Company NameMNI (Meadowhall) Limited
Company StatusDissolved
Company Number04207009
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date12 September 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 week after company formation)
Appointment Duration22 years, 4 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusClosed
Appointed04 May 2001(1 week after company formation)
Appointment Duration22 years, 4 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameJonathan Andrew Healey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Secretary NameBernadette Mary Pope
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Townfield Villas
Town Moor
Doncaster
South Yorkshire
DN1 2JH
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 week after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Ian Newett
50.00%
Ordinary
1 at £1Mr Glenn Maud
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 February 2007Delivered on: 17 February 2007
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
9 March 2005Delivered on: 19 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment by way of security of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest under the agreement including all monies from time to time payable under the assignment together with all its right, title and interest in and to all proceeds of any insurances from time to time maintained pursuant to the agreement for lease or the assignment. See the mortgage charge document for full details.
Outstanding
9 March 2005Delivered on: 19 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the west of meadowhall road sheffield t/n SYK204467 l/h property k/a land and buildings on the east and west side of meadowhall road sheffield t/n SYK204468. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 March 2005Delivered on: 19 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 August 2001Delivered on: 31 August 2001
Satisfied on: 31 March 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the west side of meadowhall road sheffield and l/h land and buildings to the east and west of meadowhall road sheffield t/no's;- SYK204467 and SYK204468 all goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 2001Delivered on: 31 August 2001
Satisfied on: 31 March 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debt now or hereafter owing to the mortgagor by the mortgagee on an account with the mortgagor and any account replacing such account all interest and other rights under the terms of the charge.
Fully Satisfied

Filing History

11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
2 July 2014Termination of appointment of Glenn Maud as a director (1 page)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
28 April 2011Director's details changed for Mr David Ian Newett on 27 April 2011 (2 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Glenn Maud on 27 April 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Glenn Maud on 27 April 2010 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
30 June 2008Return made up to 27/04/08; no change of members (7 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 27/04/07; no change of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
17 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 27/04/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 27/04/05; full list of members (7 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (8 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Particulars of mortgage/charge (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 May 2004Return made up to 27/04/04; full list of members (7 pages)
13 May 2003Return made up to 27/04/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
24 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 27/04/02; full list of members (7 pages)
23 January 2002Registered office changed on 23/01/02 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
29 May 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed;new director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Incorporation (22 pages)