Liquidation
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 Name | |||
---|---|---|---|
MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED | |||
Legal Registered Office | |||
1ST FLOOR BANK QUAY HOUSE SANKEY STREET WARRINGTON CHESHIRE WA1 1NN Other companies in WA12 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE FREEMAN |
||
ARTHUR GEORGE FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TIMOTHY DEVINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEATRE PLAZA MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2015-02-17 | |
STAFFORD CLARE INVESTMENTS LIMITED | Company Secretary | 1995-01-16 | CURRENT | 1994-12-21 | Active - Proposal to Strike off | |
FENCHURCH INVESTMENTS LIMITED | Company Secretary | 1994-04-10 | CURRENT | 1991-10-03 | Dissolved 2015-01-27 | |
LAND PROPERTY INVESTMENT CONSULTANCY LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Active | |
THEATRE PLAZA MANAGEMENT COMPANY LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Dissolved 2015-02-17 | |
STAFFORD CLARE INVESTMENTS LIMITED | Director | 1995-01-16 | CURRENT | 1994-12-21 | Active - Proposal to Strike off | |
FENCHURCH INVESTMENTS LIMITED | Director | 1992-01-09 | CURRENT | 1991-10-03 | Dissolved 2015-01-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM 147 High Street Newton-Le-Willows Merseyside WA12 9SQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 50500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 50500 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 50500 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 50500 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DEVINE | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2013-08-29 GBP 50,500.00 | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 27/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/98 | |
363s | RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/101000 25/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-02-28 |
Appointment of Liquidators | 2018-02-28 |
Resolutions for Winding-up | 2018-02-28 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BARNWOOD BUILDERS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. |
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED | Event Date | 2018-02-15 |
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 Type | Resolutions for Winding-up | |
Defending party | MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED | Event Date | 2018-02-15 |
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 Type | Notices to Creditors | |
Defending party | MANCHESTER PROPERTIES LONDON COMMODITIES LIMITED | Event Date | 2018-02-13 |
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 | |||
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. |