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

MAKO PROPERTY LIMITED

82 KING STREET, MANCHESTER, M2 4WQ,
Company Registration Number
05591808
Private Limited Company
Liquidation

Company Overview

About Mako Property Ltd
MAKO PROPERTY LIMITED was founded on 2005-10-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mako Property 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
MAKO PROPERTY LIMITED
 
Legal Registered Office
82 KING STREET
MANCHESTER
M2 4WQ
Other companies in M1
 
Filing Information
Company Number 05591808
Company ID Number 05591808
Date formed 2005-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 13/10/2013
Return next due 10/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 17:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKO PROPERTY LIMITED
The accountancy firm based at this address is MTM ACCOUNTING 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 MAKO PROPERTY LIMITED
The following companies were found which have the same name as MAKO PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAKO PROPERTY DEVELOPMENTS LTD 10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT Active - Proposal to Strike off Company formed on the 2006-10-18
Mako Property Corp. 130 Queens Quay East East Tower, 4th Floor King City Ontario M5A 0P6 Active Company formed on the 2015-02-18
MAKO PROPERTY, LLC. NV Permanently Revoked Company formed on the 2002-08-05
MAKO PROPERTY MANAGEMENT, LLC 191 MARVIN RD SE LACEY WA 985031702 Active Company formed on the 2016-09-19
MAKO PROPERTY SERVICES PTY LTD NSW 2107 Active Company formed on the 2017-02-17
MAKO PROPERTY MANAGEMENT, INC. 1300 NW 167 ST MIAMI FL 33169 Inactive Company formed on the 2004-10-14
MAKO PROPERTY SOLUTIONS LTD 249 CRANBROOK ROAD ILFORD IG1 4TG Active - Proposal to Strike off Company formed on the 2018-10-11
MAKO PROPERTY LLC California Unknown
MAKO PROPERTY HOLDINGS PTY LTD Active Company formed on the 2020-02-19
MAKO PROPERTY MANAGEMENT LLC 189 PORGEE ROCK PLACE JUPITER FL 33458 Active Company formed on the 2020-10-01
MAKO PROPERTY SERVICES LTD BECKWITH BARN WARREN ESTATE LORDSHIP ROAD WRITTLE ESSEX CM1 3WT Active Company formed on the 2020-12-06
MAKO PROPERTY INVESTMENTS LTD 43 HETLEY ROAD LONDON W12 8BA Active - Proposal to Strike off Company formed on the 2021-06-01

Company Officers of MAKO PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MCELVOGUE
Company Secretary 2005-10-13
ANGELA MCELVOGUE
Director 2005-10-13
ANTHONY MCELVOGUE
Director 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MCELVOGUE SCOTSTONE LIMITED Company Secretary 2005-06-20 CURRENT 1998-04-03 Liquidation
ANTHONY MCELVOGUE GWS PROPERTY LTD Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
ANGELA MCELVOGUE GWS PROPERTY LTD Director 2005-02-04 CURRENT 2005-02-04 Liquidation
ANTHONY MCELVOGUE RUDGRAVE LTD Director 2014-06-10 CURRENT 2014-06-10 Active
ANTHONY MCELVOGUE GWS PROPERTY LTD Director 2005-11-14 CURRENT 2005-02-04 Liquidation

