MANOR KINGDOM DEVELOPMENTS LIMITED

MANOR KINGDOM DEVELOPMENTS LIMITED

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

    Company NameMANOR KINGDOM DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213944
    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 DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MANOR KINGDOM DEVELOPMENTS 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 DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDSTRAT (NO.124) LIMITEDDec 19, 2000Dec 19, 2000

    What are the latest accounts for MANOR KINGDOM DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MANOR KINGDOM DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011

    2 pagesCH01

    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 Dec 21, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve transfer of property 14/12/2011
    RES13

    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

    legacy

    3 pagesMG02s

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share purchase 28/01/2011
    RES13

    Annual return made up to Dec 21, 2010 with full list of shareholders

    7 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

    13 pagesAA

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

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

    2 pagesCH01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    6 pagesAR01

    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 DEVELOPMENTS 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
    147808870001
    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 KingdomBritishDirector69006050003
    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
    WalesBritishDirector59395180001
    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 KingdomBritishDirector153904770001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    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
    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
    BritishDirector78545300002
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    British67033440002
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    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
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishHead Of Joint Ventures122926460001
    BROWN, Andrew
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    Director
    5 Strathcarron Way
    PA2 7AE Paisley
    Renfrewshire
    ScotlandScottishTechnical Director91209410001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritishSolicitor118942920001
    CHARITY, Sheena
    18 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    Director
    18 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    BritishDirector66765420001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    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
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    BritishSolicitor65694070001
    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 KingdomBritishCro137285750001
    LEITCH, Gerald
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    Director
    24 Mary Fisher Crescent
    G82 1BF Dumbarton
    Dunbartonshire
    BritishCommercial Director110231420001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishChartered Accountant94163020001
    MACLEOD, Angus Iain
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    Director
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    ScotlandBritishDirector57667380001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    BritishDirector Of If73738070001
    MILLER, Simon Edward Callum
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    Director
    Cleish Castle
    KY13 0LW Cleish
    Kinross Shire
    ScotlandBritishCompany Director176036600001
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    O'CALLAGHAN, Sean James
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    Director
    3 Golf Place
    DD8 4TY Kirriemuir
    Angus
    BritishManaging Director Designate101412420001
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Director
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    ScotlandBritishDirector67033440002
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritishChartered Surveyor142078700006
    SNEDDON, Lisa Marion
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    Director
    2 Booth Place
    FK1 1BA Falkirk
    Stirlingshire
    BritishSales Director101413820001

    Does MANOR KINGDOM DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Outstanding
    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)
    Floating charge
    Created On Dec 30, 2008
    Delivered On Jan 08, 2009
    Outstanding
    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)
    Standard security
    Created On Apr 13, 2004
    Delivered On Apr 21, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37.8 hectares at dollarbeg, dollar CLK8727.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 2004Registration of a charge (410)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 05, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (410)
    Standard security
    Created On Oct 03, 2002
    Delivered On Oct 14, 2002
    Satisfied
    Amount secured
    The additional sum referred to in missives dated 26 june and 23 august 2002
    Short particulars
    Three areas of ground at dollarbeg, dollar, clackmannanshire (title numbers CLK5768, CLK3368 & CLK7647).
    Persons Entitled
    • Dollarbeg Estates Limited and Others
    Transactions
    • Oct 14, 2002Registration of a charge (410)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 05, 2001
    Delivered On Mar 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    494 ferry road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 05, 2001
    Delivered On Mar 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 fox covert avenue, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2001Registration of a charge (410)
    • Apr 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 28, 2001
    Delivered On Mar 02, 2001
    Outstanding
    Amount secured
    All sums due under the senior facility agreement dated 28 february 2001
    Short particulars
    The whole of the property including uncalled capital execept the excepted properties.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2001Registration of a charge (410)

    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