S.M. WALSH DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 9HU

Company number 01040212
Status Liquidation
Incorporation Date 27 January 1972
Company Type Private Limited Company
Address WEST POINT 501 CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M16 9HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 4 November 2016; Liquidators' statement of receipts and payments to 4 November 2015; Liquidators' statement of receipts and payments to 4 November 2014. The most likely internet sites of S.M. WALSH DEVELOPMENTS LIMITED are www.smwalshdevelopments.co.uk, and www.s-m-walsh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. S M Walsh Developments Limited is a Private Limited Company. The company registration number is 01040212. S M Walsh Developments Limited has been working since 27 January 1972. The present status of the company is Liquidation. The registered address of S M Walsh Developments Limited is West Point 501 Chester Road Old Trafford Manchester M16 9hu. . WALSH, Paul is a Director of the company. WALSH, Sylvia May is a Director of the company. Secretary HODD, John has been resigned. Director BELLAMY, James Alan has been resigned. Director MORRIS, Stanley has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WALSH, Paul

89 years old

Director
WALSH, Sylvia May

79 years old

Resigned Directors

Secretary
HODD, John
Resigned: 25 September 2009

Director
BELLAMY, James Alan
Resigned: 16 September 2001
92 years old

Director
MORRIS, Stanley
Resigned: 27 July 2009
99 years old

S.M. WALSH DEVELOPMENTS LIMITED Events

13 Jan 2017
Liquidators' statement of receipts and payments to 4 November 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 4 November 2015
09 Jan 2015
Liquidators' statement of receipts and payments to 4 November 2014
12 Nov 2013
Statement of affairs with form 4.19
12 Nov 2013
Appointment of a voluntary liquidator
...
... and 81 more events
07 May 1987
Full accounts made up to 5 April 1985

