ASHLEY BAIRD ESTATES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7RF

Company number 02080800
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address 114 WASHWAY ROAD, SALE, CHESHIRE, M33 7RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Notice of completion of voluntary arrangement. The most likely internet sites of ASHLEY BAIRD ESTATES LIMITED are www.ashleybairdestates.co.uk, and www.ashley-baird-estates.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and ten months. Ashley Baird Estates Limited is a Private Limited Company. The company registration number is 02080800. Ashley Baird Estates Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of Ashley Baird Estates Limited is 114 Washway Road Sale Cheshire M33 7rf. The company`s financial liabilities are £1697.96k. It is £35.02k against last year. The cash in hand is £6.58k. It is £3k against last year. And the total assets are £1748.34k, which is £51.42k against last year. MANNION, Patrick is a Secretary of the company. MANNION, Patrick is a Director of the company. MANNION, Paul Thomas is a Director of the company. Secretary HOWE, Jack has been resigned. Secretary MANNION, Patrick has been resigned. Secretary MANNION, Paul Thomas has been resigned. Director HOWE, Jack has been resigned. Director MANNION, Patrick has been resigned. The company operates in "Development of building projects".


ashley baird estates Key Finiance

LIABILITIES £1697.96k
+2%
CASH £6.58k
+83%
TOTAL ASSETS £1748.34k
+3%
All Financial Figures

Current Directors

Secretary
MANNION, Patrick
Appointed Date: 18 January 2014

Director
MANNION, Patrick
Appointed Date: 01 April 2014
91 years old

Director
MANNION, Paul Thomas
Appointed Date: 27 November 2001
53 years old

Resigned Directors

Secretary
HOWE, Jack
Resigned: 01 June 1999

Secretary
MANNION, Patrick
Resigned: 31 December 2013
Appointed Date: 06 April 2004

Secretary
MANNION, Paul Thomas
Resigned: 06 April 2004
Appointed Date: 01 June 1999

Director
HOWE, Jack
Resigned: 06 September 1999
83 years old

Director
MANNION, Patrick
Resigned: 06 April 2004
91 years old

Persons With Significant Control

Mr Paul Thomas Mannion
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ASHLEY BAIRD ESTATES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Mar 2017
Confirmation statement made on 31 December 2016 with updates
14 Feb 2017
Notice of completion of voluntary arrangement
21 Apr 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 139 more events
25 Nov 1987
Wd 04/11/87 ad 15/10/87--------- £ si 198@1=198 £ ic 2/200

03 Jun 1987
Accounting reference date notified as 30/06

08 Dec 1986
Secretary resigned

08 Dec 1986
Secretary resigned

05 Dec 1986
Certificate of Incorporation

ASHLEY BAIRD ESTATES LIMITED Charges

18 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 28 yeomanry court whalley range manchester. The rental…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 springbank gardens, lymm, cheshire. The rental income by…
16 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 grange ave,stretford,manchester M32 0DA; la 370635. the…
6 August 2007
Deed of charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 victoria groves 320 plymouth grove longsight…
6 August 2007
Deed of charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 12 victoria groves 320 plymouth grove longsight…
6 August 2007
Deed of charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 11 victoria groves 320 plymouth grove longsight…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 13 victoria groves, 320 plymouth grove, longsight…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 victoria groves, 320 plymouth grove, longsight…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 victoria groves, 320 plymouth grove, longsight…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 victoria groves, 320 plymouth grove, longsight…
6 August 2007
Deed of charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 victoria groves, 320 plymouth grove, longsight…
20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 5 victoria groves 320 plymouth grove longsight…
20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 victoria groves 320 plymouth grove longsight…
20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 victoria groves 320 plymouth grove longsight…
20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 victoria groves 320 plymouth grove longsight…
20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 victoria groves 320 plymouth grove longsight…
6 July 2007
Deed of charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 326 barlow moor road chorlton manchester,. Fixed charge…
6 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: Flat 5 ashfell court edge lane chorlton manchester,.
28 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 27 ashfell court, edge lane, chorlton, manchester.
31 August 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 6 the park chester road stretford manchester.
10 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 37 moss park road stretford manchester the rental income by…
10 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 ambuscade court highbury avenue urmston manchester the…
1 April 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 33 grange avenue stretford manchester…
9 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 taylors road stretford manchester M32 0JA, fixed charge…
22 February 2005
Legal charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Õparagon Mortgages Limited
Description: 15A lawngreen avenue & garage 13B chorlton manchester the…
4 February 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 20 scott avenue chorlton manchester the rental income by…
3 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 100 moss road, stretford, manchester fixed charge over all…
4 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 326 barlow moor road chorlton manchester. With the benefit…
19 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a ground floor flat and garage at 32 ashfell…
11 January 2002
Mortgage deed
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 15A lawngreen avenue and garage 13B…
21 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 100 moss road stretford manchester t/n…
28 November 2000
Legal mortgage
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 53 moreton avenue stretford greater…
18 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 29 highbank drive east didsbury…
9 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 33 grange avenue stretford trafford greater…
3 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 19 ladybarn lane fallowfield manchester…
3 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 16 morley avenue fallowfield in the…
3 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 57 morley avenue fallowfield manchester…
3 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H land fronting crossley street gorton manchester and the…
3 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a land situate at the west of newsholme…
5 October 1994
Legal mortgage
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the l/h property k/as 24 barnston…
22 July 1994
Mortgage debenture
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Allied Irish Banks Plcnance Limitedin Its Capacity as Trustee for Itself and Aib Fi
Description: Fixed and floating charges over the undertaking and all…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 4/18 arden lodge road brooklands and the goodwill. Floating…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 61-79 odd numbers attleboro road moston manchester and the…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Satisfied on 29 August 1995
Persons entitled: Allied Irish Banks PLC
Description: F/H avenue k/a plot of land and premises situate in…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land at albert road/marshall road levenshulme manchester…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 14 morley avenue fallowfield and the goodwill. Floating…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land at brydon avenue ardwick and the goodwill. Floating…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Satisfied on 29 August 1995
Persons entitled: Allied Irish Banks PLC
Description: Land at averill street newton heath manchester and the…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land and buildings at the north west side of bacup street…
18 October 1993
Mortgage
Delivered: 25 October 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 32 winsford road fallowfield and the goodwill. Floating…
7 April 1992
Legal mortgage
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: 20 richmond grove longsight manchester. Floating charge…
26 July 1991
Legal mortgage
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC
Description: All that land in title nos. La 317777, la 98611 and la…
20 April 1990
Legal mortgage
Delivered: 24 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H land situate and fronting to glamis avenue clayton…
12 April 1990
Legal mortgage
Delivered: 23 April 1990
Status: Satisfied on 29 November 1990
Persons entitled: Allied Irish Bank PLC
Description: F/H plot of land situate in herne street bradford in the…
12 April 1990
Legal mortgage
Delivered: 23 April 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H plots of land situate in taylor street gorton…
31 August 1989
Legal mortgage
Delivered: 1 September 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property known as 29 uttley street bolton. Floating charge…
24 August 1989
Legal mortgage
Delivered: 25 August 1989
Status: Outstanding
Persons entitled: Allied Irish Bank PLC.
Description: 146 and 148 willows lane, bolton, greater manchester…