MOHANS (WAREHOUSES) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 8SH

Company number 01105475
Status Active
Incorporation Date 30 March 1973
Company Type Private Limited Company
Address 46 STANLEY STREET, CHEETHAM HILL, MANCHESTER, M8 8SH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 10 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of MOHANS (WAREHOUSES) LIMITED are www.mohanswarehouses.co.uk, and www.mohans-warehouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Burnage Rail Station is 5.1 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mohans Warehouses Limited is a Private Limited Company. The company registration number is 01105475. Mohans Warehouses Limited has been working since 30 March 1973. The present status of the company is Active. The registered address of Mohans Warehouses Limited is 46 Stanley Street Cheetham Hill Manchester M8 8sh. . BHATIA, Leena is a Director of the company. BHATIA, Sadhana is a Director of the company. BHATIA, Shammohan is a Director of the company. Secretary BHATIA, Manmohan has been resigned. Director BHATIA, Manmohan has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
BHATIA, Leena

77 years old

Director
BHATIA, Sadhana

88 years old

Director
BHATIA, Shammohan

78 years old

Resigned Directors

Secretary
BHATIA, Manmohan
Resigned: 06 May 2016

Director
BHATIA, Manmohan
Resigned: 06 May 2016
87 years old

Persons With Significant Control

Mrs Sadhana Bhatia
Notified on: 30 June 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MOHANS (WAREHOUSES) LIMITED Events

26 Jan 2017
Satisfaction of charge 10 in full
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 15 August 2016 with updates
19 Sep 2016
Termination of appointment of Manmohan Bhatia as a director on 6 May 2016
19 Sep 2016
Termination of appointment of Manmohan Bhatia as a secretary on 6 May 2016
...
... and 81 more events
13 Oct 1987
Particulars of contract relating to shares

13 Oct 1987
Wd 07/10/87 ad 14/09/87--------- £ si 100000@1=100000

27 Apr 1987
Return made up to 20/03/87; full list of members

05 Mar 1987
Full accounts made up to 31 March 1986

30 Mar 1973
Incorporation

MOHANS (WAREHOUSES) LIMITED Charges

19 March 2009
Legal charge
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H land and property on the ground floor of 81 great…
19 March 2009
Legal charge
Delivered: 25 March 2009
Status: Satisfied on 26 January 2017
Persons entitled: Bank of Baroda
Description: F/H 46 stanley street cheetham hill t/no GM233780; by way…
12 December 2006
Legal charge
Delivered: 18 December 2006
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H land & property on the south east side of bent street…
21 March 1997
Fixed equitable charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All bebts the subject of an agreement for the factoring or…
5 March 1990
Legal charge
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H property being ground floor premises forming part of…
23 February 1990
Assignment
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due to the company by virtue of the sum of…
11 February 1985
Debenture
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: Bank of Baroda
Description: All l/h & f/h property of the company present & future…
19 January 1983
Supplemental legal charge
Delivered: 26 January 1983
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H bedford house 145 cheetham hill road manchester gm…
16 April 1982
Debenture
Delivered: 21 April 1982
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
13 August 1981
Legal charge as evidenced by a statutory declaration dated 7/10/81
Delivered: 24 August 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 81, great titchfield street, london W. 1.
3 July 1981
Debenture
Delivered: 10 July 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Floating charge over all. Undertaking and all property and…