About

Registered Number: 04613307
Date of Incorporation: 10/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 11 Quantum, 2 Chapeltown Street, Manchester, M1 2BJ,

 

Having been setup in 2002, Pt Building Developments Ltd has its registered office in Manchester. We don't currently know the number of employees at this organisation. Mckillop, Gerard, Mckillop, Diarmuid, Mckillop, Joseph are listed as the directors of Pt Building Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKILLOP, Diarmuid 10 December 2002 17 December 2009 1
MCKILLOP, Joseph 16 December 2009 06 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MCKILLOP, Gerard 06 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 19 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AA01 - Change of accounting reference date 16 May 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CERTNM - Change of name certificate 28 July 2011
CONNOT - N/A 28 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 31 August 2006
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
AA - Annual Accounts 27 September 2004
225 - Change of Accounting Reference Date 23 July 2004
363a - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
287 - Change in situation or address of Registered Office 20 October 2003
395 - Particulars of a mortgage or charge 25 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Outstanding

N/A

Legal charge 27 June 2006 Fully Satisfied

N/A

Legal charge 22 December 2004 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Legal charge 06 January 2004 Outstanding

N/A

Legal charge 06 January 2004 Outstanding

N/A

Legal charge 14 January 2003 Outstanding

N/A

Legal charge 14 January 2003 Outstanding

N/A

Debenture 24 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.