Company NameManyee UK Limited
DirectorCatherine Cheung
Company StatusActive
Company Number03193783
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Catherine Cheung
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(5 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address98 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QB
Secretary NameMr Alex Kwok Man Wan
StatusCurrent
Appointed01 April 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressNo 909 Oldham Road
Manchester
M40 2EE
Director NameMs Catherine Cheung
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QB
Director NameShuk Han Leung
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7, Clayton House
33 Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SP
Secretary NameMs Catherine Cheung
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QB
Director NameKwok Man Wan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(3 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressFirst Floor 15 Blenheim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4AY
Secretary NameKwok Man Wan
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 July 2019)
RoleSales Manager
Correspondence AddressFirst Floor Flat, 909 Oldham Road
Manchester
M40 2EE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone0161 2036996
Telephone regionManchester

Location

Registered AddressNo 909 Oldham Road
Manchester
M40 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

65.2k at £1Miss Catherine Cheung
72.39%
Ordinary
7k at £1Miss Pui Ha Cheng
7.78%
Ordinary
17.5k at £1Mrs Ng Ying Kiu
19.44%
Ordinary
350 at £1Miss Shuk Han Leung
0.39%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 April 2024 (3 weeks, 1 day ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

28 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £321,500 due or to become due from the company to the chargee.
Particulars: Trafford park hotel, third avenue, trafford park, manchester.
Outstanding
21 October 2008Delivered on: 25 October 2008
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2007Delivered on: 22 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of oldham road. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 January 2007Delivered on: 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Copenhagen tavern oldham road newton hea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 2007Delivered on: 12 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The angel public house 27 stanhope street liverpool,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Kamber Kimti and Kousar Sultana Kimti

Classification: Charge
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: Trafford park hotel, third avenue, trafford park, manchester.
Outstanding
11 July 2005Delivered on: 19 July 2005
Satisfied on: 19 April 2012
Persons entitled: Hsbc 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: The f/h property known as 27-29 stanhope street liverpool,. 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.
Fully Satisfied
22 July 2004Delivered on: 10 August 2004
Satisfied on: 19 April 2012
Persons entitled: Hsbc 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: F/H property at 909 oldham road newton heath 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.
Fully Satisfied
3 January 2003Delivered on: 9 January 2003
Satisfied on: 19 April 2012
Persons entitled: Hsbc Bank 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.
Fully Satisfied
9 April 2002Delivered on: 26 April 2002
Satisfied on: 19 April 2012
Persons entitled: Hsbc 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: 262 oldham road 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.
Fully Satisfied

Filing History

27 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Alex Kwok Man Wan as a secretary on 1 April 2021 (2 pages)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 September 2019Termination of appointment of Kwok Man Wan as a secretary on 1 July 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 August 2018Secretary's details changed for Kwok Man Wan on 12 July 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 June 2017Receiver's abstract of receipts and payments to 11 April 2017 (3 pages)
30 June 2017Receiver's abstract of receipts and payments to 11 April 2017 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 April 2017Notice of ceasing to act as receiver or manager (4 pages)
21 April 2017Notice of ceasing to act as receiver or manager (4 pages)
11 April 2017Satisfaction of charge 10 in full (1 page)
11 April 2017Satisfaction of charge 7 in full (2 pages)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 10 in full (1 page)
11 April 2017Satisfaction of charge 5 in full (2 pages)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 5 in full (2 pages)
11 April 2017Satisfaction of charge 6 in full (2 pages)
11 April 2017Satisfaction of charge 9 in full (1 page)
11 April 2017Satisfaction of charge 8 in full (1 page)
11 April 2017Satisfaction of charge 7 in full (2 pages)
11 April 2017Satisfaction of charge 6 in full (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
17 November 2016Appointment of receiver or manager (4 pages)
17 November 2016Appointment of receiver or manager (4 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90,000
(4 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 90,000
(4 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90,000
(4 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90,000
(4 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 90,000
(4 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90,000
(4 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90,000
(4 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 90,000
(4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Compulsory strike-off action has been suspended (1 page)
7 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 July 2010Registered office address changed from No 262 Oldham Road Manchester M4 6LH on 16 July 2010 (1 page)
16 July 2010Registered office address changed from No 262 Oldham Road Manchester M4 6LH on 16 July 2010 (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Miss Catherine Cheung on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 July 2009Return made up to 02/05/09; full list of members (4 pages)
15 July 2009Return made up to 02/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
24 May 2007Return made up to 02/05/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 02/05/05; full list of members (8 pages)
8 June 2005Return made up to 02/05/05; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
5 September 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
15 May 2003Return made up to 02/05/03; full list of members (8 pages)
15 May 2003Return made up to 02/05/03; full list of members (8 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 May 2002Return made up to 02/05/02; full list of members (8 pages)
17 May 2002Return made up to 02/05/02; full list of members (8 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 May 2001Return made up to 02/05/01; full list of members (7 pages)
8 May 2001Return made up to 02/05/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 May 2000Return made up to 02/05/00; full list of members (7 pages)
22 May 2000Return made up to 02/05/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
31 August 1999Amended accounts made up to 31 August 1997 (4 pages)
31 August 1999Amended accounts made up to 31 August 1997 (4 pages)
31 August 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
4 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 June 1998Return made up to 02/05/98; no change of members (4 pages)
24 June 1998Return made up to 02/05/98; no change of members (4 pages)
31 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1997Ad 28/03/97-10/04/97 £ si 20000@1=20000 £ ic 70002/90002 (2 pages)
31 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1997Ad 28/03/97-10/04/97 £ si 20000@1=20000 £ ic 70002/90002 (2 pages)
24 March 1997Ad 20/06/96-20/12/96 £ si 70000@1=70000 £ ic 2/70002 (2 pages)
24 March 1997Ad 20/06/96-20/12/96 £ si 70000@1=70000 £ ic 2/70002 (2 pages)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Nc inc already adjusted 28/08/96 (1 page)
7 October 1996Nc inc already adjusted 28/08/96 (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
25 July 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
2 May 1996Incorporation (12 pages)
2 May 1996Incorporation (12 pages)