MANOR KINGDOM SOUTHERN LTD

MANOR KINGDOM SOUTHERN LTD

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

    Company NameMANOR KINGDOM SOUTHERN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113700
    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 MANOR KINGDOM SOUTHERN LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MANOR KINGDOM SOUTHERN LTD located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Undeliverable Registered Office AddressNo

    What were the previous names of MANOR KINGDOM SOUTHERN LTD?

    Previous Company Names
    Company NameFromUntil
    SAILBEST LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for MANOR KINGDOM SOUTHERN LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for MANOR KINGDOM SOUTHERN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Jun 30, 2021 to Apr 30, 2021

    1 pagesAA01

    Previous accounting period extended from Apr 30, 2021 to Jun 30, 2021

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Notification of Avant Homes Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Cessation of Manor Kingdom Holdings Limited as a person with significant control on Aug 01, 2017

    1 pagesPSC07

    Termination of appointment of Colin Edward Lewis as a director on Apr 30, 2021

    1 pagesTM01

    Director's details changed for Mr Colin Edward Lewis on Mar 25, 2021

    2 pagesCH01

    Total exemption full accounts made up to May 01, 2020

    8 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Edward Lewis on Jul 02, 2020

    2 pagesCH01

    Total exemption full accounts made up to May 03, 2019

    8 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 27, 2018

    8 pagesAA

    Confirmation statement made on Nov 24, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2016

    9 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of MANOR KINGDOM SOUTHERN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147807880001
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritishChartered Accountant194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    BritishDirector78545300002
    SCUDAMORE, Rebecca Jane
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    Secretary
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    British72249480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritishCompany Director62279790001
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    EnglandBritishSecretary98235420004
    BROWN, Carole
    2 Fox Hedge Way
    Sharnbrook
    MK44 1JR Bedford
    Bedfordshire
    Director
    2 Fox Hedge Way
    Sharnbrook
    MK44 1JR Bedford
    Bedfordshire
    BritishAccountant114018470001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Director
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    BritishChartered Secretary78691990001
    CURLE, Mark John
    Brightside
    CM12 0LH Billericay
    51
    Essex
    Director
    Brightside
    CM12 0LH Billericay
    51
    Essex
    EnglandBritishDirector132313480001
    DIPRE, John Vivian
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    Director
    Mandillion
    Pleasure Pit Road
    KT21 1HU Ashtead
    Surrey
    UkBritishCompany Director9018280014
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050003
    FLINT, Graham Anthony
    54 Langstone Ley
    AL7 1FQ Welwyn Garden City
    Hertfordshire
    Director
    54 Langstone Ley
    AL7 1FQ Welwyn Garden City
    Hertfordshire
    EnglandBritishDirector119095380001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishProposed Director1898090001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishAccountant75350600002
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishAccountant109149390001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesBritishDirector59395180001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritishCfo207729000002
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MANOR KINGDOM SOUTHERN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avant Homes Limited
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    6 & 9
    England
    Aug 01, 2017
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    6 & 9
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number03215228
    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.
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Apr 06, 2016
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc213554
    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 KINGDOM SOUTHERN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each commercial obligor to any residential secured party and any commercial secured party 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Apr 30, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    A bond and floating charge
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each residential obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 2009
    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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 11, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 375 cockfosters road hadley wood t/no egl 236902. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 11, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H hammarsfield standon near ware hertfordshire t/no hd 339828. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 05, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a widmerpool hall widmerpool t/no NT391375. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 05, 2005
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a portobello emscote road warwick. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 04, 2005
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)

    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