MENAMAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMENAMAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01338601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENAMAY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MENAMAY LIMITED located?

    Registered Office Address
    Flat 7 Leeds Road
    Pannal
    HG3 1EP Harrogate
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MENAMAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MENAMAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY England

    1 pagesAD02

    Registered office address changed from 64 st. Georges Road Harrogate North Yorkshire HG2 9DY on Nov 05, 2012

    1 pagesAD01

    Register inspection address has been changed from Prospect Court Courthouse Street Otley West Yorkshire LS21 1AQ England

    1 pagesAD02

    Registered office address changed from , Prospect Court 2 Courthouse Street, Otley, Nr. Leeds, West Yorkshire, LS21 1AQ, England on Oct 26, 2012

    1 pagesAD01

    Termination of appointment of John Ellison Lund as a director on Oct 26, 2012

    1 pagesTM01

    Termination of appointment of Terri Louise Lund as a secretary on Oct 26, 2012

    1 pagesTM02

    Appointment of Mr Anthony Smith as a director on Oct 26, 2012

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 24, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2012

    Statement of capital on Jan 05, 2012

    • Capital: GBP 12
    SH01

    Accounts for a small company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Annual return made up to Dec 24, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    Total exemption small company accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    1 pages288b

    Who are the officers of MENAMAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Anthony
    Leeds Road
    Pannal
    HG3 1EP Harrogate
    Flat 7
    North Yorkshire
    United Kingdom
    Director
    Leeds Road
    Pannal
    HG3 1EP Harrogate
    Flat 7
    North Yorkshire
    United Kingdom
    Great BritainBritish173198130002
    HARGREAVES, David Edward
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Secretary
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British5518690001
    HARGREAVES, Evelyn
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Secretary
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British5824160001
    LUND, Terri Louise
    Brooklands, Chevin Avenue
    Bradford Road, Menston
    LS29 6DY Ilkley
    West Yorkshire
    Secretary
    Brooklands, Chevin Avenue
    Bradford Road, Menston
    LS29 6DY Ilkley
    West Yorkshire
    British13305770001
    HARGREAVES, David Edward
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British5518690001
    HARGREAVES, Evelyn
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British5824160001
    HARGREAVES, Jessica
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British52731480001
    HARGREAVES, Joanne
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 St Richards Road
    LS21 2AL Otley
    West Yorkshire
    British49904030001
    HARGREAVES, Michelle
    79 Saint Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 Saint Richards Road
    LS21 2AL Otley
    West Yorkshire
    British92968580001
    HARGREAVES, Michelle
    79 Saint Richards Road
    LS21 2AL Otley
    West Yorkshire
    Director
    79 Saint Richards Road
    LS21 2AL Otley
    West Yorkshire
    British92968580001
    LUND, John Ellison
    Brooklands Chevin Avenue
    Menston
    LS29 6DY Ilkley
    West Yorkshire
    Director
    Brooklands Chevin Avenue
    Menston
    LS29 6DY Ilkley
    West Yorkshire
    EnglandBritish43934690001

    Does MENAMAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 06, 2010
    Delivered On Jul 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 1-5 oldfield lane wortley leeds t/n's WYK508250, WYK171752, WYK250533 and WYK122268 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 10, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jun 18, 2008
    Delivered On Jul 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-5 oldfield lane, wortley, leeds t/no WYK508520, WYK171752, WYK250533 and WYK122268.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jul 05, 2008Registration of a charge (395)
    Debenture
    Created On Jun 18, 2008
    Delivered On Jun 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jun 20, 2008Registration of a charge (395)
    Legal charge
    Created On Jun 18, 2008
    Delivered On Jun 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-5 oldfield lane wortley leeds t/no's WYK508520/WYK171752/WYK250533 and WYK122268.
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jun 20, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Aug 13, 1992
    Delivered On Aug 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1992Registration of a charge (395)
    • Sep 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 20, 1992
    Delivered On Apr 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a the warehouse premises situate in oldfield lane, wortley, leeds together with all fixtures and fittings now or at any time hereafter on the property the benefits of all rights licences and the goodwill of the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1992Registration of a charge (395)
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of consent
    Created On Aug 01, 1978
    Delivered On Aug 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All beneficial interest in f/h property as copley hill, wortley, leeds title no:- wyk 122268.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Aug 16, 1978Registration of a charge
    • Nov 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0