MANOR BAKERIES LIMITED

MANOR BAKERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMANOR BAKERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00285602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MANOR BAKERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MANOR BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew John Mcdonald as a director on May 23, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Simon Nicholas Wilbraham as a director on Apr 05, 2015

    2 pagesAP01

    Termination of appointment of Jim Hepburn as a director on Apr 05, 2015

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Duncan Neil Leggett as a director on Jan 12, 2015

    2 pagesAP01

    Termination of appointment of Emmett Mcevoy as a director on Jan 12, 2015

    1 pagesTM01

    Satisfaction of charge 002856020007 in full

    4 pagesMR04

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 50,000,001
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 002856020007

    190 pagesMR01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 50,000,001
    SH01

    Who are the officers of MANOR BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    LEGGETT, Duncan Neil
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishDirector194179970001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritishDirector112123100001
    BLACKMORE, Andrew David
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    Director
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    United KingdomBritishDirector127246350001
    BOWERS, Ronald Frederick
    Hideaway Cherry Tree Lane
    SL9 9DQ Gerrards Cross
    Buckinghamshire
    Director
    Hideaway Cherry Tree Lane
    SL9 9DQ Gerrards Cross
    Buckinghamshire
    BritishDirector54212360001
    BROWN, Andrew James Read
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    Director
    1 The White House
    Church Road
    HP10 8EG Penn
    Buckinghamshire
    United KingdomBritishDirector125019920001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    COOK, Bernard
    Flat C 1 Benbow Court
    Hammersmith
    W6 0AT London
    Director
    Flat C 1 Benbow Court
    Hammersmith
    W6 0AT London
    BritishCompany Director12836850001
    CROSSLEY, Nigel
    HP9
    Director
    HP9
    EnglandBritishFinance Director145901880001
    DAVID, Howell Morgan
    111 Upper Woodcote Road
    RG4 7LB Caversham
    Berkshire
    Director
    111 Upper Woodcote Road
    RG4 7LB Caversham
    Berkshire
    BritishCompany Director22375120001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    GRANT, Brian John
    The Light House
    North Street Winkfield
    SL4 4SY Windsor
    Berkshire
    Director
    The Light House
    North Street Winkfield
    SL4 4SY Windsor
    Berkshire
    United KingdomBritishFinance Director64875090001
    HALL, David William
    27 Little Fallow
    Danes Mead Old Basing
    RG24 8UN Basingstoke
    Hampshire
    Director
    27 Little Fallow
    Danes Mead Old Basing
    RG24 8UN Basingstoke
    Hampshire
    BritishCompany Director22375130001
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    ScotlandScottishCommercial Finance Director162125080001
    HILTON, Peter John Roscoe, Doctor
    2 Westover Road
    HP13 5JB High Wycombe
    Buckinghamshire
    Director
    2 Westover Road
    HP13 5JB High Wycombe
    Buckinghamshire
    BritishCompany Director13028610001
    HOUGHTON, Paul David
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    Director
    2 Mayfield Court
    Formby
    L37 7JL Liverpool
    Merseyside
    BritishOperations Director95097460001
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    BritishDirector19988500001
    KELLY, Timothy Geoffrey
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    Director
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    EnglandBritishDirector92817300001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishDiretor Of Companies136797430001
    LEWIS, John
    Riseley Mill Cottage
    Risely Mill
    RG7 1XU Reading
    Berks
    Director
    Riseley Mill Cottage
    Risely Mill
    RG7 1XU Reading
    Berks
    BritishDirector21379850001
    LOWSON, Robert Campbell
    144 Malden Road
    KT3 6DS New Malden
    Surrey
    Director
    144 Malden Road
    KT3 6DS New Malden
    Surrey
    BritishCivil Servant22375140001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrishDirector168590540001

    Does MANOR BAKERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Sep 10, 2001Statement of satisfaction of a charge in full or part (403a)

    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