Check the

CEMCO 21 LIMITED

Company
CEMCO 21 LIMITED (08315155)

CEMCO 21

Phone: 01614 434 716
E rating

KEY FINANCES

Year
2017
Assets
£1570.58k ▼ £-420.61k (-21.12 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£1331.18k ▼ £-562.45k (-29.70 %)
Net Worth
£239.4k ▲ £141.84k (145.39 %)

REGISTRATION INFO

Company name
CEMCO 21 LIMITED
Company number
08315155
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 2012
Age - 12 years
Home Country
United Kingdom

CONTACTS

Website
cemco21.co.uk
Phones
01614 434 716
Registered Address
65-81 ST. PETERSGATE,
STOCKPORT,
CHESHIRE,
SK1 1DS

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

08 May 2017
Satisfaction of charge 083151550097 in full
05 Apr 2017
Registration of charge 083151550108, created on 3 April 2017
04 Apr 2017
Registration of charge 083151550107, created on 3 April 2017

CHARGES

3 April 2017
Status
Outstanding
Delivered
5 April 2017
Persons entitled
Kenneth Andrew Macaulay
Description
7 clock house avenue droylsden manchester M43 7RR.

3 April 2017
Status
Outstanding
Delivered
4 April 2017
Persons entitled
Kenneth Andrew Macaulay
Description
Mulberry house. Rhoden road. Leyland. PR26 7SX.

27 February 2017
Status
Outstanding
Delivered
28 February 2017
Persons entitled
Kenneth Andrew Macaulay
Description
St pauls methodist church, winchester avenue, bentilee…

23 February 2017
Status
Outstanding
Delivered
23 February 2017
Persons entitled
Kenneth Andrew Macaulay
Description
Freehold land on the south side of chapel land hadfield.

21 February 2017
Status
Outstanding
Delivered
22 February 2017
Persons entitled
Kenneth Andrew Macaulay
Description
77 saffron drive oldham OL4 2PS.

3 February 2017
Status
Outstanding
Delivered
3 February 2017
Persons entitled
Kenneth Andrew Macaulay
Description
127A manchster old road middleton manchster M24 4DZ.

6 January 2017
Status
Satisfied on 2 March 2017
Delivered
9 January 2017
Persons entitled
Kenneth Andrew Macaulay
Description
357 london road hazel grove stockport at a purchase price…

16 December 2016
Status
Outstanding
Delivered
19 December 2016
Persons entitled
Kenneth Andrew Macaulay
Description
15 heather street clayton manchester M11 4FW at a purchase…

15 November 2016
Status
Satisfied on 9 January 2017
Delivered
16 November 2016
Persons entitled
Kenneth Andrew Macaulay
Description
18 lingard street. Reddish. Stockport. SK5 6AB.

9 November 2016
Status
Satisfied on 10 January 2017
Delivered
10 November 2016
Persons entitled
Kenneth Andrew Macaulay
Description
128 nangreave road, heavily, stockport, cheshire SK2 6DG.

31 October 2016
Status
Satisfied on 19 January 2017
Delivered
1 November 2016
Persons entitled
Kenneth Andrew Macaulay
Description
40 hazel stret audenshaw manchester M34 5WA at the purchase…

14 October 2016
Status
Satisfied on 8 May 2017
Delivered
17 October 2016
Persons entitled
Kenneth Andrew Macaulay
Description
9 cambridge road heaton chapel stockport cheshire SK4 4QN.

12 September 2016
Status
Satisfied on 27 October 2016
Delivered
15 September 2016
Persons entitled
Kenneth Andrew Macaulay
Description
37 kenyon street, abbey hey, manchester M19 8SH.

2 September 2016
Status
Outstanding
Delivered
5 September 2016
Persons entitled
Kenneth Andrew Macaulay
Description
15 vernon road bredbury stockport SK6 2NU at the purchase…

19 August 2016
Status
Satisfied on 17 October 2016
Delivered
22 August 2016
Persons entitled
Kenneth Andrew Macaulay
Description
38 staley road mossley ashton under lyne OL5 9NT at the…

29 July 2016
Status
Satisfied on 7 December 2016
Delivered
2 August 2016
Persons entitled
Kenneth Andrew Macaulay
Description
18 lowndes close offerton stockport cheshire SK2 6DW.

1 July 2016
Status
Outstanding
Delivered
6 July 2016
Persons entitled
Kenneth Andrew Macaulay
Description
2 lewis street shaw oldham OL2 8SN.

