MANOR NATIONAL LIMITED
Overview
Company Name | MANOR NATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01371549 |
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 NATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANOR NATIONAL LIMITED located?
Registered Office Address | Avis Budget House Park Road RG12 2EW Bracknell, Berkshire England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANOR NATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MANOR NATIONAL GROUP MOTORS PUBLIC LIMITED COMPANY | Dec 31, 1978 | Dec 31, 1978 |
GYNGELL LIMITED | Jun 01, 1978 | Jun 01, 1978 |
What are the latest accounts for MANOR NATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MANOR NATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 13, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Appointment of Paul Leslie Ford as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MANOR NATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 248830120001 | |||||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 197045450001 | ||||||||
ROLLASON, Paul Edward | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 168157490002 | ||||||||
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177025080001 | |||||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | Accountant | 99807710003 | ||||||||
CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | Company Director | 9490580007 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | Group Finance Director | 54679190001 | |||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Accountant | 99807720001 | ||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | Chartered Accountant | 45288050004 | ||||||||
GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | Vice President-Treasury | 38944950001 | ||||||||
HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | Company Director | 78515410001 | |||||||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Group Finance Director | 69071800002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | Accountant | 169861260001 | ||||||||
SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | Accountant | 100650660001 | ||||||||
SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 178651670001 | ||||||||
TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 135757770001 |
Who are the persons with significant control of MANOR NATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avis Europe Holdings Ltd | Jun 01, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MANOR NATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Aug 11, 1992 Delivered On Aug 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as security trustee for the beneficiaries or to any of the beneficiaries pursuant to any of the facility documents (as defined therein) and under the terms of the charge | |
Short particulars All estates rights and other interests in f/h property and l/h property a)having a term of more than 25 years unexpired at the date of the acquistion (s ee form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Aug 07, 1992 Delivered On Aug 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the charge | |
Short particulars See form 395 ref M102. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture | Created On Aug 03, 1990 Delivered On Aug 15, 1990 | Satisfied | Amount secured All monies due or to become due from thecompany to the chargee as security trustee for the beneficiaries or to any of the beneficiaries pursuant to any of the facility documents or any of the consortium documents as defined in this deed | |
Short particulars (See form 395 for further details). 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. | ||||
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