MORLEY ASSETS LIMITED
MANCHESTER ARNPRIME LTD

Hellopages » Greater Manchester » Manchester » M3 2EG

Company number 08033692
Status Active - Proposal to Strike off
Incorporation Date 17 April 2012
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-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016 Statement of capital on 2016-04-18 GBP 1 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of MORLEY ASSETS LIMITED are www.morleyassets.co.uk, and www.morley-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen 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.Morley Assets Limited is a Private Limited Company. The company registration number is 08033692. Morley Assets Limited has been working since 17 April 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Morley Assets Limited 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 BERKELEY, Andrew Spencer has been resigned. Director BERKELEY, Andrew Spencer has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director JENKINS, Deborah Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBERTS, Joseph
Appointed Date: 30 April 2012

Director
BERKELEY, Andrew Spencer
Appointed Date: 29 January 2014
54 years old

Resigned Directors

Director
BERKELEY, Andrew Spencer
Resigned: 04 October 2013
Appointed Date: 30 April 2012
54 years old

Director
BERKELEY, Andrew Spencer
Resigned: 04 October 2013
Appointed Date: 30 April 2012
54 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 01 May 2012
Appointed Date: 17 April 2012
54 years old

Director
JENKINS, Deborah Ann
Resigned: 07 March 2014
Appointed Date: 04 October 2013
60 years old

MORLEY ASSETS LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 Apr 2016
Annual return made up to 17 April 2016
Statement of capital on 2016-04-18
  • GBP 1

31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
30 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1

31 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 16 more events
01 May 2012
Company name changed arnprime LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution

30 Apr 2012
Appointment of Andrew Berkeley as a director
30 Apr 2012
Appointment of Joseph Roberts as a secretary
30 Apr 2012
Appointment of Mr Andrews Berkeley as a director
17 Apr 2012
Incorporation

MORLEY ASSETS LIMITED Charges

6 May 2014
Charge code 0803 3692 0004
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 April 2014
Charge code 0803 3692 0003
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of a legal mortgage the freehold property known as…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Satisfied on 14 August 2014
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2012
Mortgage deed
Delivered: 2 June 2012
Status: Satisfied on 14 August 2014
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings lying to the south west of west end…