Liquidation
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 Name | |
---|---|
MENAI PROPERTIES LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in M3 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OLWEN GREEN |
||
ROBERT JAMES MACAULAY |
||
GEOFFREY NORMAN GREEN |
||
ANDREW GORDON MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CIARAN GERARD BEARY |
Director | ||
ROBERT JAMES MACAULAY |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUSELOFT LTD | Company Secretary | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
ACEBARN LIMITED | Company Secretary | 2002-02-28 | CURRENT | 1993-03-09 | Active | |
HOLLIN DEVELOPMENTS LTD | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
MERRYBERRY LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
LLYN JANE LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active | |
CADROD CYF | Director | 2005-03-24 | CURRENT | 2005-03-24 | Active | |
AGM PRINTERS LIMITED | Director | 2000-02-23 | CURRENT | 1997-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.2 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2015-03-19 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-03-13 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM 3 Hardman Street Spinningfields Manchester M3 3HF | |
2.24B | Administrator's progress report to 2013-03-13 | |
2.24B | Administrator's progress report to 2012-09-13 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-09-13 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/11 FROM Regent House, 17 Church Street Beaumaris Anglesey LL58 8AB | |
2.12B | Appointment of an administrator | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CIARAN BEARY | |
288a | SECRETARY APPOINTED OLWEN GREEN | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MACAULAY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/04/03-30/09/03 £ SI 100@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
Notice of | 2018-11-14 |
Appointment of Liquidators | 2015-04-09 |
Appointment of Administrators | 2011-03-28 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 21 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK 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 MENAI PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as MENAI PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MENAI PROPERTIES LIMITED | Event Date | 2018-11-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MENAI PROPERTIES LIMITED | Event Date | 2015-03-20 |
Kerry Franchina Bailey and Ian James Gould of BDO LLP , 3 Hardman Street, Manchester M3 3AT : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MENAI PROPERTIES LIMITED | Event Date | 2011-03-14 |
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 : | |||
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. |