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
2021-03-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-20
2019-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-20
2018-08-244.68 Liquidators' statement of receipts and payments to 2018-06-20
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCELVOGUE
2018-07-10TM02Termination of appointment of Anthony Mcelvogue on 2014-01-14
2017-08-23LIQ07Voluntary liquidation. Leave to resign liquidator
2017-08-23600Appointment of a voluntary liquidator
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM St James Building 70 Oxford Street Manchester M1 6HT
2017-02-244.68 Liquidators' statement of receipts and payments to 2016-10-29
2015-12-152.24BAdministrator's progress report to 2015-10-30
2015-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2015-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2015
2015-09-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2015
2015-02-122.24BAdministrator's progress report to 2015-01-19
2015-01-302.31BNotice of extension of period of Administration
2014-08-212.24BAdministrator's progress report to 2014-07-19
2014-05-022.16BStatement of affairs with form 2.14B
2014-04-14F2.18Notice of deemed approval of proposals
2014-03-182.17BStatement of administrator's proposal
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM 2Nd Floor 145-157 St.John Street London EC1V 4PY
2014-02-052.12BAppointment of an administrator
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-14AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0113/10/12 ANNUAL RETURN FULL LIST
2012-04-18MG01Duplicate mortgage certificatecharge no:3
2012-03-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0113/10/11 FULL LIST
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0113/10/10 FULL LIST
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 16
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0113/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCELVOGUE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCELVOGUE / 03/11/2009
2009-07-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 14
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13
2008-11-06363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 12
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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 MAKO PROPERTY 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 2018-03-26
Qualifying2018-02-22
Notices to Creditors2016-08-26
Appointment of Liquidators2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against MAKO PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 27 AUGUST 2010 2010-09-09 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2009-02-04 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2009-02-04 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2008-04-11 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19/11/07 AND 2007-12-04 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 AUGUST 2007 AND 2007-08-24 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 05 JULY 2007 AND 2007-07-19 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MARCH 2007 AND 2007-03-21 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MARCH 2007 AND 2007-03-21 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 8 MARCH 2007 AND 2007-03-21 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22 NOVEMBER 2006 AND 2006-12-07 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 NOVEMBER 2006 AND 2006-11-18 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23/10/06 AND 2006-10-24 Outstanding AIB GROUP (UK) P.L.C.
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25/9/2006 AND 2006-10-13 Outstanding AIB GROUP (UK) PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27 FEBRUARY 2006 AND 2006-03-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-11-01 £ 1,769,587
Creditors Due Within One Year 2011-11-01 £ 181,124
Non-instalment Debts Due After5 Years 2011-11-01 £ 93,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 MAKO PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2011-11-01 £ 5,084
Current Assets 2011-11-01 £ 13,650
Debtors 2011-11-01 £ 8,566
Fixed Assets 2011-11-01 £ 4,945,183
Secured Debts 2011-11-01 £ 1,815,916
Shareholder Funds 2011-11-01 £ 3,008,122
Tangible Fixed Assets 2011-11-01 £ 4,945,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAKO PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKO PROPERTY LIMITED
Trademarks
We have not found any records of MAKO PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKO PROPERTY 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 MAKO PROPERTY 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 MAKO PROPERTY 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 partyMAKO PROPERTY LIMITEDEvent Date2018-03-26
 
Initiating party Event TypeQualifying
Defending partyMAKO PROPERTY LIMITEDEvent Date2018-02-22
 
Initiating party Event TypeNotices to Creditors
Defending partyMAKO PROPERTY LIMITEDEvent Date2016-08-26
Notice is hereby given that on 17 August 2016, a Petition for Directions was presented to the Court of Session by Derek Forsyth, C.A., licensed insolvency practitioner, of Titanium 1, Kings Inch Place, Renfrew PA4 8WF, as the liquidator of Mako Property Limited, a company incorporated under the Companies Acts and having its registered office at St James Building, 70 Oxford Street, Manchester, M1 6HT, seeking directions in terms of sections 112 and 426 of the Insolvency Act 1986; in which application the Court of Session by interlocutor dated 22 August 2016 appointed any person who claims to have an interest in the application to lodge Answers with the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ, if so advised, within 21 days after intimation, advertisement and service; all of which notice is hereby given. Joan Devine , HBJ Gateley, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA : Solicitors for the Petitioner :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMAKO PROPERTY LIMITEDEvent Date2015-10-30
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : Further details contact: Fiona MacFadyen, Tel: 0141 886 6644.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAKO PROPERTY 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 MAKO PROPERTY 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.