About

Registered Number: 00226343
Date of Incorporation: 05/12/1927 (96 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Hartley Property Company Ltd was registered on 05 December 1927 and has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for Hartley Property Company Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Joanne 11 December 2003 26 January 2004 1
HUGHES, Clare Michelle 17 December 2003 26 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 February 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 January 2010
COCOMP - Order to wind up 03 December 2009
DISS16(SOAS) - N/A 24 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 16 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 19 December 2006
287 - Change in situation or address of Registered Office 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 01 March 2006
225 - Change of Accounting Reference Date 16 January 2006
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 18 March 2005
363s - Annual Return 30 April 2004
RESOLUTIONS - N/A 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 12 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 31 December 2002
RESOLUTIONS - N/A 13 May 2002
169 - Return by a company purchasing its own shares 13 May 2002
RESOLUTIONS - N/A 15 February 2002
RESOLUTIONS - N/A 15 February 2002
MEM/ARTS - N/A 15 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 03 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 23 December 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 05 January 1996
363s - Annual Return 29 January 1995
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
363s - Annual Return 25 January 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 19 January 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 06 March 1991
288 - N/A 11 December 1990
RESOLUTIONS - N/A 31 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 14 September 1987
363 - Annual Return 17 February 1987
AA - Annual Accounts 10 February 1987
AA - Annual Accounts 08 January 1987
AA - Annual Accounts 23 January 1986
AA - Annual Accounts 10 February 1983
NEWINC - New incorporation documents 05 December 1927

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Debenture 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Legal charge 18 December 2003 Outstanding

N/A

Inst. Of charge 11 March 1959 Fully Satisfied

N/A

Inst. Of charge 11 March 1959 Fully Satisfied

N/A

Instrument of charge 15 August 1956 Fully Satisfied

N/A

Instr. Of charge 07 October 1953 Fully Satisfied

N/A

Instr. Of charge 07 October 1953 Fully Satisfied

N/A

Charge 25 July 1945 Fully Satisfied

N/A

Deposit of deeds 31 March 1936 Fully Satisfied

N/A

Charge 31 March 1936 Fully Satisfied

N/A

Charge 31 March 1936 Fully Satisfied

N/A

Deposit of deeds 31 March 1936 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.