Company NameMannix Properties Limited
Company StatusDissolved
Company Number04448156
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatrick Mannix
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCarrigaunroe
Shanballymore
Mallow
County Cork
Ireland
Secretary NameMargaret Mannix
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarrigaunroe
Shanballymore
Mallow
County Cork
Ireland
Secretary NameMichael John Jennings Singleton
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month after company formation)
Appointment Duration1 day (resigned 29 June 2002)
RoleSolicitor
Correspondence Address9 Hogwell Court
Essendon
Hertfordshire
AL9 5RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Crossfield Chambers
Gladbeck Way
Enfield
Middlesex
EN2 7HT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Patrick Mannix
80.00%
Ordinary
20 at £1Margaret Mannix
20.00%
Ordinary

Financials

Year2014
Turnover£29,979
Gross Profit£29,979
Net Worth-£76,396
Current Liabilities£285,910

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

31 March 2006Delivered on: 4 April 2006
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal charge
Secured details: £365,000.00 due or to become due from the company to.
Particulars: The golden lion, 42 beeston road, leeds.
Outstanding
25 March 2004Delivered on: 3 April 2004
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The derby hotel 246 dalton road barrow-in-furness cumbria t/no CU102714. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 July 2003Delivered on: 30 July 2003
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eagles inn llangollen road adrefair wrexham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 January 2003Delivered on: 4 February 2003
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 townsend lane liverpool. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 June 2002Delivered on: 9 July 2002
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bricklayers arms 61 nelson road central great yarmouth title number NK106621.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Notice of ceasing to act as receiver or manager (4 pages)
16 July 2015Notice of ceasing to act as receiver or manager (4 pages)
16 July 2015Notice of ceasing to act as receiver or manager (4 pages)
15 May 2015Receiver's abstract of receipts and payments to 13 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 13 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Notice of ceasing to act as receiver or manager (4 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (2 pages)
15 May 2015Receiver's abstract of receipts and payments to 5 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 13 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
15 May 2015Receiver's abstract of receipts and payments to 13 February 2015 (1 page)
15 May 2015Receiver's abstract of receipts and payments to 5 August 2014 (3 pages)
12 August 2013Appointment of receiver or manager (4 pages)
12 August 2013Appointment of receiver or manager (4 pages)
12 August 2013Appointment of receiver or manager (4 pages)
12 August 2013Appointment of receiver or manager (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
15 January 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Patrick Mannix on 2 October 2009 (2 pages)
12 June 2010Director's details changed for Patrick Mannix on 2 October 2009 (2 pages)
26 May 2010Registered office address changed from C/O Singletons Solicitors 36 the Town Enfield Middlesex EN2 6LA on 26 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 June 2009Return made up to 27/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Return made up to 27/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 27/05/06; full list of members (6 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 June 2005Return made up to 27/05/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 27/05/04; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
24 June 2003Return made up to 27/05/03; full list of members (6 pages)
24 June 2003Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 September 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
27 May 2002Incorporation (17 pages)
27 May 2002Secretary resigned (1 page)