05 Dec 1986
Return made up to 16/09/86; full list of members

28 Jul 1986
Accounts for a small company made up to 5 April 1984

28 Jul 1986
Return made up to 26/11/85; full list of members

27 Jan 1972
Incorporation

S.M. WALSH DEVELOPMENTS LIMITED Charges

13 June 2013
Charge code 0104 0212 0051
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Edwards Cheshire Company Limited
Description: The freehold property known as grimsditch hall, grimsditch…
1 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Paul Walsh
Description: All that premises k/a as grimsditch hall grimsditch lane…
1 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Edwards Cheshire Company Limited
Description: All that premises k/a as grimsditch hall grimsditch lane…
3 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2006
Legal charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grimsditch hall and grimsditch cottage t/nos CH426674…
9 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a sumners farm windmill lane preston on the…
9 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a porch house farm runcorn road higher…
20 February 1991
Legal mortgage
Delivered: 1 March 1991
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land east of wilderspool causeway warrington t/nos ch…
1 November 1988
Legal mortgage
Delivered: 14 November 1988
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: Being land lying to the east of wilderspool causeway…
29 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 21 November 2000
Persons entitled: United Dominions Trust Limited
Description: F/H property ka 3/5 bewsey road 89/91 bewsey street 67…
24 March 1986
Legal mortgage
Delivered: 1 April 1986
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of bridge street…
21 March 1986
Legal charge
Delivered: 22 March 1986
Status: Satisfied on 21 November 2000
Persons entitled: United Dominions Trust Limited
Description: F/Hold, the academy, bridgefoot, warrington, cheshire title…
12 June 1984
Deed of further charge and mortgage
Delivered: 13 June 1984
Status: Satisfied on 21 November 2000
Persons entitled: Phoenix Assurance Public Limited Company
Description: F/H premises in bewsey street, dallam lane, and bewsey road…
28 October 1983
Legal mortgage
Delivered: 28 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bridge foot warrington cheshire title…
27 October 1983
Further charge and mortgage
Delivered: 28 October 1983
Status: Satisfied on 21 November 2000
Persons entitled: Phoenix Assurance Public Limited Company
Description: F/H premises in bewsey street, dallam lane and bewsey road…
1 June 1983
Supplementalto a building agreement dated 5/3/1982 charge
Delivered: 10 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: An assignment fall the company's benefit of the building…
22 March 1983
Deed of further charge and mortgage
Delivered: 23 March 1983
Status: Satisfied on 21 November 2000
Persons entitled: Phoenix Assurance Public Limited Company
Description: F/H and premises in bewsey street and dallam lane…
7 September 1982
Mortgage
Delivered: 11 September 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H premises fronting wilderspool causeway, warrington…
20 August 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 89, 91 & 93 bewsey street & the sites of nos 1, 1A, 3 &…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: Westerly side of dallam lane warrington title no ch 164605…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 51 bewsey st warrington cheshire title no ch 93567…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 53 bewsey st warrington cheshire title no ch 92511…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 55 bewsey st warrington cheshire title no la 301820…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 57 bewsey st warrington cheshire title no ch 104889…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 63 63A 65 bewsey st. Warrington cheshire title no ch 92331…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 67 bewsey street adjoining land & building on north side of…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: Westerly side of dallam lane and being the site of the…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 39 to 47 (odd) bewsey street warrington cheshire title no…
15 June 1982
Legal mortgage
Delivered: 21 June 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 31, 37, 43, 45, 47 wilson patten street warrington…
28 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 93, bewsey street, warrington, cheshire.title no: ch…
28 April 1982
Mortgage debenture
Delivered: 5 May 1982
Status: Satisfied on 16 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h property…
28 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 28, dallam lane, warrington, cheshire title no: ch 136073.…
28 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold stockton lodge, stockton heath, warrington…
28 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Satisfied on 21 November 2000
Persons entitled: National Westminster Bank PLC
Description: 3 & 5, bewsey road, warrington, cheshire title no: ch…
23 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: Land known as 3/5 bewsey road warrington cheshire title no…
23 October 1981
Legal charge
Delivered: 30 October 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land on the westerly side of dallam lane warrington…
11 September 1981
Mortgage
Delivered: 17 September 1981
Status: Satisfied on 21 November 2000
Persons entitled: Phoenix Assurance Company Limited
Description: 39/47 bewsey street, warrington. Title no: ch 110289. 51…
12 November 1980
Legal charge
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited.
Description: Freehold land & premises known as 63, 63A & 65, bewsey…
29 October 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied
Persons entitled: Williams and Glyn's Bank Limited
Description: L/H-land & buildings - 72 bewsey street, warrington…
29 October 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied
Persons entitled: Williams and Glyn's Bank Limited
Description: F/H-land & buildings - 67 bewsey street & adjoining land &…
23 May 1977
Legal charge
Delivered: 9 June 1977
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank Limited
Description: 1. plot of f/h land with buildings known as fir tree farm…
25 August 1976
Legal charge
Delivered: 3 September 1976
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyns Bank Limited
Description: Freehold plot of land situate at appleton near warrington…
9 January 1976
Legal charge
Delivered: 28 January 1976
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyns Bank LTD.
Description: 164 market street newton le willows st helens, merseyside…
27 August 1975
Legal charge
Delivered: 15 September 1975
Status: Satisfied on 21 November 2000
Persons entitled: K.J. Armitage
Description: 2.31 acres of land with the village farm, excluding village…
20 June 1975
Charge of whole
Delivered: 11 July 1975
Status: Satisfied on 21 November 2000
Persons entitled: Exchange Securities LTD.
Description: 20 wimmarleigh warrington, cheshire.
25 May 1975
Legal charge
Delivered: 15 June 1977
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank Limited
Description: L/Hold land with the dwelling house erected thereon known…
23 April 1975
Legal charge
Delivered: 8 May 1975
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank Limited
Description: All that plot of f/h land with farmhouse erected on some…
1 November 1974
Bill of sale
Delivered: 8 November 1974
Status: Satisfied on 21 November 2000
Persons entitled: K.J. Armitage
Description: 1 rolls royce corniche motor car and wires stores at…
6 August 1973
Legal charge
Delivered: 6 August 1973
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank LTD.
Description: Leasehold land 999 yrs with the buildings erected thereon…
6 August 1973
Legal charge
Delivered: 6 August 1973
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank LTD.
Description: Leasehold land 999 plans & buildings erected thereon at 33…
6 August 1973
Legal charge
Delivered: 6 August 1973
Status: Satisfied on 21 November 2000
Persons entitled: Williams & Glyn's Bank LTD.
Description: Freehold land with the buildings erected thereon at 67…