MANOR KINGDOM INVESTMENTS LIMITED

MANOR KINGDOM INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMANOR KINGDOM INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130038
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANOR KINGDOM INVESTMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MANOR KINGDOM INVESTMENTS LIMITED located?

    Registered Office Address
    Regency House Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of MANOR KINGDOM INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANOR KINGDOM CONTRACTS LIMITED Feb 18, 1991Feb 18, 1991

    What are the latest accounts for MANOR KINGDOM INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MANOR KINGDOM INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 18, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 1
    SH01

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Norman Yardley on Jul 08, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Feb 18, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Norman Yardley as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Annual return made up to Feb 18, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Who are the officers of MANOR KINGDOM INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147809000001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesWelsh59395180001
    YARDLEY, Norman
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish153904770001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Secretary
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    British200739750001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Secretary
    11 Curlew Brae
    EH54 6UG Livingston
    British78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    British67033440002
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Secretary
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    British142078700006
    PUNLER, Moira Joan
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    Secretary
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    British894800002
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritish78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    British101412420001
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritish142078700006
    PUNLER, Moira Joan
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    Director
    Beaufield
    Middle Balado
    KY13 7NH Kinross
    Fife
    British894800002
    SNEDDON, Lisa Marion
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    Director
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    British101413820001

    Does MANOR KINGDOM INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On May 27, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rutherford mains, west linton, peebleshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 2003Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 09, 2003
    Delivered On Jan 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 11, the power house, easter dalry wynd, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2003Registration of a charge (410)
    • Apr 08, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 22, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 33,34 and 35 kip marina,inverkip,renfrew.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 2002Registration of a charge (410)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 20, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 20, trayner's brae, north berwick.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 2002Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 09, 2002
    Delivered On May 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 7,the powerhouse,easter dalry wynd,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2002Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 1998
    Delivered On Jul 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1998Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Dec 30, 1997
    Delivered On Jan 07, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and factory buildings at crossgates road,halbeath,dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1998Registration of a charge (410)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 10, 1997
    Delivered On Jan 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 plots or areas of ground situated at the south east of the main road running from dunfermline to crossgates,fife.
    Persons Entitled
    • Easgan Fisheries Limited
    Transactions
    • Jan 16, 1997Registration of a charge (410)
    • Aug 26, 2009Statement of satisfaction of a charge in full or part (419a)

    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