MANOR KINGDOM DEVELOPMENTS LIMITED
Overview
Company Name | MANOR KINGDOM DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213944 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANOR KINGDOM DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ANDSTRAT (NO.124) LIMITED | Dec 19, 2000 | Dec 19, 2000 |
What are the latest accounts for MANOR KINGDOM DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MANOR KINGDOM DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Neil Fitzsimmons on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02s | ||||||||||
Director's details changed for Norman Yardley on Jul 08, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Norman Yardley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of MANOR KINGDOM DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808870001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
YARDLEY, Norman | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 153904770001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MILLER, Alasdair James | Secretary | 22 Beauly Crescent Newton Mearns G77 5UQ Glasgow | British | 200739750001 | ||||||
MOTION, Michelle Hunter | Secretary | 11 Curlew Brae EH54 6UG Livingston | British | Director | 78545300002 | |||||
PARSLIFFE, Andrew John | Secretary | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | 67033440002 | ||||||
ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Head Of Joint Ventures | 122926460001 | |||||
BROWN, Andrew | Director | 5 Strathcarron Way PA2 7AE Paisley Renfrewshire | Scotland | Scottish | Technical Director | 91209410001 | ||||
BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | Solicitor | 118942920001 | ||||
CHARITY, Sheena | Director | 18 Long Craig Walk KY1 1SJ Kirkcaldy Fife | British | Director | 66765420001 | |||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Director | 75350600002 | ||||
KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | Solicitor | 65694070001 | |||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
LEITCH, Gerald | Director | 24 Mary Fisher Crescent G82 1BF Dumbarton Dunbartonshire | British | Commercial Director | 110231420001 | |||||
MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | Chartered Accountant | 94163020001 | |||||
MACLEOD, Angus Iain | Director | 81 Fereneze Avenue Clarkston G76 7RX Glasgow | Scotland | British | Director | 57667380001 | ||||
MIDDLETON, Douglas Alister | Director | 16 Wesley Crescent Bonnyrigg EH19 3RT Edinburgh | British | Director Of If | 73738070001 | |||||
MILLER, Simon Edward Callum | Director | Cleish Castle KY13 0LW Cleish Kinross Shire | Scotland | British | Company Director | 176036600001 | ||||
MOTION, Michelle Hunter | Director | 11 Curlew Brae EH54 6UG Livingston | United Kingdom | British | Accountant | 78545300002 | ||||
O'CALLAGHAN, Sean James | Director | 3 Golf Place DD8 4TY Kirriemuir Angus | British | Managing Director Designate | 101412420001 | |||||
PARSLIFFE, Andrew John | Director | 7 Dupplin Terrace PH2 7DG Perth Perthshire | Scotland | British | Director | 67033440002 | ||||
PUNLER, Keith Arthur | Director | Beaufield Middle Balado KY13 0NH Kinross Tayside | Scotland | British | Chartered Surveyor | 142078700006 | ||||
SNEDDON, Lisa Marion | Director | 2 Booth Place FK1 1BA Falkirk Stirlingshire | British | Sales Director | 101413820001 |
Does MANOR KINGDOM DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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