ISLAY DEVELOPMENTS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7BH

Company number 02343740
Status Active
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address TWJ PARTNERSHIP LLP, 1A "THE MOORINGS", DANE ROAD INDUSTRIAL ESTATE, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registration of charge 023437400008, created on 18 August 2016; Registration of charge 023437400009, created on 18 August 2016. The most likely internet sites of ISLAY DEVELOPMENTS LIMITED are www.islaydevelopments.co.uk, and www.islay-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Islay Developments Limited is a Private Limited Company. The company registration number is 02343740. Islay Developments Limited has been working since 06 February 1989. The present status of the company is Active. The registered address of Islay Developments Limited is Twj Partnership Llp 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7bh. The company`s financial liabilities are £198.89k. It is £160.2k against last year. And the total assets are £37.85k, which is £-60.3k against last year. WHITEHEAD, Anwyl Richard is a Secretary of the company. DALE, James Hall is a Director of the company. WALSH, Sasha Kate is a Director of the company. WHITEHEAD, Anwyl Richard is a Director of the company. Secretary TOMLINSON, David Brudenell has been resigned. Director INMAN, David Robert has been resigned. Director LIVINGSTONE, Ian Lang has been resigned. Director TOMLINSON, David Brudenell has been resigned. The company operates in "Buying and selling of own real estate".


islay developments Key Finiance

LIABILITIES £198.89k
+414%
CASH n/a
TOTAL ASSETS £37.85k
-62%
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Anwyl Richard
Appointed Date: 29 December 2007

Director
DALE, James Hall
Appointed Date: 19 November 2014
85 years old

Director
WALSH, Sasha Kate
Appointed Date: 31 May 2011
54 years old

Director
WHITEHEAD, Anwyl Richard
Appointed Date: 29 October 2008
63 years old

Resigned Directors

Secretary
TOMLINSON, David Brudenell
Resigned: 29 December 2007

Director
INMAN, David Robert
Resigned: 15 March 2002
Appointed Date: 08 July 1994
80 years old

Director
LIVINGSTONE, Ian Lang
Resigned: 29 December 2007
87 years old

Director
TOMLINSON, David Brudenell
Resigned: 04 March 2013
79 years old

ISLAY DEVELOPMENTS LIMITED Events

23 Feb 2017
Confirmation statement made on 6 February 2017 with updates
25 Aug 2016
Registration of charge 023437400008, created on 18 August 2016
25 Aug 2016
Registration of charge 023437400009, created on 18 August 2016
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8

...
... and 87 more events
11 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1989
Registered office changed on 11/09/89 from: 84 temple chambers temple avenue london EV4Y ohp

06 Apr 1989
Company name changed lofthill LIMITED\certificate issued on 07/04/89

06 Apr 1989
Company name changed\certificate issued on 06/04/89
06 Feb 1989
Incorporation

ISLAY DEVELOPMENTS LIMITED Charges

18 August 2016
Charge code 0234 3740 0009
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Isle of Man Bank Limited
Description: 29 wood street, lytham st annes, FY8 1QG registered under…
18 August 2016
Charge code 0234 3740 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Isle of Man Bank Limited
Description: 215 and 217 church street, blackpool, FY1 3PB registered…
18 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 215/217 church street, blackpool t/no LA485419. Assigns the…
30 July 2007
Legal mortgage
Delivered: 13 August 2007
Status: Satisfied on 1 September 2007
Persons entitled: Clydesdale Bank PLC
Description: 5 derby hill weeton road weeton preston t/no LA915974…
30 July 2007
Legal mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 wood street lytham st annes t/no LA672472. Assigns the…
22 May 2007
Debenture
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2002
Legal charge
Delivered: 12 July 2002
Status: Satisfied on 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises at derby hill farm weeton flyde…
25 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 29 wood street st annes on sea fylde…
28 November 1990
Legal charge
Delivered: 12 December 1990
Status: Satisfied on 13 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 and 11 west crescent and 1 to 9 st. Andrews road south…