M & N WHOLESALERS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH
Company number 02643978
Status Active
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M & N WHOLESALERS LIMITED are www.mnwholesalers.co.uk, and www.m-n-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. M N Wholesalers Limited is a Private Limited Company. The company registration number is 02643978. M N Wholesalers Limited has been working since 09 September 1991. The present status of the company is Active. The registered address of M N Wholesalers Limited is No 4 Castle Court 2 Castlegate Way Dudley Dy1 4rh. The company`s financial liabilities are £292k. It is £43.63k against last year. The cash in hand is £0.92k. It is £0.92k against last year. And the total assets are £0.92k, which is £-0.28k against last year. FINN, Michael Edward is a Secretary of the company. FINN, Michael Edward is a Director of the company. ROCHELLE, Terence Frank is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SINGH, Nirmal has been resigned. The company operates in "Renting and operating of Housing Association real estate".


m & n wholesalers Key Finiance

LIABILITIES £292k
+17%
CASH £0.92k
TOTAL ASSETS £0.92k
-24%
All Financial Figures

Current Directors

Secretary
FINN, Michael Edward
Appointed Date: 09 September 1991

Director
FINN, Michael Edward
Appointed Date: 09 September 1991
69 years old

Director
ROCHELLE, Terence Frank
Appointed Date: 10 August 1992
72 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 09 September 1991
Appointed Date: 09 September 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 09 September 1991
Appointed Date: 09 September 1991

Director
SINGH, Nirmal
Resigned: 10 August 1992
Appointed Date: 09 September 1991
79 years old

Persons With Significant Control

Carol Finn
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Terence Frank Rochelle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & N WHOLESALERS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Registration of charge 026439780006, created on 19 November 2015
04 Dec 2015
Registration of charge 026439780007, created on 19 November 2015
...
... and 64 more events
24 Mar 1992
Particulars of mortgage/charge

03 Feb 1992
Accounting reference date notified as 30/06

17 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1991
Incorporation
09 Sep 1991
Incorporation

M & N WHOLESALERS LIMITED Charges

19 November 2015
Charge code 0264 3978 0007
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 high street, lye, stourbridge, DY9 8JT registered under…
19 November 2015
Charge code 0264 3978 0006
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95A high street, cradley heath, B64 5HE registered under…
27 June 2008
Legal mortgage
Delivered: 1 July 2008
Status: Satisfied on 1 December 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 11 high street lye west midlands with the benefit of…
2 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 1 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Legal charge
Delivered: 12 October 1992
Status: Satisfied on 1 December 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 95A high street cradley west midlands tog…
9 October 1992
Chargee
Delivered: 12 October 1992
Status: Satisfied on 1 December 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge and goodwill book debts and…
4 March 1992
Mortgage debenture
Delivered: 24 March 1992
Status: Satisfied on 2 April 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…