KINGS GATE DEVELOPMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UQ

Company number 04756140
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address SPRING COURT SPRING ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; First Gazette notice for compulsory strike-off; Appointment of receiver or manager. The most likely internet sites of KINGS GATE DEVELOPMENTS LIMITED are www.kingsgatedevelopments.co.uk, and www.kings-gate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Gate Developments Limited is a Private Limited Company. The company registration number is 04756140. Kings Gate Developments Limited has been working since 07 May 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Kings Gate Developments Limited is Spring Court Spring Road Hale Altrincham Cheshire Wa14 2uq. . MOFARAH GHASRI, Habib is a Secretary of the company. MOFARAH GHASRI, Habib is a Director of the company. Director MOFARAH GHASRI, Loueiza has been resigned. Director POLLITT, Jeremy Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOFARAH GHASRI, Habib
Appointed Date: 07 May 2003

Director
MOFARAH GHASRI, Habib
Appointed Date: 07 May 2003
68 years old

Resigned Directors

Director
MOFARAH GHASRI, Loueiza
Resigned: 31 May 2014
Appointed Date: 23 February 2009
54 years old

Director
POLLITT, Jeremy Neil
Resigned: 02 April 2009
Appointed Date: 07 May 2003
63 years old

KINGS GATE DEVELOPMENTS LIMITED Events

20 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

03 May 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Appointment of receiver or manager
29 Apr 2016
Appointment of receiver or manager
26 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000

...
... and 52 more events
15 Oct 2003
Particulars of mortgage/charge
03 Oct 2003
Particulars of mortgage/charge
11 Jul 2003
Particulars of mortgage/charge
11 Jul 2003
Particulars of mortgage/charge
07 May 2003
Incorporation

KINGS GATE DEVELOPMENTS LIMITED Charges

12 June 2013
Charge code 0475 6140 0013
Delivered: 20 June 2013
Status: Satisfied on 28 May 2014
Persons entitled: Compelle Limited
Description: All that l/h land k/a plot 1 beechside mottram road…
7 September 2007
Deed of legal mortgage
Delivered: 12 September 2007
Status: Satisfied on 18 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 1 beechside mottram road alderley edge and all…
30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Paladin works atlas st stoke on trent. Assigns the goodwill…
27 July 2006
Legal mortgage (own account)
Delivered: 29 July 2006
Status: Satisfied on 17 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the east side of green lane wilmslow…
27 July 2006
Legal mortgage (own account)
Delivered: 29 July 2006
Status: Satisfied on 17 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side of groby road altrincham (known as…
27 July 2006
Legal mortgage (own account)
Delivered: 29 July 2006
Status: Satisfied on 12 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 1 beechside mottram road alderley edge t/no CH522390…
4 July 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of groby road altrincham t/no…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 1 beechside mottram road alderley edge cheshire part…
10 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings on the…
26 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 76 macclesfield road prestbury…
8 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 9 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 clarence road hale al. Fixed charge all…