Company NameMh Property (Manchester) Limited
Company StatusDissolved
Company Number07971070
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Dissolution Date28 January 2021 (3 years, 2 months ago)
Previous NamesAvenue North 2 Limited and Manchester House Bar And Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew Haigh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd The Chancery 58 Spring Garde
Manchester
M2 1EW
Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd The Chancery 58 Spring Garde
Manchester
M2 1EW
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ

Location

Registered AddressC/O Duff & Phelps Ltd The Chancery 58
Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £0.01Manchester House Bar & Restaurant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 August 2012Delivered on: 18 August 2012
Persons entitled: Spinningfields Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

28 January 2021Final Gazette dissolved following liquidation (1 page)
28 October 2020Notice of move from Administration to Dissolution (24 pages)
19 May 2020Administrator's progress report (44 pages)
2 December 2019Administrator's progress report (46 pages)
18 October 2019Notice of extension of period of Administration (3 pages)
23 May 2019Administrator's progress report (46 pages)
14 March 2019Statement of affairs with form AM02SOA (8 pages)
14 January 2019Notice of deemed approval of proposals (3 pages)
31 December 2018Statement of administrator's proposal (77 pages)
27 November 2018Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 27 November 2018 (2 pages)
12 November 2018Appointment of an administrator (3 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Mr Timothy Bacon on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Director's details changed for Mr Andrew Haigh on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Jeremy Kevin Roberts on 2 May 2014 (2 pages)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 7 April 2014 (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 January 2013Company name changed manchester house bar and restaurant LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Company name changed manchester house bar and restaurant LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed avenue north 2 LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed avenue north 2 LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2.00
(4 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 2.00
(4 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 March 2012Incorporation (14 pages)
1 March 2012Incorporation (14 pages)