Company NameManlon Property Services Ltd
Company StatusDissolved
Company Number03819597
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ernest Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 31 March 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Braemar Drive
Sale
Manchester
M33 4NJ
Secretary NameMr Ernest Williams
NationalityBritish
StatusClosed
Appointed17 May 2002(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 31 March 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Braemar Drive
Sale
Manchester
M33 4NJ
Secretary NameMr Paul Roger Dudley Hodgkinson
NationalityBritish
StatusResigned
Appointed08 August 1999(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address178b Kingston Lane
Teddington
London
TW11 9HD
Director NameMr Shirko Abid
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIraqi
StatusResigned
Appointed20 August 1999(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceIraq
Correspondence Address10 Fir Avenue
Bramhall
Stockport
Cheshire
SK7 2NR
Director NameMichael Lewandowski
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2011)
RoleProperty Manager
Correspondence Address11 South Drive
Chorlton Ville
Manchester
M21 8DX
Secretary NameShahena Qadus
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleProperty Management
Correspondence Address86 Park Road
Stretford
Manchester
M32 8FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ernest Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,936
Cash£26
Current Liabilities£34,962

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

9 January 2007Delivered on: 11 January 2007
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, uncalled capital, buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2006Delivered on: 10 August 2006
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: 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.
Outstanding
8 March 2006Delivered on: 14 March 2006
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: 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.
Outstanding
29 December 2003Delivered on: 3 January 2004
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 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.
Outstanding
1 September 2004Delivered on: 11 September 2004
Satisfied on: 4 August 2006
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 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.
Fully Satisfied
1 September 2004Delivered on: 11 September 2004
Satisfied on: 14 May 2005
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 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.
Fully Satisfied
3 September 2002Delivered on: 18 September 2002
Satisfied on: 17 May 2003
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: 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.
Fully Satisfied
23 May 2002Delivered on: 24 May 2002
Satisfied on: 12 May 2007
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

Filing History

29 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Michael Lewandowski as a director (1 page)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 June 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
19 March 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
7 August 2009Registered office changed on 07/08/2009 from suite 11 second floor 5-7 high lane manchester lancashire M21 9DJ (1 page)
7 August 2009Return made up to 04/08/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 August 2007Return made up to 04/08/07; no change of members (7 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 04/08/06; full list of members (7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
12 September 2005Return made up to 04/08/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
2 August 2004Return made up to 04/08/04; no change of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 04/08/02; full list of members (7 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
24 May 2002Particulars of mortgage/charge (3 pages)
7 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
4 December 2000Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2000Secretary resigned (1 page)
13 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
10 October 2000Return made up to 04/08/00; full list of members (6 pages)
23 February 2000Ad 20/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 350 barlow moor road manchester lancashire M21 8AZ (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 74 sandy lane manchester lancashire M21 8TT (1 page)
31 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (12 pages)