Company NameKersal Estates (Manchester) Limited
Company StatusDissolved
Company Number00331292
CategoryPrivate Limited Company
Incorporation Date3 September 1937(85 years, 7 months ago)
Dissolution Date12 March 2023 (2 weeks, 6 days ago)

Business Activity

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

Directors

Secretary NameSusan Elaine Lynn
NationalityBritish
StatusClosed
Appointed04 August 2007(69 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 12 March 2023)
RoleCompany Director
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN
Director NameSusan Elaine Lynn
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(77 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
M25 9PN
Director NameMrs Anne Ethel Lynn
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(53 years, 11 months after company formation)
Appointment Duration16 years (resigned 04 August 2007)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameMr Eric Jack Lynn
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(53 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Secretary NameMr Eric Jack Lynn
NationalityBritish
StatusResigned
Appointed18 July 1991(53 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address14 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameAlan Bryan Lynn
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(58 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 September 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN
Secretary NameAlan Bryan Lynn
NationalityBritish
StatusResigned
Appointed23 April 1996(58 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Butt Hill Avenue
Prestwich
Manchester
Lancashire
M25 9PN

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

6 at £0.05Sarah Jane Cuckill & Mark Andrew Cuckill
7.50%
Ordinary B
5 at £0.05S.j. Cuckill
6.25%
Ordinary A
15 at £0.05Alan Bryan Lynn
18.75%
Ordinary C
13 at £0.05Abbie Dawn Kohanzad
16.25%
Ordinary E
13 at £0.05Kerry Dee Freedman
16.25%
Ordinary D
10 at £0.05Trustees Of Alan Bryan Lynn & Trustees Of Kerry Dee Freedman & Trustees Of Abbie Dawn Kohanzad
12.50%
Ordinary B
9 at £0.05Trustees Of A. Cuckill & Trustees Of S.j. Cuckill
11.25%
Ordinary B
9 at £0.05Trustees Of Abbie Dawn Kohanzad
11.25%
Ordinary B

Financials

Year2014
Net Worth£1,795,909
Cash£73,829
Current Liabilities£28,177

Accounts

Latest Accounts5 April 2020 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

5 October 1964Delivered on: 12 October 1964
Persons entitled: Lancashire Building Society

Classification: Further charge
Secured details: £2,625.00.
Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon.
Outstanding
10 September 1964Delivered on: 18 September 1964
Persons entitled: Lancashire Building Society

Classification: Further charge
Secured details: £3.175.
Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon.
Outstanding
3 June 1964Delivered on: 2 September 1964
Persons entitled: Lancashire Building Society

Classification: Further charge registered pursuant to an order of court dated 20/8/64
Secured details: £2,200 & any other monies due etc.
Particulars: Plot of land in kersal salford with block of flats being erected thereon (see doc 70 for details).
Outstanding
25 March 1964Delivered on: 13 April 1964
Persons entitled: Lancashire Building Society

Classification: Further charge
Secured details: £4800.
Particulars: Plot of land in kersal salford with block of flats being erected thereon.
Outstanding
28 November 1963Delivered on: 20 March 1964
Persons entitled: Lancashire Building Society.

Classification: Legal charge
Secured details: £4.000 and any other moneys due etc.
Particulars: Land (.8 acres approx) with block of flats (21) in course of erection (see doc 66) kersal.
Outstanding
2 September 1959Delivered on: 2 September 1959
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 356A 358 358A 362 and 362A hollinwood avenue, chadderton lancs and any rent charge(s) created on sale of any part or parts thereof.
Outstanding
12 March 1959Delivered on: 19 March 1959
Persons entitled: House & Mill Bldg Society

Classification: Further charge
Secured details: £2,000 and any further advances.
Particulars: Freehold plot of land situate in and fronting to wensley road, kersal, salford, together with the block of 12 flats now in course of erection thereon or some part thereof .
Outstanding
13 November 1958Delivered on: 19 November 1958
Persons entitled: House & Mill Bldg Society

Classification: Further charge
Secured details: £2000.
Particulars: Freehold plot of land situate in and fronting to wensley road, kersal, salford, together with the block of 12 flats now in course of erection thereon or some part thereof.
Outstanding
29 December 1964Delivered on: 6 June 1965
Persons entitled: Lancashire Building Society

Classification: Further charge
Secured details: £10.050.
Particulars: Land in kersal salford with block of 21 flats in course of erection (see doc 74).
Outstanding
27 November 1964Delivered on: 2 December 1964
Persons entitled: Lancashire Building Society

Classification: Further charge
Secured details: £3150.
Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon.
Outstanding
22 July 1958Delivered on: 28 July 1958
Persons entitled: House and Mill Building Society

