A.G.MANLY GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA.G.MANLY GROUP LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00462161
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A.G.MANLY GROUP LTD?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is A.G.MANLY GROUP LTD located?

    Registered Office Address
    No 9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    Undeliverable Registered Office AddressNo

    What were the previous names of A.G.MANLY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    A.G. MANLY & COMPANY LIMITEDDec 11, 1948Dec 11, 1948

    What are the latest accounts for A.G.MANLY GROUP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest confirmation statement for A.G.MANLY GROUP LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 04, 2016
    Next Confirmation Statement DueJul 18, 2016
    OverdueYes

    What is the status of the latest annual return for A.G.MANLY GROUP LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for A.G.MANLY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 29, 2014

    15 pages4.68

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Certificate that Creditors have been paid in full

    2 pages4.51

    Liquidators' statement of receipts and payments to Jan 08, 2014

    16 pages4.68

    Termination of appointment of Graham Peter Manly as a director on Dec 14, 2012

    1 pagesTM01

    Termination of appointment of Naresh Jayantilal Thakker as a secretary on Dec 14, 2012

    1 pagesTM02

    Termination of appointment of Martin Derrick Gratte as a director on Dec 14, 2012

    1 pagesTM01

    Termination of appointment of Ian Peter Andre Gratte as a director on Dec 14, 2012

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from , 2 Regents Wharf, All Saints Street, London, N1 9RL on Jan 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 900,000
    SH01

    Accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jul 04, 2011 with full list of shareholders

    8 pagesAR01

    Accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    8 pagesAR01

    Accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of A.G.MANLY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASS, Ian Michael
    83 Millway
    Mill Hill
    NW7 3QT London
    Director
    83 Millway
    Mill Hill
    NW7 3QT London
    United KingdomBritishCompany Director16686490001
    HEIGHAM, Clement John
    141 Lyndhurst Avenue
    TW2 6BH Twickenham
    Secretary
    141 Lyndhurst Avenue
    TW2 6BH Twickenham
    BritishAccountant41607170001
    LANE, Geoffrey
    Whittlesey House
    Ashwood Road
    GU22 7SN Woking
    Surrey
    Secretary
    Whittlesey House
    Ashwood Road
    GU22 7SN Woking
    Surrey
    British12103960001
    LUCAS, Peter Leonard
    126 Osward
    CR0 9HD Croydon
    Surrey
    Secretary
    126 Osward
    CR0 9HD Croydon
    Surrey
    British12769470001
    THAKKER, Naresh Jayantilal
    14 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    Secretary
    14 Anselm Road
    Hatch End
    HA5 4LJ Pinner
    Middlesex
    British26996500002
    BUSH, John Henry Charles
    The Hollies
    42 Tannery Drift
    SG8 5DE Royston
    Hertfordshire
    Director
    The Hollies
    42 Tannery Drift
    SG8 5DE Royston
    Hertfordshire
    BritishConsultant8947880004
    GRATTE, Ian Peter Andre
    Silver Birches
    Waterside, Shenley Hill
    WD7 7DY Radlett
    Hertfordshire
    Director
    Silver Birches
    Waterside, Shenley Hill
    WD7 7DY Radlett
    Hertfordshire
    EnglandBritishCompany Director18514790002
    GRATTE, Martin Derrick
    Whitehills
    11 Totts Lane
    SG2 7PL Walkern
    Hertfordshire
    Director
    Whitehills
    11 Totts Lane
    SG2 7PL Walkern
    Hertfordshire
    BritishCompany Director18514800003
    LANE, Geoffrey
    Whittlesey House
    Ashwood Road
    GU22 7SN Woking
    Surrey
    Director
    Whittlesey House
    Ashwood Road
    GU22 7SN Woking
    Surrey
    BritishBusiness Consultant12103960001
    MANLY, Graham Peter
    Dovedale The Warren
    KT21 2SN Ashtead
    Surrey
    Director
    Dovedale The Warren
    KT21 2SN Ashtead
    Surrey
    EnglandBritishHeating Engineer Chartered Eng20379540001
    PALMER, Eric Leslie
    90 Chadacre Road
    Stoneleigh
    KT17 2HF Epsom
    Surrey
    Director
    90 Chadacre Road
    Stoneleigh
    KT17 2HF Epsom
    Surrey
    BritishCommercial Manager2717340001
    SNEATH, Christopher Gilbert
    31 Brookmans Avenue
    Brookmans Park
    AL9 7QH Hatfield
    Hertfordshire
    Director
    31 Brookmans Avenue
    Brookmans Park
    AL9 7QH Hatfield
    Hertfordshire
    United KingdomBritishSales Dir3682820001
    STAFFORD, Colin Mackay
    82 Longdown Lane South
    KT17 4JR Epsom
    Surrey
    Director
    82 Longdown Lane South
    KT17 4JR Epsom
    Surrey
    BritishHeating Engineer12339330001

    Does A.G.MANLY GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 01, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36-60 burr road wandsworth london t/n TGL27355. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • Nov 16, 2002Statement of satisfaction of a charge in full or part (403a)

    Does A.G.MANLY GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2013Commencement of winding up
    Dec 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul Rendle
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    practitioner
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull

    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