Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED
Company Information for

MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED

1ST FLOOR BANK QUAY HOUSE, SANKEY STREET, WARRINGTON, CHESHIRE, WA1 1NN,
Company Registration Number
02248006
Private Limited Company
Liquidation

Company Overview

About Manchester Properties London Commodities Ltd
MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED was founded on 1988-04-26 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Manchester Properties London Commodities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED
 
Legal Registered Office
1ST FLOOR BANK QUAY HOUSE
SANKEY STREET
WARRINGTON
CHESHIRE
WA1 1NN
Other companies in WA12
 
Telephone01625590222
 
Filing Information
Company Number 02248006
Company ID Number 02248006
Date formed 1988-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED
The following companies were found which have the same name as MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED Unknown

Company Officers of MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE FREEMAN
Company Secretary 1991-05-27
ARTHUR GEORGE FREEMAN
Director 1991-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TIMOTHY DEVINE
Director 1991-05-27 2013-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE FREEMAN THEATRE PLAZA MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Dissolved 2015-02-17
PAULINE FREEMAN STAFFORD CLARE INVESTMENTS LIMITED Company Secretary 1995-01-16 CURRENT 1994-12-21 Active - Proposal to Strike off
PAULINE FREEMAN FENCHURCH INVESTMENTS LIMITED Company Secretary 1994-04-10 CURRENT 1991-10-03 Dissolved 2015-01-27
ARTHUR GEORGE FREEMAN LAND PROPERTY INVESTMENT CONSULTANCY LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
ARTHUR GEORGE FREEMAN THEATRE PLAZA MANAGEMENT COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2015-02-17
ARTHUR GEORGE FREEMAN STAFFORD CLARE INVESTMENTS LIMITED Director 1995-01-16 CURRENT 1994-12-21 Active - Proposal to Strike off
ARTHUR GEORGE FREEMAN FENCHURCH INVESTMENTS LIMITED Director 1992-01-09 CURRENT 1991-10-03 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-23GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 147 High Street Newton-Le-Willows Merseyside WA12 9SQ
2018-02-23LIQ01Voluntary liquidation declaration of solvency
2018-02-23600Appointment of a voluntary liquidator
2018-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-15
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 50500
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 50500
2016-06-13AR0127/05/16 ANNUAL RETURN FULL LIST
2015-10-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50500
2015-06-10AR0127/05/15 ANNUAL RETURN FULL LIST
2014-09-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 50500
2014-06-18AR0127/05/14 ANNUAL RETURN FULL LIST
2014-01-28SH03Purchase of own shares
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVINE
2013-10-28SH03Purchase of own shares
2013-10-18RES09Resolution of authority to purchase a number of shares
2013-09-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29SH06Cancellation of shares. Statement of capital on 2013-08-29 GBP 50,500.00
2013-08-29RES09Resolution of authority to purchase a number of shares
2013-05-29AR0127/05/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0127/05/12 ANNUAL RETURN FULL LIST
2012-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-06-01AR0127/05/11 ANNUAL RETURN FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-01AR0127/05/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-15363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-13363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-08363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-22363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-10363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-01363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-11363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-04363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1998-09-08363sRETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS; AMEND
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/98
1998-06-01363sRETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS
1997-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-18363sRETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS
1997-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-14123£ NC 1000/101000 25/04/96
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
1996-06-05363sRETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS
1996-06-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-04-25AUDAUDITOR'S RESIGNATION
1996-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-28
Appointment of Liquidators2018-02-28
Resolutions for Winding-up2018-02-28
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-07-04 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-07-02 Satisfied BARNWOOD BUILDERS LIMITED
LEGAL CHARGE 1990-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMANCHESTER PROPERTIES LONDON COMMODITIES LIMITEDEvent Date2018-02-15
John P Fisher and Ian C Brown of Parkin S Booth & Co , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . For further details contact Julie Whitworth by email at wn@parkinsbooth.co.uk , or by phone on 01925 245004 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANCHESTER PROPERTIES LONDON COMMODITIES LIMITEDEvent Date2018-02-15
At a General Meeting of the above-named Company, duly convened and held at First Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN on 15 February 2018 at 10.15 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420 ) and Ian C Brown (IP No 8621 ) both of Parkin S Booth & Co , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately. For further details contact: Emma Welsby by email at wn@parkinsbooth.co.uk , or by phone on 01925 245004
 
Initiating party Event TypeNotices to Creditors
Defending partyMANCHESTER PROPERTIES LONDON COMMODITIES LIMITEDEvent Date2018-02-13
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 15 February 2018, are required, on or before 22 March 2018 to send their full names and addresses together with full particulars of their debts or claims to Parkin S Booth & Co, 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact Julie Whitworth by email at wn@parkinsbooth.co.uk , or by phone on 01925 245004
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.