1 July 2016
Status
Satisfied on 12 September 2016
Delivered
6 July 2016
Persons entitled
Kenneth Andrew Macaulay
Description
Three hills mottram road hyde SK14 3AR.

13 May 2016
Status
Satisfied on 2 June 2016
Delivered
16 May 2016
Persons entitled
Kenneth Andrew Macaulay
Description
66 alexandra street ashton-under-lyne OL6 8LG.

13 May 2016
Status
Satisfied on 10 October 2016
Delivered
16 May 2016
Persons entitled
Kenneth Andrew Macaulay
Description
2 heaps farm court mottram rise stalybridge cheshire.

6 May 2016
Status
Satisfied on 6 June 2016
Delivered
11 May 2016
Persons entitled
Kenneth Andrew Macaulay
Description
21 braddon road woodley stockport cheshire SK6 1RE.

31 March 2016
Status
Outstanding
Delivered
1 April 2016
Persons entitled
Kenneth Andrew Macaulay
Description
13 oak bank carrbrook stalybridge cheshire SK15 3PB at a…

31 March 2016
Status
Satisfied on 22 August 2016
Delivered
31 March 2016
Persons entitled
Kenneth Andrew Macaulay
Description
650 huddersfield road, stalybridge cheshire SK15 3PY at a…

31 March 2016
Status
Satisfied on 26 May 2016
Delivered
31 March 2016
Persons entitled
Kenneth Andrew Macaulay
Description
18 chester street denton manchester M34 6DP at the purchase…

23 March 2016
Status
Satisfied on 23 May 2016
Delivered
24 March 2016
Persons entitled
Kenneth Andrew Macaulay
Description
19 heywood lane oldham greater manchester OL4 4BB at the…

4 March 2016
Status
Satisfied on 19 July 2016
Delivered
19 March 2016
Persons entitled
Kenneth Andrew Macauley
Description
7 taunton road chadderton oldham.

4 March 2016
Status
Satisfied on 26 May 2016
Delivered
19 March 2016
Persons entitled
Kenneth Andrew Mccauley
Description
168 hyde road denton.

12 February 2016
Status
Satisfied on 18 August 2016
Delivered
15 February 2016
Persons entitled
Kenneth Andrew Macaulay
Description
45 howard street audenshaw manchester M34 5AF.

8 February 2016
Status
Satisfied on 13 June 2016
Delivered
9 February 2016
Persons entitled
Kenneth Andrew Macaulay
Description
20 alexandra street oldham OL6 9QR.

3 February 2016
Status
Satisfied on 4 July 2016
Delivered
11 February 2016
Persons entitled
Kenneth Andrew Macaulay
Description
33 highfield road levenshulme manchester M19 3LL.

15 January 2016
Status
Satisfied on 22 June 2016
Delivered
27 January 2016
Persons entitled
Kenneth Andrew Macaulay
Description
9 ingleton road edgeley stockport cheshire.

8 January 2016
Status
Satisfied on 13 July 2016
Delivered
15 January 2016
Persons entitled
Kenneth Andrew Mcauley
Description
117 knott lane hyde.

23 December 2015
Status
Satisfied on 18 August 2016
Delivered
24 December 2015
Persons entitled
Kenneth Andrew Macaulay
Description
36 somerset drive bury lancashire.

23 November 2015
Status
Satisfied on 18 August 2016
Delivered
9 December 2015
Persons entitled
Kenneth Andrew Macaulay
Description
38 forrest road denton manchester.

23 November 2015
Status
Satisfied on 13 July 2016
Delivered
3 December 2015
Persons entitled
Kenneth Andrew Macauley
Description
38 forrest road denton greater manchester.

13 November 2015
Status
Satisfied on 31 May 2016
Delivered
27 November 2015
Persons entitled
Kenneth Andrew Macaulay
Description
112 stocks lane stalybridge.

6 November 2015
Status
Satisfied on 13 July 2016
Delivered
12 November 2015
Persons entitled
Kenneth Andrew Macaulay
Description
2 latchford street ashton under lyne.

1 October 2015
Status
Satisfied on 6 January 2017
Delivered
6 October 2015
Persons entitled
Kenneth Andrew Macaulay
Description
95 wakefield road stalybridge.

18 September 2015
Status
Satisfied on 31 May 2016
Delivered
2 October 2015
Persons entitled
Kenneth Andrew Macauley
Description
13 church lane romiley stockport cheshire.

