Check the

KEYWORKER HOMES (MACCLESFIELD) LIMITED

Company
KEYWORKER HOMES (MACCLESFIELD) LIMITED (06752802)

KEYWORKER HOMES (MACCLESFIELD)

Phone: 01925 751 852
C⁺ rating

KEY FINANCES

Year
2015
Assets
£6151.52k ▲ £4444.54k (260.37 %)
Cash
£574.5k ▲ £556.17k (3,034.20 %)
Liabilities
£5993.71k ▲ £4363.26k (267.61 %)
Net Worth
£157.81k ▲ £81.28k (106.19 %)

REGISTRATION INFO

Company name
KEYWORKER HOMES (MACCLESFIELD) LIMITED
Company number
06752802
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
c4consulting.co.uk
Phones
01925 751 852
Registered Address
8B DARWIN COURT HAWKING PLACE,
BLACKPOOL TECHNOLOGY PARK,
BLACKPOOL,
LANCASHIRE,
FY2 0JN

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

23 Mar 2017
Director's details changed for Mr Eian Bailey on 20 March 2017
01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

22 December 2014
Status
Outstanding
Delivered
9 January 2015
Persons entitled
Lloyd Bank PLC
Description
Land on the south side of prestbury road macclesfield…

22 December 2014
Status
Outstanding
Delivered
2 January 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

14 July 2014
Status
Outstanding
Delivered
15 July 2014
Persons entitled
The Co-Operative Bank P.L.C.
Description
Contains fixed charge…

12 April 2013
Status
Outstanding
Delivered
20 April 2013
Persons entitled
The Co-Operative Bank PLC
Description
Housing land at hope park t/no CH594680. Notification of…

26 November 2012
Status
Satisfied on 26 November 2013
Delivered
29 November 2012
Persons entitled
J & S Seddon (Building) Limited
Description
Two apartment floors above the morrisons supermarket at…

26 November 2012
Status
Satisfied on 26 November 2013
Delivered
29 November 2012
Persons entitled
J & S Seddon (Building) Limited
Description
F/H land on the south west side of prestbury road…

30 April 2012
Status
Satisfied on 26 November 2013
Delivered
2 May 2012
Persons entitled
Santander UK PLC
Description
Right title and interest in and to each development…

30 April 2012
Status
Satisfied on 26 November 2013
Delivered
2 May 2012
Persons entitled
Santander UK PLC
Description
Right title and interest in and to each development…

28 March 2012
Status
Satisfied on 21 December 2013
Delivered
30 March 2012
Persons entitled
Santander UK PLC
Description
The development agreement being the agreement for lease…

25 November 2011
Status
Satisfied on 26 November 2013
Delivered
1 December 2011
Persons entitled
Santander UK PLC
Description
Development agreement being the agreement for development…

25 November 2011
Status
Satisfied on 26 November 2013
Delivered
1 December 2011
Persons entitled
Santander UK PLC
Description
F/H land on the south west side of prestbury road…

25 November 2011
Status
Satisfied on 26 November 2013
Delivered
1 December 2011
Persons entitled
Santander UK PLC
Description
Fixed and floating charge over the undertaking and all…

10 October 2011
Status
Outstanding
Delivered
13 October 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

11 April 2011
Status
Outstanding
Delivered
15 April 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

6 July 2010
Status
Satisfied on 28 November 2011
Delivered
7 July 2010
Persons entitled
Flourish Capital Limited
Description
All its right title and interest in and all benefits to…

26 May 2010
Status
Satisfied on 29 November 2011
Delivered
27 May 2010
Persons entitled
Flourish Capital Limited
Description
All right title and interest in and all benefits under the…

26 May 2010
Status
Satisfied on 29 November 2011
Delivered
27 May 2010
Persons entitled
Flourish Capital Limited
Description
All right title and interest in and all benefits under the…

26 May 2010
Status
Satisfied on 29 November 2011
Delivered
27 May 2010
Persons entitled
Flourish Capital Limited
Description
All right title and interest in and all benefits under the…

20 April 2010
Status
Satisfied on 29 November 2011
Delivered
22 April 2010
Persons entitled
Flourish Capital Limited
Description
All right title and interest in and all benefits to accrue…

20 April 2010
Status
Satisfied on 29 November 2011
Delivered
22 April 2010
Persons entitled
Flourish Capital Limited
Description
Fixed and floating charge over the undertaking and all…

20 April 2010
Status
Satisfied on 29 November 2011
Delivered
22 April 2010
Persons entitled
Flourish Capital Limited
Description
F/H land and buildings forming part of macclesfield…

See Also


Last update 2018

KEYWORKER HOMES (MACCLESFIELD) LIMITED DIRECTORS

Edwin Bryce Goulding

  Acting
Appointed
01 March 2010
Role
Secretary
Address
8b Darwin Court, Hawking Place, Blackpool, Lancashire, FY2 0JN
Name
GOULDING, Edwin Bryce

Eian Bailey

  Acting PSC
Appointed
19 November 2008
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
8b Darwin Court, Blackpool Technology Park, Blackpool, Lancashire, England, FY2 0JN
Country Of Residence
United Kingdom
Name
BAILEY, Eian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

John Carter

  Resigned
Appointed
19 November 2008
Resigned
19 November 2008
Occupation
Manager
Role
Director
Age
68
Nationality
British
Address
154 City Road, London, United Kingdom, EC1V 2NP
Country Of Residence
England
Name
CARTER, John

REVIEWS


Check The Company
Normal according to the company’s financial health.