MANOR ASSET LIMITED
Overview
| Company Name | MANOR ASSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC344547 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MANOR ASSET LIMITED?
- Development of building projects (41100) / Construction
Where is MANOR ASSET LIMITED located?
| Registered Office Address | 227 West George Street G2 2ND Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANOR ASSET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for MANOR ASSET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Philip Robert Akrill as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 227 West George Street Glasgow G2 2nd on Jul 05, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12 Hope Street Edinburgh Scotland EH2 4DB to 272 Bath Street Glasgow G2 4JR on Mar 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Duncan Gilmour as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hilaire Rix as a director on Jan 31, 2016 | 2 pages | TM01 | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AAMD | ||||||||||
Appointment of Philip Robert Akrill as a director on Jul 20, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Bailey as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Griffiths as a director | 4 pages | TM01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Susan Penny Anne Akrill on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Manor Administration Limited as a secretary | 3 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2013
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of William Addy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Addy as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MANOR ASSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANOR ADMINISTRATION LIMITED | Secretary | 41 Woodgate Lane HU14 3JY North Ferriby The Office East Yorkshire England |
| 151993650001 | ||||||||||
| AKRILL, Susan Penny Anne | Director | West George Street G2 2ND Glasgow 227 | England | English | 111841670002 | |||||||||
| BAILEY, Mark Andrew | Director | West George Street G2 2ND Glasgow 227 | England | British | 147036330001 | |||||||||
| GILMOUR, Duncan | Director | Parliament Street HU1 2AS Hull 1 East Yorkshire England | England | English | 54400310001 | |||||||||
| LANE, Robert Shales | Director | Moss Lane Broadbottom SK14 6BD Hyde 29 Cheshire | England | British | 82808830001 | |||||||||
| IMCO SECRETARY LIMITED | Secretary | c/o Irwin Mitchell Llp Wellington Place LS1 4BZ Leeds 2 West Yorkshire England |
| 167674960001 | ||||||||||
| LUPFAW SECRETARIAL LIMITED | Secretary | Ease Parade LS1 5BD Leeds Lupton Fawcett/Yorkshire House West Yorkshire |
| 150348040001 | ||||||||||
| MANOR ADMINISTRATION LIMITED | Secretary | The Office 41 Woodgates Lane HU14 3JY North Ferriby North Humberside | 119092430001 | |||||||||||
| RWL REGISTRARS LIMITED | Secretary | Percival Road EN1 1QU Enfield 134 Middlesex | 131254100001 | |||||||||||
| ADDY, William Henry | Director | Seymour Terrace L3 5PE Liverpool 27 Merseyside England | England | British | 75193160002 | |||||||||
| AKRILL, Philip Robert | Director | Woodgates Lane HU14 3JY North Ferriby The Office 41 East Yorkshire England | England | British | 41447310002 | |||||||||
| AKRILL, Philip Robert | Director | 41 Woodgates Lane North Ferriby HU14 3JY Hull East Yorkshire | England | British | 41447310002 | |||||||||
| BARNES, John | Director | Hope Street EH2 4DB Edinburgh 12 Scotland | United Kingdom | British | 31573990001 | |||||||||
| GRIFFITHS, David | Director | Woodgates Lane HU14 3JY North Ferriby 41 East Riding Of Yorkshire Uk | England | British | 63817680001 | |||||||||
| MARTIN, Robert William | Director | Yorkshire House East Parade LS1 5BD Leeds C/O Lupton Fawcett W.Yorks | Uk | British | 148392350001 | |||||||||
| RIX, David Hilaire | Director | Siegfried Walk BD16 3QF Bingley 18 W.Yorks | United Kingdom | British | 148392520001 | |||||||||
| BONUSWORTH LIMITED | Director | Percival Road EN1 1QU Enfield 134 Middlesex | 131254110001 |
Does MANOR ASSET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 29, 2010 Delivered On Feb 06, 2010 | 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
| ||||
| Legal mortgage | Created On Jan 29, 2010 Delivered On Feb 06, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Clarence mills, great union street, kingston upon hull HS291031. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 15, 2010 Delivered On Feb 02, 2010 | 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
| ||||
Does MANOR ASSET LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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