MANRESA DEVELOPMENTS LIMITED

MANRESA DEVELOPMENTS LIMITED

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

    Company NameMANRESA DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04431118
    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 MANRESA DEVELOPMENTS LIMITED?

    • (7011) /

    Where is MANRESA DEVELOPMENTS LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANRESA DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for MANRESA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 29 Great Peter Street London SW1P 3LW United Kingdom on Nov 10, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2011

    LRESSP

    Total exemption full accounts made up to Oct 31, 2010

    14 pagesAA

    Annual return made up to May 03, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2011

    Statement of capital on May 09, 2011

    • Capital: GBP 100,000
    SH01

    Director's details changed for Nicholas Anthony Christopher Candy on May 09, 2011

    2 pagesCH01

    Appointment of Steven Miles Smith as a director

    3 pagesAP01

    Miscellaneous

    Section 519
    1 pagesMISC

    Total exemption full accounts made up to Oct 31, 2009

    13 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Nicholas Anthony Christopher Candy on May 03, 2010

    2 pagesCH01

    Secretary's details changed for Law Store Limited on May 03, 2010

    2 pagesCH04

    Full accounts made up to Oct 31, 2008

    16 pagesAA

    legacy

    7 pages363a

    legacy

    8 pages363a

    legacy

    8 pages363a

    Full accounts made up to Oct 31, 2007

    16 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of MANRESA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW STORE LIMITED
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Secretary
    Great Peter Street
    SW1P 3LW London
    29
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3087477
    45735050003
    CANDY, Nicholas Anthony Christopher
    Rutland Gardens
    SW7 1BX London
    Rutland House
    United Kingdom
    Director
    Rutland Gardens
    SW7 1BX London
    Rutland House
    United Kingdom
    United KingdomBritish92851350008
    SIMMONDS, Gillian
    Penthouse 2
    21 Manresa Road
    SW3 6LZ London
    Director
    Penthouse 2
    21 Manresa Road
    SW3 6LZ London
    EnglandBritish5062890002
    SIMMONDS, Julian Michael
    Penthouse 2
    21 Manresa Road
    SW3 6LZ London
    Director
    Penthouse 2
    21 Manresa Road
    SW3 6LZ London
    United KingdomBritish27015420002
    SMITH, Steven Miles
    Braye Du Valle
    St. Sampson
    GY2 4RB Guernsey
    Hawkesbury
    Channel Isles
    Director
    Braye Du Valle
    St. Sampson
    GY2 4RB Guernsey
    Hawkesbury
    Channel Isles
    GuernseyBritish62484110002
    WILLIAMS, Richard Steven
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    Secretary
    La Longue Maison
    Rue Des Bailleuls, St. Andrews
    GY6 8XB Guernsey
    British92144320002
    LAWSTORE LIMITED
    31 Warwick Square
    SW1V 2AF London
    Secretary
    31 Warwick Square
    SW1V 2AF London
    45735050001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CANDY, Christian Peter
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    Director
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    British87803790003
    COLLIS, Paul
    Hale House
    Okewood Hill
    RH5 5NA Dorking
    Surrey
    Director
    Hale House
    Okewood Hill
    RH5 5NA Dorking
    Surrey
    British83062760001
    GERRARD, Anthony William
    59 Eaton Mews West
    SW1W 9ET London
    Director
    59 Eaton Mews West
    SW1W 9ET London
    British65120490003
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does MANRESA DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment in security
    Created On Feb 18, 2004
    Delivered On Mar 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights interests and benefits in and to the contract. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Jan 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment in security
    Created On Jan 22, 2004
    Delivered On Jan 30, 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
    The company's rights, interests and benefits in and to the contract.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Nov 07, 2002
    Delivered On Nov 19, 2002
    Outstanding
    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
    The policy with halifax life limited on the life of paul james collis policy number: ASSH002283. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Aug 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Assignment of keyman life policy
    Created On Nov 07, 2002
    Delivered On Nov 19, 2002
    Outstanding
    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
    The policy with halifax life limited on the life of antony gerard policy number: ASSH002282. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Aug 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Jul 12, 2002
    Delivered On Jul 24, 2002
    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
    F/H land and buildings on the west side of manresa road and the north side of carlyle square chelsea t/n 144044 NGL15363 NGL34702 and BGL22530.
    Persons Entitled
    • Investec Bank (UK) LTD
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Jan 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 12, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a land and buildings on the west side of manresa road and on the north east side of carlyle square chelsea london SW3 t/n 144044 NGL15363,NGL34702 and BGL22560.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 12, 2002
    Delivered On Jul 18, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Jul 12, 2002
    Delivered On Jul 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit being £3,060,000 held in the account number 304824 at hbos treasury services PLC at 155 bishopsgate london EC2M 3UB and all the present and future rights titles and benefit of the company whatsoever in the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2002Registration of a charge (395)
    • Aug 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MANRESA DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2011Commencement of winding up
    Sep 08, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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