MANOR POINT (MANCHESTER) LIMITED: Filings

  • Overview

    Company NameMANOR POINT (MANCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06625584
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MANOR POINT (MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on Dec 08, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 21, 2014

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 27, 2013The form is a duplicate of the TM01 registered on 09/12/2013

    Termination of appointment of William Addy as a director

    1 pagesTM01

    Termination of appointment of John Barnes as a director

    2 pagesTM01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    3 pagesAA01

    Termination of appointment of Imco Secretary Limited as a secretary

    2 pagesTM02

    Registered office address changed from * Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT* on Aug 07, 2013

    2 pagesAD01

    Annual return made up to Jul 01, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed quay asset management LIMITED\certificate issued on 14/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2013

    Change company name resolution on Dec 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr John Barnes as a director

    3 pagesAP01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    16 pagesAR01

    Appointment of Imco Secretary Limited as a secretary

    3 pagesAP04

    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