MANOR FINANCIAL MANAGEMENT LIMITED
Overview
| Company Name | MANOR FINANCIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02134604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MANOR FINANCIAL MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MANOR FINANCIAL MANAGEMENT LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANOR FINANCIAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| COINVITAL LIMITED | May 27, 1987 | May 27, 1987 |
What are the latest accounts for MANOR FINANCIAL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MANOR FINANCIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from 17th Floor New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 26, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Jul 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of MANOR FINANCIAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Canada Square E14 5GL London 15 | 217678000001 | |||||||
| DOWNING, Wadham St. John | Director | Western Road RG12 1TL Bracknell Towry House England England | England | British | 203301710001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173987720001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197504500001 | |||||||
| JOHNSTON, Carol Ann | Secretary | Brindley House Valley Road Killamarsh S21 1JB Sheffield | British | 52538020002 | ||||||
| MADELEY, Keith Douglas | Secretary | 21 Oaklands Avenue Adel LS16 8NR Leeds | British | 2265960002 | ||||||
| MADELEY, Stuart Andrew | Secretary | 4 Woodlea Park Meanwood LS6 4SH Leeds | British | 43205950002 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 158136530001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SPRECKLEY, Antony | Secretary | 311 Oxford Road Gomersal BD19 4LA Cleckheaton West Yorkshire | British | 2236720001 | ||||||
| BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | 40464420003 | |||||
| COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||
| COLEMAN, Lynn Rose | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Uk | British | 157013730001 | |||||
| COLEMAN, Lynn Rose | Director | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | Uk | British | 157013730001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DUTHIE, Neil Roy | Director | 27 River Holme View Brockholes HD7 7BP Huddersfield | British | 45851250004 | ||||||
| ELLIS, John Michael | Director | Ellingdale 50 Effingham Road Harden BD16 1LQ Bingley | England | British | 2236740002 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| LATIMER, Robert Malcolm | Director | 15 East Mount Road YO24 1BD York | United Kingdom | British | 86423540001 | |||||
| MADELEY, Christine Muriel | Director | Keris Plah 21 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | United Kingdom | British | 72770620001 | |||||
| MADELEY, Keith Douglas | Director | 21 Oaklands Avenue Adel LS16 8NR Leeds | United Kingdom | British | 2265960002 | |||||
| MADELEY, Stuart Andrew | Director | 4 Woodlea Park Meanwood LS6 4SH Leeds | British | 43205950002 | ||||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| SINCLAIR, Richard Harris | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 204668540001 | |||||
| SPRECKLEY, Antony | Director | 311 Oxford Road Gomersal BD19 4LA Cleckheaton West Yorkshire | British | 2236720001 | ||||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WILKINSON, Patrick Richard | Director | The Old School House Thorner LS14 3ED Leeds West Yorkshire | British | 99559630001 | ||||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of MANOR FINANCIAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Power-Off Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MANOR FINANCIAL MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of agent's income | Created On Sep 30, 2004 Delivered On Oct 12, 2004 | Satisfied | Amount secured £50,000 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 All commissions bonuses profits additions benefits and other monies paid or payable by an insurer. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 23, 2001 Delivered On Aug 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed | |
Short particulars All its right and entitlement to the rent deposit monies including the initial deposit of £8,550 plus vat. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jul 14, 1993 Delivered On Jul 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14TH july 1993 bearing reference no: 03456407 | |
Short particulars All the right, title and interest of the company in and to all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MANOR FINANCIAL MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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