MANOR QUAY LIMITED
Overview
| Company Name | MANOR QUAY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10229787 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANOR QUAY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MANOR QUAY LIMITED located?
| Registered Office Address | 41 Woodgates Lane HU14 3JY North Ferriby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANOR QUAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANOR QDOS ADMINISTRATION LIMITED | Jan 16, 2019 | Jan 16, 2019 |
| MANOR QUAY LIMITED | Jun 13, 2016 | Jun 13, 2016 |
What are the latest accounts for MANOR QUAY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2024 |
| Next Accounts Due On | Mar 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2023 |
What is the status of the latest confirmation statement for MANOR QUAY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 05, 2025 |
| Next Confirmation Statement Due | Jan 19, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2024 |
| Overdue | Yes |
What are the latest filings for MANOR QUAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Robert Shales Lane as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Bailey as a director on Apr 11, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Notification of Philip Robert Akrill as a person with significant control on Jan 31, 2023 | 2 pages | PSC01 | ||
Cessation of Susan Penny Anne Akrill as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with updates | 3 pages | CS01 | ||
Amended micro company accounts made up to Jun 29, 2020 | 3 pages | AAMD | ||
Amended micro company accounts made up to Jun 29, 2021 | 3 pages | AAMD | ||
Accounts for a dormant company made up to Jun 29, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 29, 2020 | 2 pages | AA | ||
Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on Aug 11, 2021 | 1 pages | AD01 | ||
Termination of appointment of Terence Michael Flannagan as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2020 to Jun 29, 2020 | 1 pages | AA01 | ||
Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on May 26, 2021 | 1 pages | AD01 | ||
Appointment of Mr Terence Michael Flannagan as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Philip Robert Akrill as a director on May 01, 2021 | 2 pages | AP01 | ||
Notification of Susan Penny Anne Akrill as a person with significant control on Apr 12, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Duncan Gilmour as a director on Mar 30, 2021 | 1 pages | TM01 | ||
Cessation of Jonathan Marc Leathley as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Cessation of Duncan Gilmour as a person with significant control on Mar 30, 2021 | 1 pages | PSC07 | ||
Who are the officers of MANOR QUAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANOR ADMINISTRATION LIMITED | Secretary | Parliament Street HU1 2AS Hull 1 England |
| 151993650001 | ||||||||||
| AKRILL, Philip Robert | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Director | Parliament Street HU1 2AS Hull 1 England | England | British | 41447310002 | |||||||||
| AKRILL, Susan Penny Anne | Director | Parliament Street HU1 2AS Hull 1 England | England | English | 111841670002 | |||||||||
| BAILEY, Mark Andrew | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 147036330001 | |||||||||
| BAILEY, Mark Andrew | Director | Parliament Street HU1 2AS Hull 1 England | England | British | 147036330001 | |||||||||
| FLANNAGAN, Terence Michael | Director | Newton Road Lowton WA3 2AN Warrington C/O Triton, Automation House England | England | British | 20127220004 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 England | England | English | 54400310001 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 England | England | English | 54400310001 | |||||||||
| LANE, Robert Shales | Director | Woodgates Lane HU14 3JY North Ferriby 41 England | England | British | 82808830001 | |||||||||
| LANE, Robert Shales | Director | Parliament Street HU1 2AS Hull 1 England | England | British | 82808830001 | |||||||||
| LEATHLEY, Jonathan Marc | Director | Parliament Street HU1 2AS Hull 1 England | England | British | 216928440001 |
Who are the persons with significant control of MANOR QUAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Robert Akrill | Jan 31, 2023 | Woodgates Lane HU14 3JY North Ferriby 41 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Penny Anne Akrill | Apr 12, 2021 | Woodgates Lane HU14 3JY North Ferriby 41 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Marc Leathley | Nov 07, 2018 | Parliament Street HU1 2AS Hull 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Gilmour | Nov 13, 2017 | Parliament Street HU1 2AS Hull 1 England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Robert Akrill | Jun 12, 2017 | Parliament Street HU1 2AS Hull 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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