Company NameMorcambe Investments Limited
DirectorMannan Khan
Company StatusActive
Company Number04080887
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mannan Khan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address79 Schuster Road
Manchester
M14 5LX
Secretary NameMr Michael Lawrence Moore
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harrow Drive
Sale
Cheshire
M33 3TB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address68 Seymour Grove
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£13,250
Gross Profit£13,250
Net Worth£47,459
Cash£71
Current Liabilities£116,703

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

10 June 2013Delivered on: 21 June 2013
Persons entitled: Michael Lawrence Moore

Classification: A registered charge
Particulars: F/H 333 reddish road reddish stochport t/n CH25092.
Outstanding
6 April 2009Delivered on: 22 April 2009
Satisfied on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old chapel, beech road, chorlton by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 October 2000Delivered on: 27 October 2000
Satisfied on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £5,000 credited to account designation 20301098 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation deriving in whole or in part from such deposit or account.
Fully Satisfied
5 October 2000Delivered on: 24 October 2000
Satisfied on: 14 June 2013
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: Property 333 reddish road stockport greater manchester SK5 7EN. 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.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 May 2022Change of details for Mr Mannan Khan as a person with significant control on 5 May 2022 (2 pages)
16 May 2022Director's details changed for Mr Mannan Khan on 5 May 2022 (2 pages)
13 May 2022Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages)
13 May 2022Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages)
12 May 2022Notification of Michael Lawrence Moore as a person with significant control on 1 December 2021 (2 pages)
12 May 2022Change of details for Mr Mannan Khan as a person with significant control on 1 April 2022 (2 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
8 August 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
9 November 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 July 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
29 July 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
6 September 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
6 September 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
19 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
19 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
21 June 2013Registration of charge 040808870004 (7 pages)
21 June 2013Registration of charge 040808870004 (7 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Satisfaction of charge 3 in full (4 pages)
14 June 2013Satisfaction of charge 3 in full (4 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
18 November 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
18 November 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mannan Khan on 26 September 2010 (2 pages)
6 October 2010Director's details changed for Mannan Khan on 26 September 2010 (2 pages)
10 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
10 September 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
21 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Return made up to 26/09/08; full list of members (6 pages)
22 October 2008Return made up to 26/09/08; full list of members (6 pages)
7 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 October 2007Return made up to 26/09/07; no change of members (6 pages)
19 October 2007Return made up to 26/09/07; no change of members (6 pages)
2 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
19 October 2006Return made up to 26/09/06; full list of members (6 pages)
19 October 2006Return made up to 26/09/06; full list of members (6 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
17 November 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 September 2005Return made up to 26/09/05; full list of members (6 pages)
28 September 2005Return made up to 26/09/05; full list of members (6 pages)
4 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
25 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
5 October 2003Return made up to 26/09/03; full list of members (6 pages)
5 October 2003Return made up to 26/09/03; full list of members (6 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
19 February 2003Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
19 February 2003Return made up to 26/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
30 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
19 June 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
19 June 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
26 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Director resigned (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (2 pages)
28 September 2000Secretary resigned (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
28 September 2000Secretary resigned (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
26 September 2000Incorporation (13 pages)
26 September 2000Incorporation (13 pages)