Company NameBreatheasy Investments Ltd
DirectorAdrian Marcus Gleave
Company StatusLive but Receiver Manager on at least one charge
Company Number06252903
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Marcus Gleave
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 121 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMr Adrian Marcus Gleave
NationalityEnglish
StatusCurrent
Appointed24 September 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 121 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameRichard Kelshaw
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Longsight
Harwood
Bolton
Lancashire
BL2 3HX

Location

Registered Address121-3 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

75.1k at 1Adrian Gleave
100.00%
Ordinary

Financials

Year2014
Net Worth£119,182
Cash£65,000
Current Liabilities£807

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due1 June 2017 (overdue)

Charges

9 May 2008Delivered on: 16 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 wellow drive frome somerset t/no. WS5423 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 March 2008Delivered on: 12 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 henderson avenue normanton w yorkshire t/n WYK666929 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 January 2008Delivered on: 25 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 stour close ashford kent t/no K558699 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 19 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 norwich road lowerstoft suffolk t/no SK100663 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

18 January 2023All of the property or undertaking has been released from charge 2 (2 pages)
18 January 2023All of the property or undertaking has been released from charge 4 (2 pages)
18 January 2023All of the property or undertaking has been released from charge 1 (2 pages)
18 January 2023Satisfaction of charge 2 in full (1 page)
18 January 2023All of the property or undertaking has been released from charge 3 (2 pages)
18 January 2023Satisfaction of charge 3 in full (1 page)
18 January 2023Satisfaction of charge 4 in full (1 page)
18 January 2023Satisfaction of charge 1 in full (1 page)
13 July 2010Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
13 July 2010Annual return made up to 18 May 2009 with a full list of shareholders (3 pages)
11 November 2009Notice of appointment of receiver or manager (4 pages)
11 November 2009Notice of appointment of receiver or manager (4 pages)
10 November 2009Notice of appointment of receiver or manager (5 pages)
10 November 2009Notice of appointment of receiver or manager (5 pages)
27 July 2009Return made up to 18/05/08; full list of members (3 pages)
27 July 2009Return made up to 18/05/08; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
24 February 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
27 November 2008Secretary appointed adrian gleave (2 pages)
27 November 2008Secretary appointed adrian gleave (2 pages)
19 November 2008Registered office changed on 19/11/2008 from no 206, 5300 lakeside cheadle royal business park cheadle royal cheshire SK83GP (1 page)
19 November 2008Registered office changed on 19/11/2008 from no 206, 5300 lakeside cheadle royal business park cheadle royal cheshire SK83GP (1 page)
7 August 2008Appointment terminated secretary richard kelshaw (1 page)
7 August 2008Appointment terminated secretary richard kelshaw (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
18 May 2007Incorporation (11 pages)
18 May 2007Incorporation (11 pages)