TOWNSIDE DEVELOPMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2JB

Company number 04060805
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address 442 LEEDS ROAD, OUTWOOD, WAKEFIELD, WEST YORKSHIRE, WF1 2JB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Receiver's abstract of receipts and payments to 28 October 2013; Receiver's abstract of receipts and payments to 28 April 2014; Receiver's abstract of receipts and payments to 28 April 2013. The most likely internet sites of TOWNSIDE DEVELOPMENTS LIMITED are www.townsidedevelopments.co.uk, and www.townside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Townside Developments Limited is a Private Limited Company. The company registration number is 04060805. Townside Developments Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Townside Developments Limited is 442 Leeds Road Outwood Wakefield West Yorkshire Wf1 2jb. . PADGETT, Mandy Jeanne is a Secretary of the company. PADGETT, Anthony Michael is a Director of the company. Secretary PADGETT, Carmel has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director PADGETT, Anthony Michael has been resigned. Director PADGETT, Anthony Michael has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
PADGETT, Mandy Jeanne
Appointed Date: 04 June 2004

Director
PADGETT, Anthony Michael
Appointed Date: 25 May 2007
63 years old

Resigned Directors

Secretary
PADGETT, Carmel
Resigned: 04 June 2004
Appointed Date: 26 September 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 29 August 2000

Director
PADGETT, Anthony Michael
Resigned: 01 May 2007
Appointed Date: 01 May 2007
63 years old

Director
PADGETT, Anthony Michael
Resigned: 01 May 2007
Appointed Date: 26 September 2000
84 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 26 September 2000
Appointed Date: 29 August 2000

TOWNSIDE DEVELOPMENTS LIMITED Events

08 Apr 2017
Receiver's abstract of receipts and payments to 28 October 2013
07 Apr 2017
Receiver's abstract of receipts and payments to 28 April 2014
06 Apr 2017
Receiver's abstract of receipts and payments to 28 April 2013
06 Apr 2017
Receiver's abstract of receipts and payments to 28 October 2010
06 Apr 2017
Receiver's abstract of receipts and payments to 28 October 2012
...
... and 205 more events
10 Oct 2000
Registered office changed on 10/10/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
10 Oct 2000
New secretary appointed
10 Oct 2000
New director appointed
10 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Aug 2000
Incorporation

TOWNSIDE DEVELOPMENTS LIMITED Charges

16 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 23 sunnyhill crescent wrenthorpe wakefield west yorkshire…
11 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 109 silcoates lane wrenthorpe…
11 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 71 regent street wakefield west…
14 February 2007
Mortgage
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 23 regent street wakefield west…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 17, pearl house, queen street…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 16, pearl house, queen street…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 18, pearl house, queen street…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 19, pearl house, queen street…
10 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 20, pearl house, queen street…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 136 bradford road wakefield WF1 2AN. The…
26 June 2006
Floating charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Upper flat 596 king street aberdeen t/no abn 2531.
4 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 stonecroft, stanley, wakefield, west yorkshire.
20 May 2005
Charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 anderton street wakefield west yorkshire fixed charge…
13 May 2005
Deed of charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - 2 anderton street, wakefield, west yorkshire…
4 May 2005
Deed of charge
Delivered: 6 May 2005
Status: Satisfied on 15 May 2007
Persons entitled: Capital Home Loans Limited
Description: 71 regent street portobello wakefield fixed charge over all…
19 April 2005
Deed of charge
Delivered: 21 April 2005
Status: Satisfied on 15 May 2007
Persons entitled: Capital Home Loans Limited
Description: 109 silcoates lane wrenthorpe wakefield fixed charge over…
12 April 2005
Deed of charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 tallow mews smithy lane skelmanthorpe huddersfield…
23 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 14 October 2008
Persons entitled: Paragon Mortgages Limited
Description: 11 balne avenue wakefield west yorkshire WF2 9AT.
23 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 21 July 2005
Persons entitled: Paragon Mortgages Limited
Description: 6 benjamin street balne lane wakefield west yorkshire WF2…
11 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 30 January 2004
Persons entitled: Paragon Mortgages Limited
Description: 278 bradford road wrenthorpe wakefield west yorkshire.
14 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 21 April 2005
Persons entitled: Paragon Mortgages Limited
Description: 109 silcoates lane wrenthorpe wakefield west yorkshire.
14 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 28 October 2009
Persons entitled: Paragon Mortgages Limited
Description: 268 bradford road wrenthorpe wakefield west yorkshire.
10 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 6 May 2005
Persons entitled: Paragon Mortgages Limited
Description: 71 regent street belle vue wakefield west yorkshire WF1 5HR…
29 June 2001
Legal charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 30 regent street wakefield all rental income all property…
30 November 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 21 April 2005
Persons entitled: Paragon Mortgages Limited
Description: The property by way of legal mortgage k/a the rental income…
30 November 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 15 June 2007
Persons entitled: Paragon Mortgages Limited
Description: The property by way of legal mortgage k/a 60 regent street…
30 November 2000
Legal charge
Delivered: 16 December 2000
Status: Satisfied on 3 February 2004
Persons entitled: Paragon Mortgages Limited
Description: The property by way of legal mortgage k/a 20A arundel…