MANOR KINGDOM GROUP LIMITED

MANOR KINGDOM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANOR KINGDOM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268185
    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 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MANOR KINGDOM GROUP LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MANOR KINGDOM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (3085) LIMITEDMay 20, 2004May 20, 2004

    What are the latest accounts for MANOR KINGDOM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MANOR KINGDOM GROUP 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

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    10 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2016

    Statement of capital on Sep 20, 2016

    • Capital: GBP 1
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge SC2681850017 in full

    1 pagesMR04

    Satisfaction of charge SC2681850014 in full

    1 pagesMR04

    Satisfaction of charge SC2681850012 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 24, 2015

    • Capital: GBP 1,002.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share allotment approved 24/12/2015
    RES13

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of MANOR KINGDOM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147808950001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesBritishDirector59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritishChartered Accountant194659450001
    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
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    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
    FORD, Jonathan David
    Knightsbridge
    4th Floor
    SW1X 7LY London
    25
    Uk
    Director
    Knightsbridge
    4th Floor
    SW1X 7LY London
    25
    Uk
    United KingdomBritishPortfolio Manager181601860002
    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
    GEARING, Ben
    Savile Row
    W1S 2ET London
    23
    Uk
    Director
    Savile Row
    W1S 2ET London
    23
    Uk
    UkBritishInvestment Analyst192516510001
    HOLMES, David Scott
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    Director
    Arnotdene Arnothill Lane
    FK1 5SL Falkirk
    ScotlandBritishDirector102000001
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishDirector109149390001
    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
    LEICESTER, Alexander
    Palmer Street
    SW1H 0AD London
    21
    Uk
    Director
    Palmer Street
    SW1H 0AD London
    21
    Uk
    United KingdomBritishInvestment Manager160760480002
    MORTIMORE, Jon William
    Regency House
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Director
    Regency House
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    United KingdomBritishCfo207729000002
    MOTION, Michelle Hunter
    11 Curlew Brae
    EH54 6UG Livingston
    Director
    11 Curlew Brae
    EH54 6UG Livingston
    United KingdomBritishAccountant78545300002
    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
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of MANOR KINGDOM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Apr 06, 2016
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06987861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MANOR KINGDOM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • May 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • May 08, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 19, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 16, 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
    • Sep 16, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Shares pledge
    Created On Sep 01, 2009
    Delivered On Sep 15, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2,900,104 ordinary shares in manor kingdom holdings limited.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 15, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 01, 2009
    Delivered On Sep 15, 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
    • Sep 15, 2009Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Share pledge
    Created On Dec 30, 2008
    Delivered On Jan 14, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Entire right, title and interest (present and future) to the shares.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 05, 2006
    Delivered On Oct 19, 2006
    Satisfied
    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
    • Oct 19, 2006Registration of a charge (410)
    • Sep 18, 2009Alteration to a floating charge (466 Scot)
    • Jul 16, 2012Alteration to a floating charge (466 Scot)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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