MANOR CREST INVESTMENTS LIMITED
ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 03559859
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, BOOTH STREET, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ
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 seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Stacey Joanne Massey as a secretary on 27 October 2016; Termination of appointment of Stacey Joanne Massey as a director on 27 October 2016. The most likely internet sites of MANOR CREST INVESTMENTS LIMITED are www.manorcrestinvestments.co.uk, and www.manor-crest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Manor Crest Investments Limited is a Private Limited Company. The company registration number is 03559859. Manor Crest Investments Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Manor Crest Investments Limited is Booth Street Chambers Booth Street Ashton Under Lyne Lancashire Ol6 7lq. The company`s financial liabilities are £12.49k. It is £-95.18k against last year. The cash in hand is £18.32k. It is £18.32k against last year. And the total assets are £25.58k, which is £-123.08k against last year. MASSEY, Robert Vincent is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MASSEY, James Alexander has been resigned. Secretary MASSEY, Janet Ann has been resigned. Secretary MASSEY, John Robert has been resigned. Secretary MASSEY, Stacey Joanne has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MASSEY, James Alexander has been resigned. Director MASSEY, Stacey Joanne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


manor crest investments Key Finiance

LIABILITIES £12.49k
-89%
CASH £18.32k
TOTAL ASSETS £25.58k
-83%
All Financial Figures

Current Directors

Director
MASSEY, Robert Vincent
Appointed Date: 08 May 1998
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Secretary
MASSEY, James Alexander
Resigned: 02 April 2014
Appointed Date: 07 August 2003

Secretary
MASSEY, Janet Ann
Resigned: 01 August 2001
Appointed Date: 08 May 1998

Secretary
MASSEY, John Robert
Resigned: 07 August 2003
Appointed Date: 01 August 2001

Secretary
MASSEY, Stacey Joanne
Resigned: 27 October 2016
Appointed Date: 02 April 2014

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
MASSEY, James Alexander
Resigned: 02 April 2014
Appointed Date: 09 August 2011
36 years old

Director
MASSEY, Stacey Joanne
Resigned: 27 October 2016
Appointed Date: 02 April 2014
46 years old

MANOR CREST INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Stacey Joanne Massey as a secretary on 27 October 2016
01 Dec 2016
Termination of appointment of Stacey Joanne Massey as a director on 27 October 2016
25 May 2016
Annual return made up to 8 May 2016
Statement of capital on 2016-05-25
  • GBP 100

15 Dec 2015
Satisfaction of charge 31 in full
...
... and 165 more events
13 May 1998
Secretary resigned
13 May 1998
New director appointed
13 May 1998
New secretary appointed
13 May 1998
Registered office changed on 13/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX
08 May 1998
Incorporation

