About

Registered Number: 04208254
Date of Incorporation: 30/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 17 Greenhill Avenue, Liverpool, Merseyside, L18 6HT

 

Having been setup in 2001, 88 Developments Ltd have registered office in Merseyside. We do not know the number of employees at the company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHALL, Claire Marie 30 April 2001 - 1
ASHALL, Malcolm Clive 30 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ASHALL, Keith 30 April 2001 - 1

Filing History

Document Type Date
RM02 - N/A 29 September 2020
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 04 July 2012
LQ01 - Notice of appointment of receiver or manager 23 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 December 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 January 2008
363s - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 27 February 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 21 September 2006
395 - Particulars of a mortgage or charge 02 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 16 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 21 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 29 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 28 May 2003
395 - Particulars of a mortgage or charge 03 March 2003
395 - Particulars of a mortgage or charge 07 February 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 10 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
225 - Change of Accounting Reference Date 09 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 May 2006 Outstanding

N/A

Deed fo charge 09 August 2005 Outstanding

N/A

Deed of charge 09 August 2005 Outstanding

N/A

Legal charge 22 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Mortgage 18 February 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Legal mortgage 23 July 2003 Outstanding

N/A

Legal mortgage 21 February 2003 Fully Satisfied

N/A

Legal mortgage 05 February 2003 Outstanding

N/A

Legal mortgage 03 February 2003 Outstanding

N/A

Legal mortgage 20 August 2002 Outstanding

N/A

Debenture 05 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.