MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

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

Director
GROSE, David Leonard
Appointed Date: 02 April 2007
48 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 23 June 2016
45 years old

Resigned Directors

Secretary
LEE, John Philip Macarthur
Resigned: 01 August 1997

Secretary
PRICE, John Dewi Brychan
Resigned: 31 December 2001
Appointed Date: 01 August 1997

Director
BRADY, James Michael
Resigned: 02 April 2007
Appointed Date: 01 October 2003
72 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 02 May 2006
60 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 01 August 1999
67 years old

Director
EXLEY, Richard John
Resigned: 31 October 2003
Appointed Date: 01 August 1999
60 years old

Director
HARROLD, Richard Anthony
Resigned: 08 December 2005
Appointed Date: 30 June 2003
79 years old

Director
JOHNSON, Edward John
Resigned: 30 September 1999
78 years old

Director
LEWIS, Gavin Andrew
Resigned: 02 May 2006
Appointed Date: 01 October 2003
51 years old

Director
MCGARRITY, Stewart
Resigned: 30 June 2003
Appointed Date: 01 August 1999
64 years old

Director
MONIZ, Christopher Mario
Resigned: 01 August 1999
76 years old

Director
MOUSLEY, Emily Ann
Resigned: 30 June 2016
Appointed Date: 02 April 2007
57 years old

Director
PIERCE, Graham Charles
Resigned: 06 August 2010
Appointed Date: 31 January 2008
51 years old

Director
STRATTON, Carol Ann
Resigned: 02 April 2007
Appointed Date: 02 May 2006
65 years old

Director
THOMPSON, Nathan James
Resigned: 31 December 2000
Appointed Date: 22 October 1997
61 years old

Director
TUCKEY, James Lane
Resigned: 31 May 1999
79 years old

Director
WATTERS, Iain Russell
Resigned: 30 June 2003
77 years old

MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Events

20 Oct 2016
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
14 Oct 2016
Declaration of solvency
14 Oct 2016
Appointment of a voluntary liquidator
14 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

14 Jul 2016
Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
...
... and 153 more events
19 Mar 1987
Full accounts made up to 30 September 1986

12 Mar 1987
New director appointed

06 Feb 1987
Director resigned

16 May 1986
Full accounts made up to 30 September 1985

01 Jan 1900
Certificate of incorporation

MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED Charges

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.