Company NameManchester Properties London Commodities Limited
Company StatusDissolved
Company Number02248006
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)
Previous NameRingpole Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur George Freeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 23 August 2019)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address5 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JB
Secretary NamePauline Freeman
NationalityBritish
StatusClosed
Appointed27 May 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 23 August 2019)
RoleCompany Director
Correspondence Address5 Brooklands Drive
Goostrey
Cheshire
CW4 8JB
Director NameMr James Timothy Devine
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1991(3 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 30 July 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSoutherns Farm House Southerns Lane
Chipstead
Coulsdon
Surrey
CR5 3SN

Contact

Websitemplc.co.uk

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50.5k at £1Mr Arthur George Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£141,288
Cash£46,573
Current Liabilities£21,285

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 May 2003Delivered on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chesterway northwich. 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.
Outstanding
19 September 2002Delivered on: 30 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
19 September 2002Delivered on: 30 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at chesterway northwick cheshire. 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.
Outstanding
24 October 2000Delivered on: 2 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lower tuffley lane gloucester. 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.
Outstanding
2 July 1992Delivered on: 4 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 February 1989Delivered on: 24 February 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting to tewksbury road cheltenham, gloucestershire fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
28 June 1996Delivered on: 9 July 1996
Satisfied on: 30 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Oldham county court rochdale road oldham t/no:- GM702108 GN716343 GN713168 and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
2 July 1992Delivered on: 9 July 1992
Satisfied on: 2 July 1993
Persons entitled: Barnwood Builders Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the charge under the terms of a jct agreement of evendate.
Particulars: The property k/a premises at north street cheltenham gloucestershire edged red on the plan annexed to the said legal charge.
Fully Satisfied
5 June 1990Delivered on: 12 June 1990
Satisfied on: 4 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold land and building known as 48 south street alderley edge macclesfield cheshire title no ch 217080 fixed charge over all plant machinery implements utensils furniture and equipment, and fixture and fittings. The entry at column 6 above has this day been amended, 19 september 1990. P.R. reynolds an authorised officer.
Fully Satisfied

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
27 February 2018Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 February 2018 (2 pages)
23 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-15
(1 page)
23 February 2018Declaration of solvency (5 pages)
23 February 2018Appointment of a voluntary liquidator (3 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,500
(4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,500
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,500
(4 pages)
10 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,500
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,500
(4 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,500
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
13 November 2013Termination of appointment of James Devine as a director (1 page)
13 November 2013Termination of appointment of James Devine as a director (1 page)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Purchase of own shares. (3 pages)
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 50,500.00
(4 pages)
29 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 50,500.00
(4 pages)
29 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
8 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
12 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (8 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
31 May 2006Return made up to 27/05/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
10 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
22 June 2005Return made up to 27/05/05; full list of members (2 pages)
22 June 2005Return made up to 27/05/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 June 2004Return made up to 27/05/04; full list of members (7 pages)
10 June 2004Return made up to 27/05/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 27/05/03; full list of members (7 pages)
1 June 2003Return made up to 27/05/03; full list of members (7 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 June 2001Return made up to 27/05/01; full list of members (6 pages)
11 June 2001Return made up to 27/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 27/05/00; full list of members (6 pages)
1 June 2000Return made up to 27/05/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 June 1999Return made up to 27/05/99; full list of members (6 pages)
4 June 1999Return made up to 27/05/99; full list of members (6 pages)
8 September 1998Return made up to 27/05/96; full list of members; amend (6 pages)
8 September 1998Return made up to 27/05/96; full list of members; amend (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (9 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (9 pages)
1 June 1998Return made up to 27/05/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
(4 pages)
1 June 1998Return made up to 27/05/98; no change of members
  • 363(287) ‐ Registered office changed on 01/06/98
(4 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Accounts for a small company made up to 30 April 1997 (10 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (10 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Memorandum and Articles of Association (11 pages)
25 June 1997Memorandum and Articles of Association (11 pages)
18 June 1997Return made up to 27/05/97; no change of members (4 pages)
18 June 1997Return made up to 27/05/97; no change of members (4 pages)
27 April 1997Memorandum and Articles of Association (11 pages)
27 April 1997Memorandum and Articles of Association (11 pages)
14 April 1997£ nc 1000/101000 25/04/96 (1 page)
14 April 1997£ nc 1000/101000 25/04/96 (1 page)
2 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
9 July 1996Particulars of mortgage/charge (15 pages)
9 July 1996Particulars of mortgage/charge (15 pages)
5 June 1996Return made up to 27/05/96; full list of members (6 pages)
5 June 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
5 June 1996Return made up to 27/05/96; full list of members (6 pages)
5 June 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
28 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
25 April 1996Auditor's resignation (2 pages)
25 April 1996Auditor's resignation (2 pages)
19 February 1996Memorandum and Articles of Association (11 pages)
19 February 1996Memorandum and Articles of Association (11 pages)
11 February 1996Memorandum and Articles of Association (14 pages)
11 February 1996Memorandum and Articles of Association (14 pages)
2 June 1995Return made up to 27/05/95; no change of members (6 pages)
2 June 1995Return made up to 27/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)