MENAI PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 04432631
Status Liquidation
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address BDO LLP 3, HARDMAN STREET, MANCHESTER, LANCS, M3 3AT
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 19 March 2016; Notice to Registrar of Companies of Notice of disclaimer; Administrator's progress report to 19 March 2015. The most likely internet sites of MENAI PROPERTIES LIMITED are www.menaiproperties.co.uk, and www.menai-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menai Properties Limited is a Private Limited Company. The company registration number is 04432631. Menai Properties Limited has been working since 07 May 2002. The present status of the company is Liquidation. The registered address of Menai Properties Limited is Bdo Llp 3 Hardman Street Manchester Lancs M3 3at. . GREEN, Olwen is a Secretary of the company. MACAULAY, Robert James is a Secretary of the company. GREEN, Geoffrey Norman is a Director of the company. MARTIN, Andrew Gordon is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BEARY, Ciaran Gerard has been resigned. Director MACAULAY, Robert James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
GREEN, Olwen
Appointed Date: 30 June 2009

Secretary
MACAULAY, Robert James
Appointed Date: 07 May 2002

Director
GREEN, Geoffrey Norman
Appointed Date: 07 May 2002
67 years old

Director
MARTIN, Andrew Gordon
Appointed Date: 06 April 2003
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 May 2002
Appointed Date: 07 May 2002

Director
BEARY, Ciaran Gerard
Resigned: 28 August 2009
Appointed Date: 16 May 2003
70 years old

Director
MACAULAY, Robert James
Resigned: 23 March 2009
Appointed Date: 07 May 2002
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 May 2002
Appointed Date: 07 May 2002

MENAI PROPERTIES LIMITED Events

02 Jun 2016
Liquidators statement of receipts and payments to 19 March 2016
09 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2015
Administrator's progress report to 19 March 2015
20 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jul 2014

...
... and 58 more events
22 May 2002
New director appointed
22 May 2002
Accounting reference date shortened from 31/05/03 to 31/03/03
13 May 2002
Secretary resigned
13 May 2002
Director resigned
07 May 2002
Incorporation

MENAI PROPERTIES LIMITED Charges

1 May 2007
Legal mortgage
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as land situate at eurach parc…
28 July 2004
Legal mortgage
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 8 park terrace amlwch anglesey,. With…
16 March 2004
Legal mortgage
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at former british legion church street…
12 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 4 beaumaris road llangoed…
3 February 2004
Legal mortgage
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being the beehive queen street…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being george bach llanerchymedd. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 6 morawelon road holyhead. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 25 station road holyhead. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 3 bridge street llanerchymedd…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being portdafach road holyhead. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 52 mona street amlwch. With the…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 27 mona street amlwch. With the…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 1-3 mona street amlwch…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 22 bethesda street amlwch. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 49 salem street amlwch. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 30 market street amlwch. With…
26 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 27 cleveland road holyhead…
7 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a capel salem, amlwch. With the benefit…
10 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9 market street amlwch. With the…
1 October 2003
Debenture
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Legal mortgage
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 48 salem street amlwch. With the…