20 August 2015
Status
Satisfied on 24 January 2017
Delivered
26 August 2015
Persons entitled
Kenneth Andrew Macauley
Description
The manor house fletcher fold bury greater manchester.

26 June 2015
Status
Outstanding
Delivered
1 July 2015
Persons entitled
Kenneth Andrew Macauley
Description
Ince town hall ince green lane wigan.

19 June 2015
Status
Satisfied on 13 July 2016
Delivered
24 June 2015
Persons entitled
Kenneth Andrew Macauley
Description
219 high street stalybridge cheshire.

12 June 2015
Status
Satisfied on 13 July 2016
Delivered
17 June 2015
Persons entitled
Kenneth Andrew Macaulay
Description
34 glenmore road stockport cheshire.

11 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
Kenneth Andrew Macauley
Description
52 crescent drive little hulton greater manchester.

4 June 2015
Status
Satisfied on 13 July 2016
Delivered
15 June 2015
Persons entitled
Kenneth Andrew Macauley
Description
99 denton road, audenshaw, greater manchester.

2 June 2015
Status
Satisfied on 6 June 2016
Delivered
17 June 2015
Persons entitled
Kenneth Andrew Macauley
Description
36 grenville street, dukinfield, greater manchester.

1 May 2015
Status
Outstanding
Delivered
2 May 2015
Persons entitled
Kenneth Andrew Macaulay
Description
11A william street congleton cheshire.

24 April 2015
Status
Satisfied on 13 July 2016
Delivered
29 April 2015
Persons entitled
Kenneth Andrew Macaulay
Description
29 oxford way heaton norris stockport.

2 April 2015
Status
Satisfied on 13 July 2016
Delivered
17 April 2015
Persons entitled
Kenneth Andrew Macaulay
Description
33 st mary's road glossop derbyshire.

2 April 2015
Status
Satisfied on 13 July 2016
Delivered
4 April 2015
Persons entitled
Kenneth Andrew Macaulay
Description
33 st marys road glossop derbyshire.

13 March 2015
Status
Satisfied on 13 July 2016
Delivered
18 March 2015
Persons entitled
Kenneth Andrew Macaulay
Description
5 warwick road macclesfield cheshire.

20 February 2015
Status
Satisfied on 13 July 2016
Delivered
24 February 2015
Persons entitled
Kenneth Andrew Macaulay
Description
78 furnace street dukinfield cheshire.

3 February 2015
Status
Satisfied on 13 July 2016
Delivered
24 February 2015
Persons entitled
Kenneth Andrew Macaulay
Description
25 ferndale station road handforth cheshire.

5 January 2015
Status
Satisfied on 22 June 2016
Delivered
15 January 2015
Persons entitled
Kenneth Andrew Macaulay
Description
94 springs lane stalybridge cheshire.

11 December 2014
Status
Satisfied on 22 June 2016
Delivered
18 December 2014
Persons entitled
Kenneth Andrew Macaulay
Description
3 green lane hollingworth hyde t/no GM260459.

11 December 2014
Status
Satisfied on 22 June 2016
Delivered
18 December 2014
Persons entitled
Kenneth Andrew Macauley
Description
F/H property k/a 80 market street hollingworth hyde t/no…

19 November 2014
Status
Satisfied on 22 June 2016
Delivered
26 November 2014
Persons entitled
Kenneth Andrew Macaulay
Description
70 beauchamp street ashton-under-lyne.

10 November 2014
Status
Satisfied on 22 June 2016
Delivered
13 November 2014
Persons entitled
Kenneth Andrew Macaulay
Description
278 roundthorn road oldham.

10 November 2014
Status
Satisfied on 22 June 2016
Delivered
12 November 2014
Persons entitled
Kenneth Andrew Macaulay
Description
8 rutland road partington manchester.

17 October 2014
Status
Satisfied on 22 June 2016
Delivered
21 October 2014
Persons entitled
Kenneth Andrew Macaulay
Description
5 glent view stalybridge cheshire.

10 October 2014
Status
Satisfied on 22 June 2016
Delivered
21 October 2014
Persons entitled
Kenneth Andrew Macaulay
Description
719 moston lane moston manchester.

4 September 2014
Status
Satisfied on 2 December 2014
Delivered
5 September 2014
Persons entitled
Kenneth Andrew Macauley
Description
18 the broadway bredbury stockport cheshire.

