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

MENAI PROPERTIES LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04432631
Private Limited Company
Liquidation

Company Overview

About Menai Properties Ltd
MENAI PROPERTIES LIMITED was founded on 2002-05-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Menai Properties 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
MENAI PROPERTIES LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in M3
 
Filing Information
Company Number 04432631
Company ID Number 04432631
Date formed 2002-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 07/05/2010
Return next due 04/06/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-11-06 10:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENAI PROPERTIES 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.

Company Officers of MENAI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
OLWEN GREEN
Company Secretary 2009-06-30
ROBERT JAMES MACAULAY
Company Secretary 2002-05-07
GEOFFREY NORMAN GREEN
Director 2002-05-07
ANDREW GORDON MARTIN
Director 2003-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CIARAN GERARD BEARY
Director 2003-05-16 2009-08-28
ROBERT JAMES MACAULAY
Director 2002-05-07 2009-03-23
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-05-07 2002-05-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-05-07 2002-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES MACAULAY MOUSELOFT LTD Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
ROBERT JAMES MACAULAY ACEBARN LIMITED Company Secretary 2002-02-28 CURRENT 1993-03-09 Active
GEOFFREY NORMAN GREEN HOLLIN DEVELOPMENTS LTD Director 2015-04-28 CURRENT 2015-04-28 Active
GEOFFREY NORMAN GREEN MERRYBERRY LIMITED Director 2012-05-23 CURRENT 2012-05-22 Active - Proposal to Strike off
GEOFFREY NORMAN GREEN LLYN JANE LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
GEOFFREY NORMAN GREEN CADROD CYF Director 2005-03-24 CURRENT 2005-03-24 Active
ANDREW GORDON MARTIN AGM PRINTERS LIMITED Director 2000-02-23 CURRENT 1997-03-07 Active

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
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-19
2019-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-19
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-27600Appointment of a voluntary liquidator
2017-09-27LIQ10Removal of liquidator by court order
2017-06-044.68 Liquidators' statement of receipts and payments to 2017-03-19
2016-06-024.68 Liquidators' statement of receipts and payments to 2016-03-19
2016-03-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-04-222.24BAdministrator's progress report to 2015-03-19
2015-03-202.34BNotice of move from Administration to creditors voluntary liquidation
2014-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2014
2014-09-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-152.40BNotice of vacation of appointment of replacement additional administrator
2014-07-152.39BNotice of vacation of office by administrator
2014-04-222.24BAdministrator's progress report to 2014-03-13
2013-12-102.31BNotice of extension of period of Administration
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM 3 Hardman Street Spinningfields Manchester M3 3HF
2013-04-162.24BAdministrator's progress report to 2013-03-13
2012-10-172.24BAdministrator's progress report to 2012-09-13
2012-02-292.31BNotice of extension of period of Administration
2011-10-212.24BAdministrator's progress report to 2011-09-13
2011-05-31F2.18Notice of deemed approval of proposals
2011-05-242.16BStatement of affairs with form 2.14B
2011-05-132.17BStatement of administrator's proposal
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/11 FROM Regent House, 17 Church Street Beaumaris Anglesey LL58 8AB
2011-03-222.12BAppointment of an administrator
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18LATEST SOC18/05/10 STATEMENT OF CAPITAL;GBP 200
2010-05-18AR0107/05/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR CIARAN BEARY
2009-07-10288aSECRETARY APPOINTED OLWEN GREEN
2009-06-25363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MACAULAY
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-23363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-2088(2)RAD 06/04/03-30/09/03 £ SI 100@1
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-31363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to MENAI PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-14
Appointment of Liquidators2015-04-09
Appointment of Administrators2011-03-28
Fines / Sanctions
No fines or sanctions have been issued against MENAI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-03-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-03-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-02-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-11-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-10-07 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 MENAI PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MENAI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENAI PROPERTIES LIMITED
Trademarks
We have not found any records of MENAI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENAI 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 (7012 - Buying & sell own real estate) as MENAI PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MENAI 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 TypeNotice of
Defending partyMENAI PROPERTIES LIMITEDEvent Date2018-11-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMENAI PROPERTIES LIMITEDEvent Date2015-03-20
Kerry Franchina Bailey and Ian James Gould of BDO LLP , 3 Hardman Street, Manchester M3 3AT :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMENAI PROPERTIES LIMITEDEvent Date2011-03-14
In the High Court of Justice (Chancery Division) Manchester District Registry case number 368 Jonathan David Newell and Kerry Franchina Bailey (IP Nos 6419 and 8780 ) both of PKF (UK) LLP , 3 Hardman Street, Spinningfields, Manchester M3 3HF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENAI 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 MENAI 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.