Company NameMedlock Properties Limited
Company StatusDissolved
Company Number02253179
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)
Previous NameMeadwise Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Charles Peter Anthony Cohen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Singleton Road
Salford
Manchester
Lancashire
M7 4LU
Director NameMr Roger Frederick Shoesmith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 17 October 2017)
RoleArchitect
Country of ResidenceWales
Correspondence AddressPwynt Toriad Porth
Crigyll
Anglesey, Rhosneigr
Gwynedd
LL64 5RB
Wales
Secretary NameMr Roger Frederick Shoesmith
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPwynt Toriad Porth
Crigyll
Rhosneigr, Anglesey
Gwynedd
LL64 5RB
Wales

Location

Registered AddressMaclaren House Lancastrian
Office Centre Talbot Road
Old Trafford Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

50 at £1Charles Peter Anthony Cohen
50.00%
Ordinary
50 at £1Roger Frederick Shoesmith
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,984
Current Liabilities£98,984

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 November 1991Delivered on: 15 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 November 1989Delivered on: 13 December 1989
Persons entitled: Maple Grove Developments Limited

Classification: Deed of vocation
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 29-9-89 and/or this charge.
Particulars: (1) 67, 69 & 71 ardwick green north and 2 durling street ardwick manchester (2) 73, 75 and 75 ardwick green north ardwick manchester.
Outstanding
14 November 1989Delivered on: 28 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a joint venture agreement dated 29/9/89 relating to construction and disposal of office units on land at 67,69,71 ardwick green north and 2 durling street ardwick manchester see form 395 for full details.
Outstanding
14 November 1989Delivered on: 21 November 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: All that f/h land known as land fronting to durling st, manchester greater manchester & reg title no gm 171880 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1989Delivered on: 9 October 1989
Persons entitled: Maple Grove Developments LTD

Classification: Joint venture agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date.
Particulars: 67, 69 and 71 ardwick green north and 2 durling street ardwick manchester.
Outstanding
20 November 1992Delivered on: 30 November 1992
Persons entitled: Maple Grove Developments Limited

Classification: Memorandum of deposit
Secured details: £12,000.
Particulars: Property at ardwick green north ardwick and on the east side of ardwick green.
Outstanding
15 August 1991Delivered on: 21 August 1991
Satisfied on: 2 February 1994
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 and buildings k/a 57 ardwick green north ardwick manchester t/no.LA130034. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1991Delivered on: 21 August 1991
Satisfied on: 24 January 1994
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 and buildings k/a 55 ardwick green north and the former sites of 1 3 and 5 parkside st ardwick manchester t/no.GM513233. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1989Delivered on: 16 November 1989
Satisfied on: 15 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property & the proceeds of sale thereof together with a viz:- 59, 61, 63 & 65 ardwick green north, manchester. Reg: - title no- LA61917,la 288858, gm 23101 & LA360143. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1989Delivered on: 16 March 1989
Satisfied on: 21 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 67, 69 and 71 ardwick green north 2, druling street manchester title no. Gm 171880 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 June 2011Secretary's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages)
3 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 June 2011Secretary's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages)
3 June 2011Director's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages)
3 June 2011Director's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 June 2009Registered office changed on 24/06/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page)
24 June 2009Return made up to 30/04/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 March 2009Registered office changed on 28/03/2009 from 1A park hill bury old road prestwich greater manchester M25 0FX (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 June 2008Return made up to 30/04/08; full list of members (4 pages)
14 September 2007Return made up to 30/04/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 June 2006Return made up to 30/04/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 August 2005Return made up to 30/04/05; full list of members (3 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 June 2003Return made up to 30/04/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 July 2002Return made up to 30/04/02; full list of members (7 pages)
4 September 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
4 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
19 July 2001Return made up to 30/04/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
5 July 2000Return made up to 30/04/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
29 July 1999Return made up to 30/04/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 October 1997 (2 pages)
7 September 1998Return made up to 30/04/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 August 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/08/97
(4 pages)
1 October 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(6 pages)
1 October 1996Accounts for a small company made up to 31 October 1995 (3 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (3 pages)
30 August 1995Return made up to 30/04/95; no change of members (4 pages)