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

LOWTHER MANELLI PROPERTIES LIMITED

MANCHESTER, M3,
Company Registration Number
02724209
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About Lowther Manelli Properties Ltd
LOWTHER MANELLI PROPERTIES LIMITED was founded on 1992-06-19 and had its registered office in Manchester. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
LOWTHER MANELLI PROPERTIES LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
GRETA GROVE DEVELOPMENTS LIMITED18/08/1999
Filing Information
Company Number 02724209
Date formed 1992-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-09-30
Date Dissolved 2017-04-30
Type of accounts FULL
Last Datalog update: 2018-02-02 00:35:40
Primary Source:Companies House
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.

Company Officers of LOWTHER MANELLI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MAXWELL ELLIOTT
Director 1992-08-06
JAMES NICHOLAS LOWTHER
Director 1992-07-20
ADRIAN MANNING
Director 1992-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART ORR
Company Secretary 1995-03-21 2011-08-22
ANTHONY PAUL HARGREAVES
Company Secretary 1992-07-20 1995-03-31
ANTHONY PAUL HARGREAVES
Director 1992-07-20 1995-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-06-19 1992-07-15
LONDON LAW SERVICES LIMITED
Nominated Director 1992-06-19 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MAXWELL ELLIOTT NORTH WEST CONTRACTORS LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2018-01-16
JOHN MAXWELL ELLIOTT 5NORTH DEVELOPMENT LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-01-13
JOHN MAXWELL ELLIOTT LAKE DISTRICT HOMES KESWICK LIMITED Director 2004-07-05 CURRENT 2004-07-05 Dissolved 2016-09-20
JOHN MAXWELL ELLIOTT ALL POINTS NORTH PLC Director 1996-10-23 CURRENT 1993-03-12 Dissolved 2016-06-01
JOHN MAXWELL ELLIOTT TREEMAST LIMITED Director 1991-10-25 CURRENT 1989-04-27 Dissolved 2015-06-09
JOHN MAXWELL ELLIOTT IBISGATE (KESWICK) LIMITED Director 1991-03-01 CURRENT 1990-03-05 Dissolved 2015-10-20
JAMES NICHOLAS LOWTHER LOWTHER HOLIDAY PARK LIMITED Director 2018-07-17 CURRENT 1971-11-16 Active
JAMES NICHOLAS LOWTHER LOWTHER CASTLE LIMITED Director 2003-04-15 CURRENT 2003-03-07 Active
JAMES NICHOLAS LOWTHER LOWTHER FORESTRY GROUP LIMITED Director 1997-11-06 CURRENT 1997-01-29 Active
JAMES NICHOLAS LOWTHER LOWTHER PARK FARMS LIMITED Director 1995-04-26 CURRENT 1960-03-29 Active
JAMES NICHOLAS LOWTHER LAKELAND INVESTMENTS LIMITED Director 1991-11-13 CURRENT 1972-08-29 Active
JAMES NICHOLAS LOWTHER J N LOWTHER HOLDINGS LIMITED Director 1991-10-20 CURRENT 1975-05-29 Active
ADRIAN MANNING GUARDHOUSE PROPERTIES LTD Director 2017-05-05 CURRENT 2017-05-05 Active
ADRIAN MANNING M & E PARTNERSHIP LIMITED Director 1997-03-11 CURRENT 1997-02-25 Active
ADRIAN MANNING TREEMAST LIMITED Director 1991-10-25 CURRENT 1989-04-27 Dissolved 2015-06-09
ADRIAN MANNING IBISGATE (KESWICK) LIMITED Director 1991-03-01 CURRENT 1990-03-05 Dissolved 2015-10-20

