TOWN MANOR DEVELOPMENTS LIMITED

TOWN MANOR DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWN MANOR DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06055156
    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 TOWN MANOR DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TOWN MANOR DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWN MANOR DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIFTEEN DAYS LIMITEDJan 16, 2007Jan 16, 2007

    What are the latest accounts for TOWN MANOR DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for TOWN MANOR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on Dec 20, 2023

    2 pagesAD01

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Donald Walter Drummond as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Mark Damian Clarkson as a director on May 06, 2022

    1 pagesTM01

    Appointment of Mr Donald Walter Drummond as a director on May 06, 2022

    2 pagesAP01

    Administrator's progress report

    23 pagesAM10

    Notice of extension of time period of the administration

    32 pagesAM04

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    30 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Rawlings House Exchange Street Blackburn BB1 7JN England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on Apr 14, 2021

    2 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Registration of charge 060551560008, created on Jan 31, 2020

    14 pagesMR01

    Notification of Mark Damian Clarkson as a person with significant control on Jul 02, 2019

    2 pagesPSC01

    Notification of John Unsworth as a person with significant control on Jan 20, 2020

    2 pagesPSC01

    Who are the officers of TOWN MANOR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNSWORTH, John
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    Director
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    United KingdomBritish266432940001
    HURN, Elaine
    Whiteholme Ribchester Road
    Clayton-Le-Dale
    BB1 9EY Blackburn
    Lancashire
    Secretary
    Whiteholme Ribchester Road
    Clayton-Le-Dale
    BB1 9EY Blackburn
    Lancashire
    British117132020001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CATTERALL, Anthony Robert
    The Coach House At Whiteholme
    Ribchester Road, Clayton-Le-Dale
    BB1 9EY Blackburn
    Lancashire
    Director
    The Coach House At Whiteholme
    Ribchester Road, Clayton-Le-Dale
    BB1 9EY Blackburn
    Lancashire
    EnglandBritish21584180002
    CLARKSON, Mark Damian
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Director
    45-53 Chorley New Road
    BL1 4QR Bolton
    Regency House
    EnglandBritish259922510001
    DRUMMOND, Donald Walter
    L1 5JW Liverpool
    116 Duke Street
    Merseyside
    England
    Director
    L1 5JW Liverpool
    116 Duke Street
    Merseyside
    England
    EnglandBritish295571870001
    HINCHCLIFFE, Andrew John
    Branch Road
    Mellor
    BB2 7NY Blackburn
    94
    Lancashire
    Director
    Branch Road
    Mellor
    BB2 7NY Blackburn
    94
    Lancashire
    EnglandBritish134259970001
    THOMAS, Glenn
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    Director
    Midland Drive
    B72 1TU Sutton Coldfield
    Station House
    West Midlands
    United KingdomBritish160614550001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of TOWN MANOR DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Unsworth
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    Jan 20, 2020
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Damian Clarkson
    Exchange Street
    BB1 7JN Blackburn
    Rawlings House
    England
    Jul 02, 2019
    Exchange Street
    BB1 7JN Blackburn
    Rawlings House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Damian Clarkson
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    Jul 02, 2019
    Fourth Floor Unit 5b
    The Parklands
    BL6 4SD Bolton
    C/O Cowgill Holloway Business Recovery Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TOWN MANOR DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 03, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Anthony Toby
    Transactions
    • Feb 03, 2020Registration of a charge (MR01)
    Legal charge
    Created On May 25, 2012
    Delivered On Jun 02, 2012
    Satisfied
    Amount secured
    £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land at fairways garage, heeley road, lytham st annes; f/h land on the south and south east side of heeley road, lytham st annes and l/h 221 to 225 (odd) st davids road north, lytham st annes, t/no: LA603663, LA603662, LA690330, LA501694, LA603661 and lan 97997.
    Persons Entitled
    • Benz Bavarian Limited
    Transactions
    • Jun 02, 2012Registration of a charge (MG01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 24, 2009
    Delivered On Jan 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings situate at the junction of st. David's road north and heeley road lytham st annes lancashire.
    Persons Entitled
    • Andrew C Cotter Christine C Cotter and John Unsworth
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    Second legal charge
    Created On Dec 24, 2009
    Delivered On Jan 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings situate at the junction of st. David's road north and heeley road lytham st annes lancashire.
    Persons Entitled
    • Anthony Robert Catterall Elaine Hurn and Andrew John Livesey
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    Legal charge
    Created On Dec 24, 2009
    Delivered On Jan 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings situate at the junction of st. David's road north and heeley road lytham st annes lancashire.
    Persons Entitled
    • Allan Greenhalgh
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    • Mar 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On May 21, 2009
    Delivered On May 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H fairways garage heeley road lythan st annes t/n LA603663, f/h land on the south side of heeley road lytham st annes LA603662, l/h land on the south side sid of heeley road lythem st annes LA690330. Details of further properties please see form 395. see image for full details.
    Persons Entitled
    • Allan Greenhalgh
    Transactions
    • May 23, 2009Registration of a charge (395)
    • Mar 04, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 08, 2009
    Delivered On Jan 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H fairways garage heeley road lytham st annes and f/h land on the south side of heeley road lytham st annes and l/h land on the south side of heeley road lytham st annes l/h fairways garage heeley road lytham st annes and l/h 221 to 225 (odd) st davids road north lytham st annes t/nos LA603663, LA603662, LA690330, LA501694 and LA603661.
    Persons Entitled
    • Taylor Solicitors
    Transactions
    • Jan 10, 2009Registration of a charge (395)
    Legal charge
    Created On Jan 08, 2009
    Delivered On Jan 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H fairways garage heeley road lytham st annes and f/h land on the south side of heeley road lytham st annes and l/h land on the south side of heeley road lytham st annes l/h fairways garage heeley road lytham st annes and l/h 221 to 225 (odd) st davids road north lytham st annes t/nos LA603663, LA603662, LA690330, LA501694 and LA603661.
    Persons Entitled
    • Ac and Ca Cotter of Owis Hoot and John Unsworth
    Transactions
    • Jan 10, 2009Registration of a charge (395)

    Does TOWN MANOR DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2013Administration started
    Apr 27, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerald Irwin
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    practitioner
    Station House Midland Drive
    B72 1TU Sutton Coldfield
    West Midlands
    2
    DateType
    Mar 29, 2021Administration started
    Mar 22, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    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