19 August 2014
Status
Satisfied on 17 October 2014
Delivered
22 August 2014
Persons entitled
Kenneth Andrew Macaulay
Description
36 russell street ashton-under-lyne t/no LA140469.

13 June 2014
Status
Satisfied on 22 June 2016
Delivered
20 June 2014
Persons entitled
Kenneth Andrew Macaulay
Description
45 edale close hazel grove stockport.

13 June 2014
Status
Satisfied on 22 June 2016
Delivered
20 June 2014
Persons entitled
Kenneth Andrew Macauley
Description
9 coombes avenue hyde cheshire.

10 June 2014
Status
Satisfied on 16 June 2016
Delivered
20 June 2014
Persons entitled
Kenneth Andrew Macaulay
Description
263 fairfield road droylsden manchester.

6 June 2014
Status
Satisfied on 16 June 2016
Delivered
7 June 2014
Persons entitled
Kenneth Andrew Macaulay
Description
42 caistor street portwood stockport cheshire.

23 May 2014
Status
Satisfied on 16 June 2016
Delivered
2 June 2014
Persons entitled
Kenneth Andrew Macaulay
Description
60 kinder street stalybridge cheshire.

2 May 2014
Status
Satisfied on 16 June 2016
Delivered
8 May 2014
Persons entitled
Kenneth Andrew Macaulay
Description
98 st mary's road, newton, hyde, cheshire.

29 April 2014
Status
Satisfied on 16 June 2016
Delivered
13 May 2014
Persons entitled
Kenneth Andrew Macaulay
Description
1 lismore avenue cheadle heath stockport.

28 April 2014
Status
Satisfied on 16 June 2016
Delivered
2 May 2014
Persons entitled
Kenneth Macauley
Description
32 offerton lane, offerton, stockport.

11 April 2014
Status
Satisfied on 16 June 2016
Delivered
28 April 2014
Persons entitled
Kenneth Andrew Macaulay
Description
22 lewisham avenue manchester.

28 February 2014
Status
Satisfied on 13 November 2014
Delivered
7 March 2014
Persons entitled
Kenneth Andrew Macaulay
Description
55 carrington road brinnington stockport t/no GM647636.

7 February 2014
Status
Satisfied on 16 June 2016
Delivered
18 February 2014
Persons entitled
Kenneth Andrew Macaulay
Description
31 crowhill road ashton under lyne.

7 February 2014
Status
Satisfied on 16 June 2016
Delivered
18 February 2014
Persons entitled
Kenneth Andrew Macaulay
Description
71 cecil street dukinfield t/no:GM56925. Notification of…

3 February 2014
Status
Satisfied on 16 June 2016
Delivered
13 February 2014
Persons entitled
Kenneth Andrew Macaulay
Description
25 parkdale avenue, gorton, manchester. Notification of…

31 January 2014
Status
Satisfied on 16 June 2016
Delivered
5 February 2014
Persons entitled
Kenneth Andrew Macaulay
Description
26 windsor road, droylsden, manchester t/no GM398539…

20 December 2013
Status
Satisfied on 16 June 2016
Delivered
24 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
29 joel lane gee cross hyde t/no's GM11562 and GM226512…

19 December 2013
Status
Satisfied on 16 June 2016
Delivered
24 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
221 dukinfield road hyde cheshire t/no GM387908…

19 December 2013
Status
Satisfied on 16 June 2016
Delivered
24 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
62 earle street ashton under lyne t/no GM310481…

18 December 2013
Status
Satisfied on 16 June 2016
Delivered
24 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
38 marine avenue ashton under lyne t/no GM65931…

16 December 2013
Status
Satisfied on 16 June 2016
Delivered
17 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
72 staley hall road, staleybridge. Notification of addition…

6 December 2013
Status
Outstanding
Delivered
21 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
6 redfern house harrytown romiley stockport, t/no:…

3 December 2013
Status
Satisfied on 16 June 2016
Delivered
12 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
42 tennyson road reddish stockport t/no P205988…

18 November 2013
Status
Satisfied on 16 June 2016
Delivered
2 December 2013
Persons entitled
Kenneth Andrew Macaulay
Description
L/H flat 13 sunningdale court kensington grove denton…

18 September 2013
Status
Outstanding
Delivered
2 October 2013
Persons entitled
Kenneth Andrew Macaulay
Description
9 bennett street, newton hyde, t/no: GM114955. Notification…

23 August 2013
Status
Outstanding
Delivered
29 August 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 78 western avenue macclesfield cheshire.

