MANOR FINANCIAL MANAGEMENT LIMITED

MANOR FINANCIAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMANOR FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02134604
    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 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 AddressNo

    What were the previous names of MANOR FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COINVITAL LIMITEDMay 27, 1987May 27, 1987

    What are the latest accounts for MANOR FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MANOR FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD02

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    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 pagesAD01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016

    1 pagesTM01

    Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

    1 pagesAD04

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Accounts for a dormant company made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2,910
    SH01

    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 pagesAD01

    Current accounting period shortened from Jul 31, 2016 to Dec 31, 2015

    1 pagesAA01

    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 pagesAD01

    Who are the officers of MANOR FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    217678000001
    DOWNING, Wadham St. John
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    EnglandBritish203301710001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173987720001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197504500001
    JOHNSTON, Carol Ann
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    Secretary
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    British52538020002
    MADELEY, Keith Douglas
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    Secretary
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    British2265960002
    MADELEY, Stuart Andrew
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    Secretary
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    British43205950002
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British158136530001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SPRECKLEY, Antony
    311 Oxford Road
    Gomersal
    BD19 4LA Cleckheaton
    West Yorkshire
    Secretary
    311 Oxford Road
    Gomersal
    BD19 4LA Cleckheaton
    West Yorkshire
    British2236720001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    COLEMAN, Lynn Rose
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    UkBritish157013730001
    COLEMAN, Lynn Rose
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    UkBritish157013730001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DUTHIE, Neil Roy
    27 River Holme View
    Brockholes
    HD7 7BP Huddersfield
    Director
    27 River Holme View
    Brockholes
    HD7 7BP Huddersfield
    British45851250004
    ELLIS, John Michael
    Ellingdale 50 Effingham Road
    Harden
    BD16 1LQ Bingley
    Director
    Ellingdale 50 Effingham Road
    Harden
    BD16 1LQ Bingley
    EnglandBritish2236740002
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    LATIMER, Robert Malcolm
    15 East Mount Road
    YO24 1BD York
    Director
    15 East Mount Road
    YO24 1BD York
    United KingdomBritish86423540001
    MADELEY, Christine Muriel
    Keris Plah
    21 Oaklands Avenue Adel
    LS16 8NR Leeds
    West Yorkshire
    Director
    Keris Plah
    21 Oaklands Avenue Adel
    LS16 8NR Leeds
    West Yorkshire
    United KingdomBritish72770620001
    MADELEY, Keith Douglas
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    Director
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    United KingdomBritish2265960002
    MADELEY, Stuart Andrew
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    Director
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    British43205950002
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    SINCLAIR, Richard Harris
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritish204668540001
    SPRECKLEY, Antony
    311 Oxford Road
    Gomersal
    BD19 4LA Cleckheaton
    West Yorkshire
    Director
    311 Oxford Road
    Gomersal
    BD19 4LA Cleckheaton
    West Yorkshire
    British2236720001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalian76352220004
    WILKINSON, Patrick Richard
    The Old School House
    Thorner
    LS14 3ED Leeds
    West Yorkshire
    Director
    The Old School House
    Thorner
    LS14 3ED Leeds
    West Yorkshire
    British99559630001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of MANOR FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04918786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MANOR FINANCIAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Yorkshire Investment Group Limited
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hemingway Atlas Limited
    Transactions
    • Aug 04, 2001Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Royscot Trust PLC
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Nov 05, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MANOR FINANCIAL MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2018Dissolved on
    Jun 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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