CAYMANOR LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5BZ

Company number 02146155
Status Liquidation
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address HODGESONS, NELSON HOUSE PARK ROAD, ALTRINCHAM, CHESHIRE, WA14 5BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from C/O C/O Pepperells 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 February 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of CAYMANOR LIMITED are www.caymanor.co.uk, and www.caymanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Ashley Rail Station is 3.3 miles; to Burnage Rail Station is 5.3 miles; to Eccles Rail Station is 5.6 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caymanor Limited is a Private Limited Company. The company registration number is 02146155. Caymanor Limited has been working since 13 July 1987. The present status of the company is Liquidation. The registered address of Caymanor Limited is Hodgesons Nelson House Park Road Altrincham Cheshire Wa14 5bz. . GARDHAM, John Raymond Gerard is a Secretary of the company. CRAFT, Roland Henry is a Director of the company. WALTON, Angela Joyce is a Director of the company. Secretary WALTON, Angela Joyce has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GARDHAM, John Raymond Gerard
Appointed Date: 05 February 1998

Director
CRAFT, Roland Henry

90 years old

Director
WALTON, Angela Joyce
Appointed Date: 16 April 1998
67 years old

Resigned Directors

Secretary
WALTON, Angela Joyce
Resigned: 05 February 1998

CAYMANOR LIMITED Events

23 Feb 2016
Registered office address changed from C/O C/O Pepperells 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 February 2016
19 Feb 2016
Appointment of a liquidator
07 Jul 2015
Order of court to wind up
31 Mar 2015
Compulsory strike-off action has been suspended
03 Mar 2015
First Gazette notice for compulsory strike-off
...
... and 76 more events
22 Aug 1989
Return made up to 25/01/89; full list of members

22 Sep 1987
Secretary resigned;new secretary appointed

25 Aug 1987
Registered office changed on 25/08/87 from: 84 temple chambers temple ave london EC4Y ohp

25 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1987
Incorporation

CAYMANOR LIMITED Charges

2 May 2002
Mortgage deed
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 60 new village road cottingham…
2 May 2002
Mortgage deed
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 58 new village road cottingham…
12 March 1999
Mortgage
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land and buildings on the north east…
17 October 1996
Mortgage deed
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9/10 and 11A low street north ferriby t/no: hs 236152 by…
9 August 1991
Debenture
Delivered: 14 August 1991
Status: Satisfied on 10 May 1997
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…