About

Registered Number: 04227564
Date of Incorporation: 01/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2015 (8 years and 6 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Property Edge Lettings Ltd was setup in 2001. We don't know the number of employees at the business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2015
2.35B - N/A 21 July 2015
2.24B - N/A 18 June 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM02 - N/A 13 February 2015
2.24B - N/A 19 December 2014
3.6 - Abstract of receipt and payments in receivership 06 November 2014
3.6 - Abstract of receipt and payments in receivership 06 November 2014
3.6 - Abstract of receipt and payments in receivership 06 November 2014
3.6 - Abstract of receipt and payments in receivership 06 November 2014
3.6 - Abstract of receipt and payments in receivership 06 November 2014
3.6 - Abstract of receipt and payments in receivership 05 November 2014
2.31B - N/A 16 July 2014
2.24B - N/A 28 May 2014
3.6 - Abstract of receipt and payments in receivership 07 May 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
3.6 - Abstract of receipt and payments in receivership 23 April 2014
2.24B - N/A 05 December 2013
TM01 - Termination of appointment of director 14 November 2013
3.6 - Abstract of receipt and payments in receivership 18 October 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2013
3.6 - Abstract of receipt and payments in receivership 17 October 2013
2.24B - N/A 16 July 2013
2.31B - N/A 16 July 2013
3.6 - Abstract of receipt and payments in receivership 24 April 2013
3.6 - Abstract of receipt and payments in receivership 24 April 2013
3.6 - Abstract of receipt and payments in receivership 24 April 2013
3.6 - Abstract of receipt and payments in receivership 24 April 2013
3.6 - Abstract of receipt and payments in receivership 23 April 2013
3.6 - Abstract of receipt and payments in receivership 23 April 2013
2.24B - N/A 13 February 2013
2.31B - N/A 11 September 2012
2.24B - N/A 30 August 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
LQ01 - Notice of appointment of receiver or manager 16 April 2012
F2.18 - N/A 19 March 2012
2.17B - N/A 06 March 2012
AD01 - Change of registered office address 07 February 2012
2.12B - N/A 06 February 2012
AA01 - Change of accounting reference date 23 December 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
DISS40 - Notice of striking-off action discontinued 29 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA01 - Change of accounting reference date 23 June 2011
AR01 - Annual Return 15 June 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AD01 - Change of registered office address 28 October 2010
AA01 - Change of accounting reference date 23 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
LQ02 - Notice of ceasing to act as receiver or manager 23 June 2010
AD01 - Change of registered office address 27 May 2010
LQ01 - Notice of appointment of receiver or manager 01 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 02 July 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 29 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
225 - Change of Accounting Reference Date 07 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 April 2003
225 - Change of Accounting Reference Date 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 14 May 2002
225 - Change of Accounting Reference Date 14 May 2002
395 - Particulars of a mortgage or charge 01 December 2001
395 - Particulars of a mortgage or charge 02 October 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 January 2011 Outstanding

N/A

Debenture 09 May 2008 Outstanding

N/A

Legal charge 09 May 2008 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Deed of charge 18 December 2007 Outstanding

N/A

Legal charge 11 December 2006 Fully Satisfied

N/A

Legal charge 23 November 2001 Fully Satisfied

N/A

Debenture 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.