MANOR DEVELOPMENTS CO-OP LIMITED

MANOR DEVELOPMENTS CO-OP LIMITED

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

    Company NameMANOR DEVELOPMENTS CO-OP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06079191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MANOR DEVELOPMENTS CO-OP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for MANOR DEVELOPMENTS CO-OP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 20, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 20, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 20, 2020

    21 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 21, 2019

    LRESEX

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Andrew Bailey as a director on Apr 17, 2019

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2018

    3 pagesAA

    Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on Nov 07, 2018

    2 pagesPSC04

    Notification of Duncan Gilmour as a person with significant control on Nov 07, 2018

    2 pagesPSC01

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Philip Robert Akrill as a director on Nov 14, 2018

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Notification of Susan Penny Anne Akrill as a person with significant control on Aug 09, 2017

    2 pagesPSC01

    Cessation of Philip Robert Akrill as a person with significant control on Aug 09, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 13, 2017 with updates

    4 pagesCS01

    Termination of appointment of Susan Penny Anne Akrill as a director on Oct 01, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gilmour as a director on Mar 02, 2016

    2 pagesAP01

    Who are the officers of MANOR DEVELOPMENTS CO-OP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANOR ADMINISTRATION LIMITED
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    England
    Secretary
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number2896590
    151993650001
    GILMOUR, Duncan
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    Director
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    EnglandEnglish54400310001
    LANE, Robert Shales
    Moss Lane
    Broadbottom
    SK14 6BD Hyde
    29
    Cheshire
    Director
    Moss Lane
    Broadbottom
    SK14 6BD Hyde
    29
    Cheshire
    EnglandBritish82808830001
    IMCO SECRETARY LIMITED
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Secretary
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number44449984
    167271470001
    LUPFAW SECRETARIAL LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett,
    West Yorkshire
    United Kingdom
    Secretary
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett,
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4077390
    150192420001
    MANOR ADMINISTRATION LIMITED
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    North Humberside
    United Kingdom
    Secretary
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    North Humberside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02896590
    119092430001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    113422880001
    ADDY, William Henry
    Seymour Street
    L3 5PE Liverpool
    27 Seymour Terrace
    Director
    Seymour Street
    L3 5PE Liverpool
    27 Seymour Terrace
    EnglandBritish75193160002
    AKRILL, Philip Robert
    Woodgates Lane
    HU14 3JY North Ferriby
    Westpoint 41
    East Yorkshire
    England
    Director
    Woodgates Lane
    HU14 3JY North Ferriby
    Westpoint 41
    East Yorkshire
    England
    EnglandBritish41447310002
    AKRILL, Philip Robert
    41 Woodgates Lane
    North Ferriby
    HU14 3JY Hull
    East Yorkshire
    Director
    41 Woodgates Lane
    North Ferriby
    HU14 3JY Hull
    East Yorkshire
    EnglandBritish41447310002
    AKRILL, Susan Penny Anne
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandEnglish111841670002
    BAILEY, Mark Andrew
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandBritish147036330001
    BARNES, John
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    Director
    41 Woodgates Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    United KingdomBritish31573990001
    MARTIN, Robert William
    c/o C/O Lupton Fawcett (Ref Crw)
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    Director
    c/o C/O Lupton Fawcett (Ref Crw)
    East Parade
    LS1 5BD Leeds
    Yorkshire House
    West Yorkshire
    UkBritish148392350001
    RIX, David Hilaire
    Siegfried Walk
    BD16 3QF Bingley
    18
    West Yorkshire
    Director
    Siegfried Walk
    BD16 3QF Bingley
    18
    West Yorkshire
    United KingdomBritish148392520001
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of MANOR DEVELOPMENTS CO-OP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Duncan Gilmour
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    Nov 07, 2018
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Susan Penny Anne Akrill
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    Aug 09, 2017
    122 New Road Side
    Horsforth
    LS18 4QB Leeds
    Live Recoveries
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Philip Robert Akrill
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Feb 02, 2017
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MANOR DEVELOPMENTS CO-OP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2023Due to be dissolved on
    Nov 21, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Paul Halligan
    Wentworth House, 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire
    practitioner
    Wentworth House, 122 New Road Side
    Horsforth
    LS18 4QB Leeds
    West Yorkshire

    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