MANOR ASSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMANOR ASSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC344547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MANOR ASSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MANOR ASSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Termination of appointment of Philip Robert Akrill as a director on Nov 14, 2018

    1 pagesTM01

    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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to May 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 12 Hope Street Edinburgh Scotland EH2 4DB to 272 Bath Street Glasgow G2 4JR on Mar 29, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Appointment of Mr Duncan Gilmour as a director on Mar 02, 2016

    2 pagesAP01

    Termination of appointment of David Hilaire Rix as a director on Jan 31, 2016

    2 pagesTM01

    Amended total exemption small company accounts made up to Jun 30, 2014

    4 pagesAAMD

    Amended total exemption small company accounts made up to Jun 30, 2014

    4 pagesAAMD

    Appointment of Philip Robert Akrill as a director on Jul 20, 2015

    3 pagesAP01

    Annual return made up to May 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Appointment of Mr Mark Andrew Bailey as a director on Dec 10, 2014

    2 pagesAP01

    Termination of appointment of David Griffiths as a director

    4 pagesTM01

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2014

    Statement of capital on Jun 08, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for Mrs Susan Penny Anne Akrill on Jan 01, 2014

    2 pagesCH01

    Appointment of Manor Administration Limited as a secretary

    3 pagesAP04

    Statement of capital following an allotment of shares on Jun 30, 2013

    • Capital: GBP 50,000
    4 pagesSH01

    Total exemption full accounts made up to Jun 30, 2013

    14 pagesAA

    Termination of appointment of William Addy as a director

    1 pagesTM01

    Termination of appointment of William Addy as a director

    1 pagesTM01

    Who are the officers of MANOR ASSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANOR ADMINISTRATION LIMITED
    41 Woodgate Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    England
    Secretary
    41 Woodgate Lane
    HU14 3JY North Ferriby
    The Office
    East Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2896590
    151993650001
    AKRILL, Susan Penny Anne
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    EnglandEnglish111841670002
    BAILEY, Mark Andrew
    West George Street
    G2 2ND Glasgow
    227
    Director
    West George Street
    G2 2ND Glasgow
    227
    EnglandBritish147036330001
    GILMOUR, Duncan
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    Director
    Parliament Street
    HU1 2AS Hull
    1
    East Yorkshire
    England
    EnglandEnglish54400310001
    LANE, Robert Shales
    Moss Lane
    Broadbottom
    SK14 6BD Hyde
    29
    Cheshire
    Director
    Moss Lane
    Broadbottom
    SK14 6BD Hyde
    29
    Cheshire
    EnglandBritish82808830001
    IMCO SECRETARY LIMITED
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Secretary
    c/o Irwin Mitchell Llp
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number44449984
    167674960001
    LUPFAW SECRETARIAL LIMITED
    Ease Parade
    LS1 5BD Leeds
    Lupton Fawcett/Yorkshire House
    West Yorkshire
    Secretary
    Ease Parade
    LS1 5BD Leeds
    Lupton Fawcett/Yorkshire House
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number04077390
    150348040001
    MANOR ADMINISTRATION LIMITED
    The Office
    41 Woodgates Lane
    HU14 3JY North Ferriby
    North Humberside
    Secretary
    The Office
    41 Woodgates Lane
    HU14 3JY North Ferriby
    North Humberside
    119092430001
    RWL REGISTRARS LIMITED
    Percival Road
    EN1 1QU Enfield
    134
    Middlesex
    Secretary
    Percival Road
    EN1 1QU Enfield
    134
    Middlesex
    131254100001
    ADDY, William Henry
    Seymour Terrace
    L3 5PE Liverpool
    27
    Merseyside
    England
    Director
    Seymour Terrace
    L3 5PE Liverpool
    27
    Merseyside
    England
    EnglandBritish75193160002
    AKRILL, Philip Robert
    Woodgates Lane
    HU14 3JY North Ferriby
    The Office 41
    East Yorkshire
    England
    Director
    Woodgates Lane
    HU14 3JY North Ferriby
    The Office 41
    East Yorkshire
    England
    EnglandBritish41447310002
    AKRILL, Philip Robert
    41 Woodgates Lane
    North Ferriby
    HU14 3JY Hull
    East Yorkshire
    Director
    41 Woodgates Lane
    North Ferriby
    HU14 3JY Hull
    East Yorkshire
    EnglandBritish41447310002
    BARNES, John
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    United KingdomBritish31573990001
    GRIFFITHS, David
    Woodgates Lane
    HU14 3JY North Ferriby
    41
    East Riding Of Yorkshire
    Uk
    Director
    Woodgates Lane
    HU14 3JY North Ferriby
    41
    East Riding Of Yorkshire
    Uk
    EnglandBritish63817680001
    MARTIN, Robert William
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    C/O Lupton Fawcett
    W.Yorks
    Director
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    C/O Lupton Fawcett
    W.Yorks
    UkBritish148392350001
    RIX, David Hilaire
    Siegfried Walk
    BD16 3QF Bingley
    18
    W.Yorks
    Director
    Siegfried Walk
    BD16 3QF Bingley
    18
    W.Yorks
    United KingdomBritish148392520001
    BONUSWORTH LIMITED
    Percival Road
    EN1 1QU Enfield
    134
    Middlesex
    Director
    Percival Road
    EN1 1QU Enfield
    134
    Middlesex
    131254110001

    Does MANOR ASSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Feb 06, 2010Registration of a charge (MG01s)
    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
    • Bank Leiumi (UK) PLC
    Transactions
    • Feb 06, 2010Registration of a charge (MG01s)
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Feb 02, 2010Registration of a charge (MG01s)

    Does MANOR ASSET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Conclusion of winding up
    May 24, 2016Petition date
    May 24, 2016Commencement of winding up
    Apr 08, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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