16 August 2013
Status
Satisfied on 16 June 2016
Delivered
17 August 2013
Persons entitled
Kenneth Andrew Macaulay
Description
15 lees park avenue droylsden manchester.

9 July 2013
Status
Outstanding
Delivered
10 July 2013
Persons entitled
Kenneth Andrew Macaulay
Description
Freehold property known as 19-21 melbourne street…

21 June 2013
Status
Outstanding
Delivered
26 June 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property known as 77 station road, reddish, stockport.

21 June 2013
Status
Outstanding
Delivered
26 June 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property known as 201 stockport road, mossley.

10 June 2013
Status
Outstanding
Delivered
25 June 2013
Persons entitled
Kenneth Andrew Macaulay
Description
All that f/h property known as 21 manor road, droylsden…

5 June 2013
Status
Satisfied on 13 July 2013
Delivered
14 June 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 178 marlborough street ashton under lyne…

29 May 2013
Status
Outstanding
Delivered
12 June 2013
Persons entitled
Kenneth Andrew Macaulay
Description
L/H property k/a 337 holden road leigh…

30 April 2013
Status
Outstanding
Delivered
11 May 2013
Persons entitled
Kenneth Andrew Macaulay
Description
All that f/h property k/a 54 devoke road wythenshawe…

22 March 2013
Status
Satisfied on 9 July 2013
Delivered
27 March 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 29 bonar road edgeley stockport…

22 March 2013
Status
Satisfied on 16 June 2016
Delivered
27 March 2013
Persons entitled
Kenneth Andrew Macaulay
Description
L/H property k/a 15 lovell court london road holmes chapel…

8 March 2013
Status
Satisfied on 30 May 2013
Delivered
15 March 2013
Persons entitled
Edward Mellor and June Mellor
Description
34 high lime road oldham t/no GM528200.

8 March 2013
Status
Satisfied on 16 June 2016
Delivered
15 March 2013
Persons entitled
Kenneth Andrew Macaulay
Description
8 osborne road hyde cheshire t/no GM259504.

8 February 2013
Status
Satisfied on 10 April 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 12 brighton range forton manchester t/no…

7 February 2013
Status
Satisfied on 10 April 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 7 beechwood lane heyrod stalybridge t/no…

7 February 2013
Status
Satisfied on 10 April 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H property k/a 13 manchester road tintwistle glossop…

7 February 2013
Status
Satisfied on 9 July 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
L/H property k/a 20 the shires droylsden manchester t/no…

7 February 2013
Status
Satisfied on 9 July 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
L/H property k/a 81 ashton road doylsden manchester t/no…

7 February 2013
Status
Satisfied on 24 April 2013
Delivered
14 February 2013
Persons entitled
Kenneth Andrew Macaulay
Description
F/H 14 lostock avenue manchester t/no GM311114.

31 January 2013
Status
Satisfied on 9 July 2013
Delivered
8 February 2013
Persons entitled
Edward Mellor and June Mellor
Description
21 brooklands drive, littlemoss, droylsden, t/no: LA256173.

19 December 2012
Status
Satisfied on 19 April 2013
Delivered
22 December 2012
Persons entitled
Edward Mellor and June Mellor
Description
60 wildmoor avenue holts oldham manchester t/no LA275994…

7 December 2012
Status
Satisfied on 9 July 2013
Delivered
13 December 2012
Persons entitled
Kenneth Andrew Macaulay
Description
32 carnoustie close, moston, manchester t/no GM133611.

See Also


Last update 2018

CEMCO 21 LIMITED DIRECTORS

Peter James Barlow

  Acting
Appointed
03 December 2012
Occupation
Chartered Accountant
Role
Director
Age
53
Nationality
British
Address
65-81, St. Petersgate, Stockport, Cheshire, United Kingdom, SK1 1DS
Country Of Residence
England
Name
BARLOW, Peter James

Colin Edward Mellor

  Acting PSC
Appointed
03 December 2012
Occupation
Property Expert
Role
Director
Age
63
Nationality
British
Address
65-81, St. Petersgate, Stockport, Cheshire, United Kingdom, SK1 1DS
Country Of Residence
England
Name
MELLOR, Colin Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Barbara Kahan

  Resigned
Appointed
03 December 2012
Resigned
03 December 2012
Occupation
Consultant
Role
Director
Age
93
Nationality
British
Address
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Country Of Residence
United Kingdom
Name
KAHAN, Barbara

REVIEWS


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