Company number 00002069
Status Liquidation
Incorporation Date 21 April 1865
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No. 1 Dorset Street Southampton Hampshire SO15 3DP on 20 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED are www.manchestercommercialbuildingscompany.co.uk, and www.manchester-commercial-buildings-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty years and six months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Commercial Buildings Company Limited is a Private Limited Company.
The company registration number is 00002069. Manchester Commercial Buildings Company Limited has been working since 21 April 1865.
The present status of the company is Liquidation. The registered address of Manchester Commercial Buildings Company Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . MEPC SECRETARIES LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary LEE, John Philip Macarthur has been resigned. Secretary PRICE, John Dewi Brychan has been resigned. Director BRADY, James Michael has been resigned. Director BURROWES, David William has been resigned. Director EAST, Stephen John has been resigned. Director EXLEY, Richard John has been resigned. Director HARROLD, Richard Anthony has been resigned. Director JOHNSON, Edward John has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director MCGARRITY, Stewart has been resigned. Director MONIZ, Christopher Mario has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director STRATTON, Carol Ann has been resigned. Director THOMPSON, Nathan James has been resigned. Director TUCKEY, James Lane has been resigned. Director WATTERS, Iain Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
MEPC SECRETARIES LIMITED
Appointed Date: 31 December 2001
Resigned Directors
Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 01 August 1999
67 years old
MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Events
2 December 1981
Deed of debenture
Delivered: 3 December 1981
Status: Satisfied
on 26 August 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/Hold 35/41 and 45/49 odd croft street 12/18 even red lion…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/Hold land at smith fold lane, little hulton greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Description: F/Hold land at smith fold lane, little hulton greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Description: F/Hold land or smith fold lane, little hulton greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
Description: F/Hold land at smith fold lane, little hulton, greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Persons entitled: Bank of America National Trust and Savings Association
Description: F/Hold land at smith fold lane, little hulton, greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Persons entitled: Bank of New South Wales.
Description: F/Hold land at smith fold lane, little hulton, greater…
16 October 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
on 30 April 1991
Persons entitled: County Bank Limited
Description: F/Hold land at smith fold lane, little hulson greater…
17 April 1980
Mortgage
Delivered: 22 April 1980
Status: Satisfied
on 30 April 1991
Persons entitled: Eagle Star Insurance Company Limited.
Description: L/Hold land & buildings on south side of harper road…
21 February 1979
Deed of assurance
Delivered: 27 February 1979
Status: Satisfied
on 26 August 2000
Persons entitled: The Prudential Assurance Company Limited
Description: F/H 17,19,21 & 23 st anne's square manchester title no. La…
19 September 1978
Further charge dated
Delivered: 2 October 1978
Status: Satisfied
on 30 April 1991
Persons entitled: N M Rothschild & Sons Limited
Description: (1) property at smithjold lane little hulton lanca title no…
30 June 1978
Deed of assurance supplemented & trust deed dated 14-6-72 and subsequent deeds.
Delivered: 4 July 1978
Status: Satisfied
on 30 April 1991
Persons entitled: The Prudential Assurance Company Limited.
Description: F/Hold property 244/250 moseley road fallowfield manchester…
13 June 1977
Supplemental trust deed
Delivered: 1 July 1977
Status: Satisfied
on 18 December 1993
Persons entitled: The Prudential Assurance Company Limited
Description: 1, 3 and 5 hardwicke street spring gardens buxton…
31 March 1976
Mortgage
Delivered: 2 April 1976
Status: Satisfied
on 30 April 1991
Persons entitled: Eagle Star Insurance Company LTD.
Description: Land & property on south side of battersea road, stockport…
25 September 1975
Deed of assurance
Delivered: 26 September 1975
Status: Satisfied
on 26 August 2000
Persons entitled: The Prudential Assurance Company Limited.
Description: F/H property 178, 180, 182, 184, 186, 188 widnes road the…
8 November 1974
Legal charge
Delivered: 13 November 1974
Status: Satisfied
on 30 April 1991
Persons entitled: Bank of America National Trust and Savings Association
Description: All that f/h property known as marieheser limere house st…
19 September 1974
Legal charge
Delivered: 3 October 1974
Status: Satisfied
on 30 April 1991
Persons entitled: N.M. Rothschild & Sons Limited.
Description: (1) f/h lnnd at smith fold lane little hulton lancashire…
10 February 1973
Deed of assurance
Delivered: 26 February 1973
Status: Satisfied
on 26 August 2000
Persons entitled: The Prudential Assurance Company Limited
Description: L/H property as described in the schedule to the deed of…
14 June 1972
Trust deed
Delivered: 15 June 1972
Status: Satisfied
on 21 August 1991
Persons entitled: The Prudential Assurance Company Limited
Description: Property as shomi in schedule attached to doc 189 with all…
7 January 1919
A mortgage supplemental to mortgage of 6TH july 1895
Delivered: 13 January 1919
Status: Satisfied
on 26 August 2000
Persons entitled: T.L. Poulden
Mary Poulden
A.F. Maelore.
Description: F/H shops & premises nos. 7, 9, and 11, king street, in the…
6 July 1895
Legal mortgage
Delivered: 28 August 1908
Status: Satisfied
on 30 April 1991
Description: 7/11 king st, manchester.
28 November 1889
Legal mortgage
Delivered: 28 September 1908
Status: Satisfied
on 30 April 1991
Description: Debts of the company as shown in the statement section 12…
23 June 1873
Legal mortgage
Delivered: 28 September 1908
Status: Satisfied
on 30 April 1991
Description: On exchange of chambers bank st, manchester.