MANCHESTER METROPOLITAN ESTATES LIMITED
K & S (414) LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 04177605
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
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 seventy-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of MANCHESTER METROPOLITAN ESTATES LIMITED are www.manchestermetropolitanestates.co.uk, and www.manchester-metropolitan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Manchester Metropolitan Estates Limited is a Private Limited Company. The company registration number is 04177605. Manchester Metropolitan Estates Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Manchester Metropolitan Estates Limited is 78 Chorley New Road Bolton Bl1 4by. . CALDWELL, Margaret Elaine is a Secretary of the company. CALDWELL, James Stanley is a Director of the company. CALDWELL, Mark James is a Director of the company. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALDWELL, Margaret Elaine
Appointed Date: 19 September 2001

Director
CALDWELL, James Stanley
Appointed Date: 19 September 2001
81 years old

Director
CALDWELL, Mark James
Appointed Date: 15 January 2004
52 years old

Resigned Directors

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 12 March 2001

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 30 October 2009
Appointed Date: 12 March 2001

Persons With Significant Control

Mr James Stanley Caldwell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fernbeck Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER METROPOLITAN ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jun 2015
Registration of charge 041776050011, created on 25 June 2015
...
... and 64 more events
12 Oct 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2001
Company name changed k & s (414) LIMITED\certificate issued on 12/07/01
12 Mar 2001
Incorporation

MANCHESTER METROPOLITAN ESTATES LIMITED Charges

25 June 2015
Charge code 0417 7605 0012
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)
Description: Contains fixed charge…
25 June 2015
Charge code 0417 7605 0011
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: Charges by way of legal mortgage freehold title of land at…
19 December 2013
Charge code 0417 7605 0010
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 July 2008
Legal charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Foden Investments Limited
Description: L/H cheadle institute cheadle green cheadle stockport t/no…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: F/H honeywell house, station road, cheadle hulme (also…
11 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property k/a honeywell house station road cheadle hulme…
6 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited
Description: F/H property k/a honeywell house station road cheadle hulme…
22 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
Description: L/H interest of the company comprised in a lease entered…
22 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited
Description: L/H interest of the company comprised in a lease to be…
12 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 13 February 2007
Persons entitled: N M Rothschild & Sons Limited (The Mortgagee)
Description: F/H land k/a lombard house 2 carrs road cheadle t/n…
12 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 13 February 2007
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties )
Description: F/H land k/a lombard house 2 carrs road cheadle t/n…