MANOR CREST INVESTMENTS LIMITED Charges

7 December 2015
Charge code 0355 9859 0065
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 December 2015
Charge code 0355 9859 0064
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 December 2015
Charge code 0355 9859 0063
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 December 2015
Charge code 0355 9859 0062
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
3 March 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 26 and 28 high street west glossop; DY381071; by way of…
7 April 2009
Legal charge
Delivered: 25 April 2009
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 6 tanyforth street, hadfield, glossop…
7 April 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 whitfield cross glossop derbyshire, by way of fixed…
1 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 brookfield industrial estate peakdale road glossop…
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 east vale marple stockport cheshire. By way of fixed…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 new road tintwistle glossop derbyshire. By way of fixed…
7 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 high street west glossop derbyshire. By way of fixed…
5 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 padfield main road hadfield glossop derbyshire. By way…
10 June 2005
Legal charge
Delivered: 24 June 2005
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 dinting vale glossop. By way of fixed charge the benefit…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 green lane, hadfield. By way of fixed charge the benefit…
3 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 121/123 high street glossop derbyshire. By way of fixed…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 victoria street glossop derbyshire. By way of fixed…
18 March 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 wesley street,hadfield,glossop,derbyshire SK13 1DH. By…
24 December 2004
Legal charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 duke street, glossop, derbyshire. By way of fixed charge…
14 December 2004
Legal charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises situate and k/a 47 charlestown road…
8 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 stockport road ashton under lyne and land adjoining 142…
13 October 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 fitzalan street, glossop in the county of derby. By way…
9 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 high street west glossop derbyshire,. By way of fixed…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 high street east, glossop, derbyshire. By way of fixed…
16 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 gladstone street, glossop derbyshire,. By way of fixed…
12 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 64 victoria street glossop derbyshire…
23 December 2003
Legal charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 317 hadfield road, hadfield, glossop, derbyshire. By way of…
17 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 18 croft manor glossop derbyshire…
18 August 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 & 28 high street west glossop derbyshire by way of fixed…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 142 stockport road ashton under lyne and land adjoining 142…
13 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6 stanyforth street hadfield glossop derby…
1 November 2002
Legal charge
Delivered: 11 November 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises situate and k/a the tabernacle manor…
29 October 2002
Legal charge
Delivered: 11 November 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 246 high street west glossop derbyshire SK13 8ER. By way of…
26 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 derby street glossop derbyshire SK13 8LZ. By way of fixed…
25 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 high street east glossop derbyshire SK13 8DA. By way of…
15 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises 119 high street east glossop and land…
19 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 2-6 smithy fold glossop high peak…
12 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 church street,old glossop,high peak,derbyshire. By way…
4 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The lodge bute street derbyshire t/no.DY342015. By way of…
25 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 107 station road hadfield high peak derbyshire…
25 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 pennine road simmondley glossop high peak derbyshire…
25 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 14 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 high street east glossop high peak derbyshire…
13 November 2001
Mortgage
Delivered: 20 November 2001
Status: Satisfied on 15 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h the lodge shire hill hospital bute street glossop…
22 October 2001
Mortgage deed
Delivered: 9 November 2001
Status: Satisfied on 15 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2/6 smithy fold glossop in the county of…
22 October 2001
Mortgage deed
Delivered: 9 November 2001
Status: Satisfied on 15 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 11 high street east glossop in the county…
27 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: 69 station rd,hadfield,glossop,derbyshire SK13 1DL.
26 July 2001
Mortgage deed
Delivered: 1 August 2001
Status: Satisfied on 15 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 15 pennine road…
25 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: 54 primrose lane glossop derbyshire SK13 6LW.
18 May 2001
Legal charge
Delivered: 26 May 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: The greenhouse, 142 stockport road, ashton-under-lyne OL7…
16 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 425 hadfield road hadfield glossop derbyshire…
16 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 100 victoria street glossop derbyshire SK13.
16 May 2001
Legal charge
Delivered: 22 May 2001
Status: Satisfied on 10 December 2015
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 128 victoria street glossop derbyshire.
6 December 2000
Mortgage
Delivered: 14 December 2000
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 64 sheffield road glossop t/no DY327391…
9 August 2000
Mortgage
Delivered: 17 August 2000
Status: Satisfied on 15 April 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 107 station road hadfield glossop derbyshire -…
3 August 2000
Mortgage deed
Delivered: 9 August 2000
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjoining 97 marple road…
13 June 2000
Mortgage
Delivered: 20 June 2000
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 queen street glossop derbyshire DY209164. Together with…
6 June 2000
Mortgage
Delivered: 21 June 2000
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 34 newshaw lane glossop derbyshire. Together with all…
7 July 1999
Mortgage
Delivered: 28 July 1999
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 54 primrose lane glossop derbyshire t/n-DY167920.…
5 July 1999
Mortgage deed
Delivered: 23 July 1999
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 45 spire hollin glossop in the county of derby. Together…
23 March 1999
Mortgage
Delivered: 1 April 1999
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 61 primrose lane glossop derbyshire.. Together with all…
23 February 1999
Mortgage
Delivered: 6 March 1999
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 16 langlands close reddish stockport…
8 September 1998
Mortgage
Delivered: 15 September 1998
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: Leasehold k/a 100 victoria street glossop in the county of…
21 August 1998
Mortgage
Delivered: 5 September 1998
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: 128 victoria street glossop t/n DY176468. Together with all…
24 July 1998
Mortgage
Delivered: 31 July 1998
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 425 hadfield road hadfield hyde…