CHEADLE HULME DEVELOPMENTS LIMITED

CHEADLE HULME DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHEADLE HULME DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02818451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHEADLE HULME DEVELOPMENTS LIMITED?

    • (4521) /

    Where is CHEADLE HULME DEVELOPMENTS LIMITED located?

    Registered Office Address
    9th Floor Bond Court
    LS1 2JZ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEADLE HULME DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISUALSTYLE LIMITEDMay 17, 1993May 17, 1993

    What are the latest accounts for CHEADLE HULME DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for CHEADLE HULME DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jul 13, 2012

    18 pages2.24B

    Notice of move from Administration to Dissolution on Jul 13, 2012

    18 pages2.35B

    Order of court to rescind winding up

    1 pagesOCRESCIND

    Administrator's progress report to Jan 27, 2012

    14 pages2.24B

    Administrator's progress report to Jul 27, 2011

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 27, 2011

    15 pages2.24B

    Administrator's progress report to Jul 27, 2010

    14 pages2.24B

    Administrator's progress report to Jan 27, 2010

    11 pages2.24B

    Order of court to wind up

    2 pagesCOCOMP

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Jul 27, 2009

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    37 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed visualstyle LIMITED\certificate issued on 13/01/09
    2 pagesCERTNM

    legacy

    4 pages363a

    Accounts for a small company made up to Jun 30, 2007

    7 pagesAA

    legacy

    1 pages403a

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of CHEADLE HULME DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Salim Mahmud
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    Secretary
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    British114144050002
    KHAN, Karen
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    Director
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    EnglandBritish114144060001
    KHAN, Salim Mahmud
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    Director
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    EnglandBritish114144050002
    KHAN, Karen
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    Secretary
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    British114144060001
    TAYLOR, Janice
    12 Peveril Court
    SK13 8RP Glossop
    Derbyshire
    Secretary
    12 Peveril Court
    SK13 8RP Glossop
    Derbyshire
    British65967800002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    KHAN, Salim Mahmud
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    Director
    Windy Howe
    Whitebarn Road
    SK9 7AW Alderley Edge
    Cheshire
    EnglandBritish114144050002
    SCUDDER, Steven
    58 Stansfield Street
    Newton Heath
    M40 1NF Manchester
    Director
    58 Stansfield Street
    Newton Heath
    M40 1NF Manchester
    British78322830001
    TAYLOR, David
    12 Peveril Court
    SK13 8RP Glossop
    Derbyshire
    Director
    12 Peveril Court
    SK13 8RP Glossop
    Derbyshire
    British65967770002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does CHEADLE HULME DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 06, 2008
    Delivered On Mar 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Richmond house hill street ashton under lyne t/nos LA178264, GM273093, GM273094, GM331352, GM2308821 and GM459623 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 08, 2008Registration of a charge (395)
    Legal mortgage
    Created On Apr 24, 2007
    Delivered On Apr 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    168 russell street moss side manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 25, 2007Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 04, 2007
    Delivered On Apr 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at crossley road heaton norris stockport in the county of greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    Legal mortgage
    Created On Dec 09, 2005
    Delivered On Dec 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises comprising part of the moravian church wheler street openshaw manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90-98 rochdale road royton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 2005Registration of a charge (395)
    • Jan 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 07, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 plymouth grove west longsight manchester and land adjoining. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 08, 2005Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 26, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land being former cheetham community school heath street cheetham manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Dec 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property 1 and 3 pennington street levenshulme manchester and 806/808 & 810 stockport longsight manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • May 20, 2004Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 07, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 24 college road whalley range manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 15, 2004Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 01, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at medlock street, droylsdenm manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Mar 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 2002
    Delivered On Feb 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 06, 2002Registration of a charge (395)

    Does CHEADLE HULME DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2009Administration started
    Jul 13, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    practitioner
    Begbies Traynor
    9th Floor
    LS1 2JZ Bond Court
    Leeds
    Robert Alexander Henry Maxwell
    Begbies Traynor
    9th Floor
    Bond Court
    Leeds Ls1 2jz
    practitioner
    Begbies Traynor
    9th Floor
    Bond Court
    Leeds Ls1 2jz
    2
    DateType
    Feb 20, 2012Conclusion of winding up
    Dec 23, 2008Petition date
    Mar 18, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0