MANLON PROPERTY SERVICES LTD

MANLON PROPERTY SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANLON PROPERTY SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03819597
    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 MANLON PROPERTY SERVICES LTD?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MANLON PROPERTY SERVICES LTD located?

    Registered Office Address
    657 Liverpool Road
    Irlam
    M44 5XD Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANLON PROPERTY SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MANLON PROPERTY SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Previous accounting period extended from Aug 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 04, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Aug 04, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Lewandowski as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Aug 04, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    7 pagesAA

    Previous accounting period shortened from Feb 28, 2010 to Aug 31, 2009

    1 pagesAA01

    Who are the officers of MANLON PROPERTY SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Ernest
    14 Braemar Drive
    Sale
    M33 4NJ Manchester
    Secretary
    14 Braemar Drive
    Sale
    M33 4NJ Manchester
    British83474900001
    WILLIAMS, Ernest
    14 Braemar Drive
    Sale
    M33 4NJ Manchester
    Director
    14 Braemar Drive
    Sale
    M33 4NJ Manchester
    United KingdomBritish83474900001
    HODGKINSON, Paul Roger Dudley
    178b Kingston Lane
    Teddington
    TW11 9HD London
    Secretary
    178b Kingston Lane
    Teddington
    TW11 9HD London
    British93988900001
    QADUS, Shahena
    86 Park Road
    Stretford
    M32 8FD Manchester
    Secretary
    86 Park Road
    Stretford
    M32 8FD Manchester
    British73869660002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ABID, Shirko
    10 Fir Avenue
    Bramhall
    SK7 2NR Stockport
    Cheshire
    Director
    10 Fir Avenue
    Bramhall
    SK7 2NR Stockport
    Cheshire
    IraqIraqi34442520005
    LEWANDOWSKI, Michael
    11 South Drive
    Chorlton Ville
    M21 8DX Manchester
    Director
    11 South Drive
    Chorlton Ville
    M21 8DX Manchester
    British73869740002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of MANLON PROPERTY SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ernest Williams
    Sale
    M33 4NJ Manchester
    14 Braemar Drive
    Greater Manchester
    United Kingdom
    Apr 06, 2016
    Sale
    M33 4NJ Manchester
    14 Braemar Drive
    Greater Manchester
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MANLON PROPERTY SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2007
    Delivered On Jan 11, 2007
    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 charges over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 07, 2006
    Delivered On Aug 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    98 neston st,openshaw manchester M11 1HZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    Legal charge
    Created On Mar 08, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 westminster avenue whalley range manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Legal mortgage
    Created On Sep 01, 2004
    Delivered On Sep 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 12 hollybush street abbey hey manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 01, 2004
    Delivered On Sep 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 50 whiteley street clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • May 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 29, 2003
    Delivered On Jan 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 wistaria road, manchester. T/n GM944285. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 03, 2004Registration of a charge (395)
    Legal mortgage
    Created On Sep 03, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    348 barlow moor road chorlton cum hardy manchester M21. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2002
    Delivered On May 24, 2002
    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 buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 24, 2002Registration of a charge (395)
    • May 12, 2007Statement 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