Company NameManchester Hall Limited
Company StatusDissolved
Company Number09283452
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)
Dissolution Date28 February 2024 (4 weeks, 1 day ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Director

Director NameMr Stephen James Cliff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor, 340 Deansgate
Manchester
M3 4LY

Location

Registered AddressC/O Begbies Traynor, 340
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Cliff
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
2 November 2018Delivered on: 6 November 2018
Persons entitled: Sancus (Jersey) Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, manchester hall limited with full title guarantee charges to sancus (jersey) limited by way of first fixed charge:. All properties (all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by manchester hall limited, or in which manchester hall limited holds an interest (including, but not limited to, the agreement for lease dated 2 october 2017 between vision investments one LTD and manchester hall limited)) acquired by manchester hall limited in the future;. All present and future interests of manchester hall limited not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. All licences, consents and authorisations (statutory or otherwise) held or required in connection with manchester hall limited’s business or the use of any secured asset, and all rights in connection with them;. All its present and future goodwill;. All its uncalled capital;. All the equipment;. All the intellectual property;. All the book debts;. All the investments;. All monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. All its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned; and. All its rights in respect all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned.
Outstanding

Filing History

13 December 2022Liquidators' statement of receipts and payments to 6 October 2022 (21 pages)
18 October 2021Registered office address changed from Manchester Hall 36 Bridge Street Manchester M3 3BT to C/O Begbies Traynor, 340 Deansgate Manchester M3 4LY on 18 October 2021 (2 pages)
15 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
(1 page)
15 October 2021Appointment of a voluntary liquidator (3 pages)
15 October 2021Statement of affairs (12 pages)
25 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
2 April 2019Registration of charge 092834520002, created on 29 March 2019 (22 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 November 2018Memorandum and Articles of Association (19 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2018Registration of charge 092834520001, created on 2 November 2018 (107 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 November 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
17 November 2016Director's details changed for Mr Stephen James Cliff on 2 March 2016 (2 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from C/O Vision Developments (N/W) Limited 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 23 November 2015 (1 page)
23 November 2015Registered office address changed from C/O Vision Developments (N/W) Limited 53 King Street Manchester M2 4LQ England to Manchester Hall 36 Bridge Street Manchester M3 3BT on 23 November 2015 (1 page)
23 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
10 June 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
10 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page)
10 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(27 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(27 pages)