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-304.43REPORT OF FINAL MEETING OF CREDITORS
2015-06-18COCOMPORDER OF COURT TO WIND UP
2014-12-30COCOMPORDER OF COURT TO WIND UP
2014-12-29AC92ORDER OF COURT - RESTORATION
2013-07-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-04-234.43REPORT OF FINAL MEETING OF CREDITORS
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN ORR
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM ESTATE OFFICE LOWTHER PENRITH CUMBRIA CA10 2HG
2009-10-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2009-09-23COCOMPORDER OF COURT TO WIND UP
2009-08-101.14ENDING OF MORATORIA
2009-07-211.11COMMENCEMENT OF MORATORIUM
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-08-07363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JOHN ORR / 07/08/2008
2008-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-22363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-13363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to LOWTHER MANELLI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Notice of Intended Dividends2015-12-08
Final Meetings2013-03-08
Petitions to Wind Up (Companies)2009-06-12
Fines / Sanctions
No fines or sanctions have been issued against LOWTHER MANELLI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-03 Outstanding SAINSBURY'S SUPERMARKETS LIMITED
SECURITY ASSIGNMENT 2008-06-03 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
ASSIGNMENT OF BUILDING CONTRACT 2008-06-03 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
DEBENTURE 2008-06-03 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL CHARGE 2008-06-03 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
ASSIGNMENT OF MATERIAL ONTRACTS 2007-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING LICENCE 2007-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-10-12 Satisfied LOWTHER ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of LOWTHER MANELLI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWTHER MANELLI PROPERTIES LIMITED
Trademarks
We have not found any records of LOWTHER MANELLI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWTHER MANELLI PROPERTIES 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 (7011 - Development & sell real estate) as LOWTHER MANELLI PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOWTHER MANELLI PROPERTIES 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 TypeFinal Meetings
Defending partyLOWTHER MANELLI PROPERTIES LIMITEDEvent Date2016-12-05
In the Birmingham District Registry case number 6160 A meeting of creditors of the above-named Company has been summoned by the Liquidators under section 146 of the Insolvency Act 1986 for the purpose of presenting the Joint Liquidators final report of the winding-up. The meeting will be held at 340 Deansgate, Manchester, M3 4LY at 10.00 am on 19 January 2017. A proxy form must be lodged with me not later than 12.00 noon on 18 January 2017 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyLOWTHER MANELLI PROPERTIES LIMITEDEvent Date2015-12-01
In the Birmingham District Registry case number 6160 Notice is hereby given of our intention to declare a dividend to the non-preferential creditors of the above named Company who, not already having done so, are required on or before the 8 Januarty 2016 (the last date for proving) to send their proofs of debt to Paul W Barber and Paul Stanley, the Joint Liquidators of the said Company at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be exlcluded from the dividend, which we intend to declare within the period of 4 months of that date.
 
Initiating party Event TypeFinal Meetings
Defending partyLOWTHER MANELLI PROPERTIES LIMITEDEvent Date2013-03-04
A meeting of creditors of the above-named Company has been summoned by the Liquidators under Section 146 of the Insolvency Act 1986 for the purpose of: The approval of the Joint Liquidators Final Report and Account of Receipts and Payments. The meeting will be held on 10 April 2013 at 10.30 am at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. A proxy form is available which must be lodged with me not later than 9 April 2013 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLOWTHER MANELLI PROPERTIES LIMITEDEvent Date2009-05-19
In the High Court of Justice (Chancery Division) Manchester District Registry case number 9581 A Petition to wind up the above-named Company, whose registered office is at Estate Office, Lowther, Penrith CA10 2HG , presented on 19 May 2009 by EDEN DISTRICT COUNCIL of Town Hall, Penrith, Cumbria CA11 7QF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DL , on 13 July 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2009. The Petitioners Solicitor is Halliwells LLP , 3 Hardman Square, Spinningfields, Manchester M3 3EB , telephone 0161 618 4641, e-mail Kevin.lee@Halliwells.com (Ref KAL.E23151-1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWTHER MANELLI PROPERTIES 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 LOWTHER MANELLI PROPERTIES 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.