Company number 06328784
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, SALFORD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 1
. The most likely internet sites of MEALHOUSE ESTATES LIMITED are www.mealhouseestates.co.uk, and www.mealhouse-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mealhouse Estates Limited is a Private Limited Company.
The company registration number is 06328784. Mealhouse Estates Limited has been working since 30 July 2007.
The present status of the company is Active. The registered address of Mealhouse Estates Limited is Heaton House 148 Bury Old Road Salford Manchester M7 4se. . WEISS, Philip is a Director of the company. Secretary WEISS, Yocheved has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director WEISS, Hyman has been resigned. Director WEISS, Yocheved has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
WEISS, Yocheved
Resigned: 30 November 2012
Appointed Date: 19 September 2007
Secretary
QA REGISTRARS LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007
Director
WEISS, Hyman
Resigned: 30 November 2012
Appointed Date: 19 September 2007
65 years old
Director
WEISS, Yocheved
Resigned: 30 November 2012
Appointed Date: 19 September 2007
61 years old
Director
QA NOMINEES LIMITED
Resigned: 30 July 2007
Appointed Date: 30 July 2007
Persons With Significant Control
Mr Philip Weiss
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
MEALHOUSE ESTATES LIMITED Events
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 31 more events
23 Aug 2007
Company name changed meal properties LIMITED\certificate issued on 23/08/07
03 Aug 2007
Registered office changed on 03/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Aug 2007
Director resigned
03 Aug 2007
Secretary resigned
30 Jul 2007
Incorporation
11 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2012
Mortgage deed
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H 10-22 mealhouse lane, bolton; l/h 22 bridge street…
25 October 2007
Deed of rental assignment
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: All right title benefit and interest in and to all rent…
25 October 2007
Charge deed
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The f/h property known as 10-22 meal house lane bolton t/n…
18 October 2007
Deed of rental assignment
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: All rights title benefit and interest in and to all rent…
18 October 2007
Charge deed
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H block 5 portland walk barrow in furness t/n CU175251…
21 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H property being land and buildings k/a 22 bridge street…
21 September 2007
Deed of rental assignment
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Leeds Buildings Society
Description: All the rights,title benefit and interest of the company in…
21 September 2007
Charge deed
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H property k/a 22 bridge street bolton t/no GM92503 and…