MANOR BAKERIES LIMITED
Overview
Company Name | MANOR BAKERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00285602 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANOR BAKERIES LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is MANOR BAKERIES LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANOR BAKERIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MANOR BAKERIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director on Apr 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jim Hepburn as a director on Apr 05, 2015 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 002856020007 in full | 4 pages | MR04 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Registration of charge 002856020007 | 190 pages | MR01 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MANOR BAKERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 194179970001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BROWN, Philip Damian | Secretary | 154 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 120200002 | ||||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | Director | 112123100001 | ||||
BLACKMORE, Andrew David | Director | The Lowe Fen Rd, Pakenham IP31 2JS Bury St Edmunds Suffolk | United Kingdom | British | Director | 127246350001 | ||||
BOWERS, Ronald Frederick | Director | Hideaway Cherry Tree Lane SL9 9DQ Gerrards Cross Buckinghamshire | British | Director | 54212360001 | |||||
BROWN, Andrew James Read | Director | 1 The White House Church Road HP10 8EG Penn Buckinghamshire | United Kingdom | British | Director | 125019920001 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
COOK, Bernard | Director | Flat C 1 Benbow Court Hammersmith W6 0AT London | British | Company Director | 12836850001 | |||||
CROSSLEY, Nigel | Director | HP9 | England | British | Finance Director | 145901880001 | ||||
DAVID, Howell Morgan | Director | 111 Upper Woodcote Road RG4 7LB Caversham Berkshire | British | Company Director | 22375120001 | |||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||
GRANT, Brian John | Director | The Light House North Street Winkfield SL4 4SY Windsor Berkshire | United Kingdom | British | Finance Director | 64875090001 | ||||
HALL, David William | Director | 27 Little Fallow Danes Mead Old Basing RG24 8UN Basingstoke Hampshire | British | Company Director | 22375130001 | |||||
HEPBURN, Jim | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Scotland | Scottish | Commercial Finance Director | 162125080001 | ||||
HILTON, Peter John Roscoe, Doctor | Director | 2 Westover Road HP13 5JB High Wycombe Buckinghamshire | British | Company Director | 13028610001 | |||||
HOUGHTON, Paul David | Director | 2 Mayfield Court Formby L37 7JL Liverpool Merseyside | British | Operations Director | 95097460001 | |||||
IRVING, Patrick Haydn | Director | Hyeswood Guildford Road Rudgwick RH12 3BX Horsham West Sussex | British | Director | 19988500001 | |||||
KELLY, Timothy Geoffrey | Director | The Mansion House Abbotts Inn SP11 7AU Andover Hampshire | England | British | Director | 92817300001 | ||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Diretor Of Companies | 136797430001 | ||||
LEWIS, John | Director | Riseley Mill Cottage Risely Mill RG7 1XU Reading Berks | British | Director | 21379850001 | |||||
LOWSON, Robert Campbell | Director | 144 Malden Road KT3 6DS New Malden Surrey | British | Civil Servant | 22375140001 | |||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 |
Does MANOR BAKERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 14, 2014 Delivered On Apr 17, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
An english law security agreement | Created On Mar 30, 2012 Delivered On Apr 04, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of a first floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Mar 27, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over all its rights in respect of key brand ipr including any interest by way of licence and first floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jan 12, 2009 Delivered On Jan 22, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all of its rights in respect of intellectual property first fixed charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Jan 12, 2009 Delivered On Jan 21, 2009 | Satisfied | Amount secured 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 | |
Short particulars Undertaking & all property, assets and rights whatsoever and wheresoever both present and future including any of its property and assets situated in scotland see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined) | Created On Feb 28, 2001 Delivered On Mar 20, 2001 | Satisfied | Amount secured An amount equal to the borrower secured liabilities defined as all present and future obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) in connection with the protection preservation or enforcement of it's respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis. | |
Short particulars All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture between rhm group one limited, the chargors and the chargees (all as defined) | Created On Sep 11, 2000 Delivered On Sep 23, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996. | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0