Classification: Legal charge
Secured details: £2000 and all other monies due etc.
Particulars: 1189 2/3 square yards (approx) land situate at wensley road, kersal, salford together with a block of 12 flats now in course of erection thereon.
Outstanding

Filing History

3 November 2021Declaration of solvency (5 pages)
28 October 2021Registered office address changed from 3 Hardman Street Manchester M3 3HF to 9th Floor 3 Hardman Street Manchester M3 3HF on 28 October 2021 (2 pages)
28 October 2021Appointment of a voluntary liquidator (3 pages)
28 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
(1 page)
9 September 2021Satisfaction of charge 1 in full (4 pages)
9 September 2021Satisfaction of charge 2 in full (4 pages)
9 September 2021Satisfaction of charge 3 in full (4 pages)
9 September 2021Satisfaction of charge 4 in full (4 pages)
9 September 2021Satisfaction of charge 5 in full (4 pages)
9 September 2021Satisfaction of charge 6 in full (4 pages)
9 September 2021Satisfaction of charge 7 in full (4 pages)
9 September 2021Satisfaction of charge 8 in full (4 pages)
9 September 2021Satisfaction of charge 9 in full (4 pages)
9 September 2021Satisfaction of charge 10 in full (4 pages)
9 September 2021Satisfaction of charge 11 in full (4 pages)
10 August 2021Confirmation statement made on 18 July 2021 with no updates (2 pages)
9 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
6 August 2020Confirmation statement made on 18 July 2020 with no updates (2 pages)
8 August 2019Notification of Susan Elaine Lynn as a person with significant control on 12 December 2018 (2 pages)
8 August 2019Cessation of Alan Bryan Lynn as a person with significant control on 29 September 2018 (3 pages)
8 August 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
4 July 2019Micro company accounts made up to 5 April 2019 (2 pages)
5 November 2018Termination of appointment of Alan Bryan Lynn as a director on 29 September 2018 (1 page)
9 August 2018Confirmation statement made on 18 July 2018 with no updates (2 pages)
8 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 October 2016Confirmation statement made on 18 July 2016 with updates (13 pages)
14 October 2016Confirmation statement made on 18 July 2016 with updates (13 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(17 pages)
3 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(17 pages)
5 August 2015Change of share class name or designation (2 pages)
5 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
5 August 2015Change of share class name or designation (2 pages)
11 June 2015Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages)
11 June 2015Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages)
11 June 2015Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(15 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(15 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(14 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(14 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
2 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 August 2009Return made up to 18/07/09; full list of members (6 pages)
4 August 2009Return made up to 18/07/09; full list of members (6 pages)
6 January 2009Registered office changed on 06/01/2009 from baker tilly 2ND floor brazennose house, brazennose street manchester M2 5BL (1 page)
6 January 2009Registered office changed on 06/01/2009 from baker tilly 2ND floor brazennose house, brazennose street manchester M2 5BL (1 page)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
11 August 2008Return made up to 18/07/08; full list of members (6 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 September 2007Return made up to 18/07/07; full list of members (6 pages)
13 September 2007Return made up to 18/07/07; full list of members (6 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
29 August 2006Return made up to 18/07/06; full list of members (3 pages)
29 August 2006Return made up to 18/07/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 September 2005Return made up to 18/07/05; full list of members (3 pages)
12 September 2005Return made up to 18/07/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 July 2004Return made up to 18/07/04; full list of members (8 pages)
26 July 2004Return made up to 18/07/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 September 2003Return made up to 18/07/03; full list of members (8 pages)
9 September 2003Return made up to 18/07/03; full list of members (8 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2002Return made up to 18/07/02; full list of members (7 pages)
23 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
3 September 2001Return made up to 18/07/01; no change of members (6 pages)
3 September 2001Return made up to 18/07/01; no change of members (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
10 September 1999Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
5 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
25 July 1998Return made up to 18/07/98; full list of members (6 pages)
25 July 1998Return made up to 18/07/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
8 September 1997Return made up to 18/07/97; full list of members (6 pages)
8 September 1997Return made up to 18/07/97; full list of members (6 pages)
26 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1996S-div 08/11/96 (1 page)
26 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1996S-div 08/11/96 (1 page)
25 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
25 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
25 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
18 July 1996Return made up to 18/07/96; no change of members (4 pages)
18 July 1996Return made up to 18/07/96; no change of members (4 pages)
23 May 1996S-div 12/05/96 (1 page)
23 May 1996S-div 12/05/96 (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
1 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
1 September 1995Accounts for a small company made up to 5 April 1995 (6 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
20 July 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 September 1937Incorporation (20 pages)
3 September 1937Incorporation (20 pages)