MANOR DEVELOPMENTS CO-OP LIMITED
Overview
| Company Name | MANOR DEVELOPMENTS CO-OP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06079191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MANOR DEVELOPMENTS CO-OP LIMITED?
- Development of building projects (41100) / Construction
Where is MANOR DEVELOPMENTS CO-OP LIMITED located?
| Registered Office Address | Live Recoveries 122 New Road Side Horsforth LS18 4QB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANOR DEVELOPMENTS CO-OP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for MANOR DEVELOPMENTS CO-OP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2020 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on Dec 02, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Bailey as a director on Apr 17, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on Nov 07, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Duncan Gilmour as a person with significant control on Nov 07, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Robert Akrill as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Notification of Susan Penny Anne Akrill as a person with significant control on Aug 09, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Philip Robert Akrill as a person with significant control on Aug 09, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Susan Penny Anne Akrill as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Duncan Gilmour as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of MANOR DEVELOPMENTS CO-OP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANOR ADMINISTRATION LIMITED | Secretary | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire England |
| 151993650001 | ||||||||||
| GILMOUR, Duncan | Director | 122 New Road Side Horsforth LS18 4QB Leeds Live Recoveries | England | English | 54400310001 | |||||||||
| LANE, Robert Shales | Director | Moss Lane Broadbottom SK14 6BD Hyde 29 Cheshire | England | British | 82808830001 | |||||||||
| IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 167271470001 | ||||||||||
| LUPFAW SECRETARIAL LIMITED | Secretary | Yorkshire House East Parade LS1 5BD Leeds Lupton Fawcett, West Yorkshire United Kingdom |
| 150192420001 | ||||||||||
| MANOR ADMINISTRATION LIMITED | Secretary | 41 Woodgates Lane HU14 3JY North Ferriby The Office North Humberside United Kingdom |
| 119092430001 | ||||||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||||||
| ADDY, William Henry | Director | Seymour Street L3 5PE Liverpool 27 Seymour Terrace | England | British | 75193160002 | |||||||||
| AKRILL, Philip Robert | Director | Woodgates Lane HU14 3JY North Ferriby Westpoint 41 East Yorkshire England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane North Ferriby HU14 3JY Hull East Yorkshire | England | British | 41447310002 | |||||||||
| AKRILL, Susan Penny Anne | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | 111841670002 | |||||||||
| BAILEY, Mark Andrew | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | British | 147036330001 | |||||||||
| BARNES, John | Director | 41 Woodgates Lane HU14 3JY North Ferriby The Office East Yorkshire | United Kingdom | British | 31573990001 | |||||||||
| MARTIN, Robert William | Director | c/o C/O Lupton Fawcett (Ref Crw) East Parade LS1 5BD Leeds Yorkshire House West Yorkshire | Uk | British | 148392350001 | |||||||||
| RIX, David Hilaire | Director | Siegfried Walk BD16 3QF Bingley 18 West Yorkshire | United Kingdom | British | 148392520001 | |||||||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of MANOR DEVELOPMENTS CO-OP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Gilmour | Nov 07, 2018 | 122 New Road Side Horsforth LS18 4QB Leeds Live Recoveries | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Penny Anne Akrill | Aug 09, 2017 | 122 New Road Side Horsforth LS18 4QB Leeds Live Recoveries | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Robert Akrill | Feb 02, 2017 | Parliament Street HU1 2AS Hull 1 East Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MANOR DEVELOPMENTS CO-OP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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