MBH MANCHESTER LIMITED
MANCHESTER MULTIBUILD HOLDINGS LIMITED HALLCO 513 LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 04090055
Status Liquidation
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB to 340 Deansgate Manchester M3 4LY on 21 April 2016; Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House 4 Greek Street Stockport SK3 8AB on 30 March 2016; Statement of affairs with form 4.19. The most likely internet sites of MBH MANCHESTER LIMITED are www.mbhmanchester.co.uk, and www.mbh-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbh Manchester Limited is a Private Limited Company. The company registration number is 04090055. Mbh Manchester Limited has been working since 13 October 2000. The present status of the company is Liquidation. The registered address of Mbh Manchester Limited is 340 Deansgate Manchester M3 4ly. . SHORT, Anthony Leonard is a Secretary of the company. PEDEN, Michael is a Director of the company. SHORT, Anthony Leonard is a Director of the company. Secretary WHITTAM, Karen Anne has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director JOHNSTON, Dean Bryant has been resigned. Director WATERS, Damian Paul has been resigned. Director WHITTAM, Karen Anne has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHORT, Anthony Leonard
Appointed Date: 21 November 2000

Director
PEDEN, Michael
Appointed Date: 21 November 2000
68 years old

Director
SHORT, Anthony Leonard
Appointed Date: 21 November 2000
73 years old

Resigned Directors

Secretary
WHITTAM, Karen Anne
Resigned: 20 January 2010
Appointed Date: 12 February 2009

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 21 November 2000
Appointed Date: 13 October 2000

Director
JOHNSTON, Dean Bryant
Resigned: 30 December 2005
Appointed Date: 14 June 2001
59 years old

Director
WATERS, Damian Paul
Resigned: 31 January 2005
Appointed Date: 14 June 2001
60 years old

Director
WHITTAM, Karen Anne
Resigned: 20 January 2010
Appointed Date: 12 February 2009
65 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 21 November 2000
Appointed Date: 13 October 2000

MBH MANCHESTER LIMITED Events

21 Apr 2016
Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB to 340 Deansgate Manchester M3 4LY on 21 April 2016
30 Mar 2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House 4 Greek Street Stockport SK3 8AB on 30 March 2016
25 Mar 2016
Statement of affairs with form 4.19
25 Mar 2016
Appointment of a voluntary liquidator
25 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11

...
... and 63 more events
13 Aug 2001
New director appointed
13 Aug 2001
New director appointed
11 Jul 2001
Particulars of mortgage/charge
07 Dec 2000
Company name changed hallco 513 LIMITED\certificate issued on 08/12/00
13 Oct 2000
Incorporation

MBH MANCHESTER LIMITED Charges

2 July 2001
Mortgage debenture
Delivered: 11 July 2001
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…