Company number 07341303
Status Active
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address 5TH FLOOR, MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Registration of charge 073413030004, created on 31 May 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of MEXBOROUGH ASSETS (NO 2) LTD are www.mexboroughassetsno2.co.uk, and www.mexborough-assets-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mexborough Assets No 2 Ltd is a Private Limited Company.
The company registration number is 07341303. Mexborough Assets No 2 Ltd has been working since 10 August 2010.
The present status of the company is Active. The registered address of Mexborough Assets No 2 Ltd is 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2eg. . ROBERTS, Joseph is a Secretary of the company. BERKELEY, Andrew Spencer is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".
mexborough assets (no 2) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
MEXBOROUGH ASSETS (NO 2) LTD Events
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
02 Jun 2016
Registration of charge 073413030004, created on 31 May 2016
31 May 2016
Accounts for a dormant company made up to 31 August 2015
14 Aug 2015
Annual return made up to 10 August 2015
Statement of capital on 2015-08-14
29 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 12 more events
02 Sep 2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 September 2010
02 Sep 2010
Appointment of Mr Joseph Roberts as a secretary
02 Sep 2010
Appointment of Mr Andrew Berkeley as a director
02 Sep 2010
Termination of appointment of Yomtov Jacobs as a director
10 Aug 2010
Incorporation
31 May 2016
Charge code 0734 1303 0004
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Mortgage of the leasehold land being 17-19 high street…
29 October 2010
Assignment of retnal income
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 17-19 high street mexborough south yorkshire see image for…
29 October 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Mortgage deed
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 17-19 high street mexborough south yorkshire t/no SYK191624…