MAINWELL PROPERTIES LTD
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL4 7JA

Company number 04025580
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address CAWDOR MILL, CAWDOR STREET, BOLTON, LANCASHIRE, BL4 7JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAINWELL PROPERTIES LTD are www.mainwellproperties.co.uk, and www.mainwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Mainwell Properties Ltd is a Private Limited Company. The company registration number is 04025580. Mainwell Properties Ltd has been working since 03 July 2000. The present status of the company is Active. The registered address of Mainwell Properties Ltd is Cawdor Mill Cawdor Street Bolton Lancashire Bl4 7ja. The company`s financial liabilities are £226.08k. It is £-39.19k against last year. The cash in hand is £25.64k. It is £25.25k against last year. And the total assets are £115.7k, which is £-4.21k against last year. MUNSHI, Mehrunnisha is a Director of the company. Secretary MUNSHI, Mehrunnisha has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MUNSHI, Abdul Razzaque has been resigned. Director MUNSHI, Rauf has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mainwell properties Key Finiance

LIABILITIES £226.08k
-15%
CASH £25.64k
+6408%
TOTAL ASSETS £115.7k
-4%
All Financial Figures

Current Directors

Director
MUNSHI, Mehrunnisha
Appointed Date: 22 January 2014
72 years old

Resigned Directors

Secretary
MUNSHI, Mehrunnisha
Resigned: 22 January 2014
Appointed Date: 01 December 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2000
Appointed Date: 03 July 2000

Director
MUNSHI, Abdul Razzaque
Resigned: 15 July 2009
Appointed Date: 01 November 2000
72 years old

Director
MUNSHI, Rauf
Resigned: 22 January 2014
Appointed Date: 15 July 2009
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr Abdurrazzaque Ibrahim Munshi
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maherunisha Abdulrrazzaque Munshi
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINWELL PROPERTIES LTD Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 3 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Satisfaction of charge 1 in full
14 Oct 2015
Satisfaction of charge 2 in full
...
... and 53 more events
28 Nov 2000
Registered office changed on 28/11/00 from: 10 saint georges street bolton lancashire BL1 2EN
26 Jul 2000
Secretary resigned
26 Jul 2000
Director resigned
26 Jul 2000
Registered office changed on 26/07/00 from: 39A leicester road salford lancashire M7 4AS
03 Jul 2000
Incorporation

MAINWELL PROPERTIES LTD Charges

23 September 2005
Mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cawdor mill cawdor street farnworth bolton greater…
23 September 2005
Mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 504-514 portway 88-94 cornishway woodhouse park…
15 August 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as car park at lorne street/thynne…
8 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a cawdor mill thynne cawdor street…
7 December 2000
Legal mortgage
Delivered: 18 December 2000
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 504 to 514 portway and 86 to 94…
5 December 2000
Mortgage debenture
Delivered: 11 December 2000
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…