigned
10 Sep 2003
Director resigned
05 Sep 2003
Incorporation

C & R ESTATES LIMITED Charges

11 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 3 dargai street, clayton, manchester. By…
13 May 2005
Legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 304 edge la e droylsden manchester. By way of fixed charge…
22 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 25 June 2010
Persons entitled: Davenham Trust PLC
Description: 3 dargai street clayton manchester all covenants & rights…
22 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 24 July 2009
Persons entitled: Davenham Trust PLC
Description: The fixed and floating assets.
4 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…