MANHATTAN HOLDINGS LIMITED

MANHATTAN HOLDINGS LIMITED

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

    Company NameMANHATTAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003415
    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 MANHATTAN HOLDINGS LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is MANHATTAN HOLDINGS LIMITED located?

    Registered Office Address
    169 Basingstoke Road
    RG2 0DY Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANHATTAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MANHATTAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A2BSPBJ7

    legacy

    1 pagesSH20
    L2B8WW54

    legacy

    1 pagesCAP-SS
    L2B8WW4W

    Statement of capital on Jun 25, 2013

    • Capital: GBP 1
    4 pagesSH19
    L2B8WW4O

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of capital redemption reserve 20/06/2013
    RES13

    Annual return made up to Dec 11, 2012 with full list of shareholders

    4 pagesAR01
    X23530BM

    legacy

    5 pagesMG02
    A231LR2X

    Auditor's resignation

    1 pagesAUD
    A20MCUBT

    legacy

    9 pagesMG01
    A20C4ZXM

    Full accounts made up to Dec 31, 2011

    11 pagesAA
    A1DXLNWG

    Annual return made up to Dec 11, 2011 with full list of shareholders

    4 pagesAR01
    X0OQ4PBN

    Registered office address changed from 7 Arkwright Road Reading Berkshire RG2 0LU on Oct 04, 2011

    1 pagesAD01
    XXU1LY3B

    Full accounts made up to Dec 31, 2010

    13 pagesAA
    AM73JWG1

    Annual return made up to Dec 11, 2010 with full list of shareholders

    4 pagesAR01
    X11X7SFA

    Full accounts made up to Dec 31, 2009

    11 pagesAA
    AKFDSKPN

    Annual return made up to Dec 11, 2009 with full list of shareholders

    4 pagesAR01
    X01IVGG7

    Secretary's details changed for Sara Louise Steer on Dec 24, 2009

    1 pagesCH03
    XLWFRG22

    Director's details changed for Michael William Bourke on Dec 24, 2009

    2 pagesCH01
    XLWG6G2I

    Director's details changed for Richard Kenneth Steer on Dec 24, 2009

    2 pagesCH01
    XLWG3G2F

    Accounts made up to Dec 31, 2008

    8 pagesAA
    RXT4EBDN

    legacy

    3 pages363a
    XZU0K8BT

    Accounts made up to Dec 31, 2007

    8 pagesAA
    LF9U54FR

    legacy

    3 pages363a
    XWNF7Z67

    Who are the officers of MANHATTAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEER, Sara Louise
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    Secretary
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    British103074940001
    BOURKE, Michael William
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    Director
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    United KingdomBritishAccountant114487020001
    STEER, Richard Kenneth
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    Director
    Basingstoke Road
    RG2 0DY Reading
    169
    Berkshire
    England
    United KingdomBritishDirector66863850002
    GREEN, Norman Dennis
    8 Laxton Green
    SL6 3HW Maidenhead
    Berkshire
    Secretary
    8 Laxton Green
    SL6 3HW Maidenhead
    Berkshire
    British5828590001
    HERMAN, Georgina Marie
    164 Reading Road
    RG9 1EA Henley On Thames
    Oxfordshire
    Secretary
    164 Reading Road
    RG9 1EA Henley On Thames
    Oxfordshire
    British51605280001
    ROBERTS, Elizabeth Janet
    Upper Bolney Cottage
    Harpsden
    RG9 4AQ Henley On Thames
    Oxfordshire
    Secretary
    Upper Bolney Cottage
    Harpsden
    RG9 4AQ Henley On Thames
    Oxfordshire
    British41386220001
    STEER, Clifford Arthur Edward
    33 Cambrian Close
    GU15 3LD Camberley
    Surrey
    Secretary
    33 Cambrian Close
    GU15 3LD Camberley
    Surrey
    BritishManaging Director20540540002
    BRP SECRETARIES LIMITED
    11 New Street
    EC2M 4TP London
    Secretary
    11 New Street
    EC2M 4TP London
    12733290003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HERMAN, Christopher Victor
    Upper Bolney Cottage
    Upper Bolney Road,Harpsden
    RG9 4AQ Henley On Thames
    Director
    Upper Bolney Cottage
    Upper Bolney Road,Harpsden
    RG9 4AQ Henley On Thames
    BritishManaging Director24854370002
    PAYNE, Lawrence
    7 Heath End Road
    Great Kingshill
    HP15 6HL High Wycombe
    Buckinghamshire
    Director
    7 Heath End Road
    Great Kingshill
    HP15 6HL High Wycombe
    Buckinghamshire
    BritishOperations Director6533620001

    Does MANHATTAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 15, 2013
    Delivered On Jan 18, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (or any of them) on any account whatsoever
    Short particulars
    Fixed charge over all fixed plant & machinery, non-vesting debts, all other debts, goodwill and uncalled capital; floating charge over the floating charge property. See image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
    Transactions
    • Jan 18, 2013Registration of a charge (MG01)
    Debenture
    Created On Feb 11, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts buildings fixtures fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Feb 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 13, 2004
    Delivered On Feb 24, 2004
    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
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2000
    Delivered On Feb 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the secured guarantee dated 27 january 2000
    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.
    Persons Entitled
    • Ppg Industries UK Limited
    Transactions
    • Feb 05, 2000Registration of a charge (395)
    • Feb 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 27, 2000
    Delivered On Feb 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 2000Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    466 bath road slough berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 29, 1996
    Delivered On Dec 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or j & c autos supplies limited to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 05, 1996Registration of a charge (395)
    • Nov 11, 2000Statement 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