Aberdeen
AB10 1HA
Scotland
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 November 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Andrew Simon Cadman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 January 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Porters Farm Friday Street, Rusper Horsham RH12 4QA |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 January 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Kim Lesley Manchett |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2016) |
Role | Ce |
Country of Residence | England |
Correspondence Address | Homestead Headcorn Road, Sutton Vallence Maidstone. Kent ME17 3AX |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | manchettfacilities.co.uk |
---|---|
Telephone | 01375 892464 |
Telephone region | Grays Thurrock |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Gordon Malcolm Leys Walters 50.00% Ordinary |
---|---|
90 at £1 | Kim Lesley Manchett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,876 |
Cash | £770 |
Current Liabilities | £843,408 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 April 2009 | Delivered on: 15 May 2009 Satisfied on: 3 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as the old rectory, farleigh lane, barming, kent K692459. Fully Satisfied |
---|---|
12 December 2003 | Delivered on: 22 December 2003 Satisfied on: 3 June 2014 Persons entitled: Gordon Malcolm Leys Walters Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all estates or interests in the freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
12 December 2003 | Delivered on: 22 December 2003 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all estates or interests in any freehold and leasehold property; fixed and floating charges over assets. Fully Satisfied |
12 December 2003 | Delivered on: 22 December 2003 Satisfied on: 26 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as the old rectory, farleigh lane, barming, kent (title number K692459); fixed charge over assets. Fully Satisfied |
1 October 1999 | Delivered on: 13 October 1999 Satisfied on: 6 February 2004 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old rectory, farleigh lane, barming, maidstone, kent. Fully Satisfied |
31 August 1993 | Delivered on: 10 September 1993 Satisfied on: 6 February 2004 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old rectory and coach house, farleigh lane, farleigh, barming, near maidstone, kent. Fully Satisfied |
31 August 1993 | Delivered on: 10 September 1993 Satisfied on: 12 February 2004 Persons entitled: Cuardian Assurance PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: 1. the freehold and leasehold property of the company. See companies house microfiche for more information. Fully Satisfied |
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Return of final meeting of voluntary winding up (6 pages) |
1 August 2017 | Return of final meeting of voluntary winding up (6 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
28 November 2016 | Termination of appointment of Kim Lesley Manchett as a director on 22 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Kim Lesley Manchett as a director on 22 November 2016 (1 page) |
16 August 2016 | Second filing of the annual return made up to 18 May 2016 (22 pages) |
16 August 2016 | Second filing of the annual return made up to 18 May 2016 (22 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-16
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-08-16
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 June 2014 | Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gordon Malcolm Leys Walters on 17 May 2014 (2 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Satisfaction of charge 7 in full (1 page) |
3 June 2014 | Satisfaction of charge 6 in full (1 page) |
3 June 2014 | Satisfaction of charge 6 in full (1 page) |
3 June 2014 | Satisfaction of charge 7 in full (1 page) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
26 May 2014 | Satisfaction of charge 4 in full (1 page) |
26 May 2014 | Satisfaction of charge 4 in full (1 page) |
12 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
22 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 January 2010 | Full accounts made up to 31 August 2008 (8 pages) |
28 January 2010 | Full accounts made up to 31 August 2008 (8 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Ad 01/08/08\gbp si 73@1=73\gbp ic 107/180\ (2 pages) |
9 September 2008 | Ad 01/08/08\gbp si 73@1=73\gbp ic 107/180\ (2 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 April 2008 | Ad 31/03/08\gbp si 3@1=3\gbp ic 104/107\ (2 pages) |
28 April 2008 | Ad 31/03/08\gbp si 3@1=3\gbp ic 104/107\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
9 February 2008 | Ad 25/01/08--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | New director appointed (3 pages) |
9 February 2008 | Particulars of contract relating to shares (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | New director appointed (3 pages) |
9 February 2008 | Ad 25/01/08--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Particulars of contract relating to shares (2 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Director resigned (1 page) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
13 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
17 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
17 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
6 February 2004 | Dec mort/charge * (4 pages) |
22 December 2003 | Partic of mort/charge * (6 pages) |
22 December 2003 | Partic of mort/charge * (8 pages) |
22 December 2003 | Partic of mort/charge * (8 pages) |
22 December 2003 | Partic of mort/charge * (8 pages) |
22 December 2003 | Partic of mort/charge * (8 pages) |
22 December 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 golden square aberdeen grampian AB9 1HA (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 golden square aberdeen grampian AB9 1HA (1 page) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
13 October 1999 | Partic of mort/charge * (8 pages) |
13 October 1999 | Partic of mort/charge * (8 pages) |
4 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
14 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
3 June 1998 | Return made up to 18/05/98; full list of members (7 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 18/05/97; full list of members (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 May 1996 | Return made up to 18/05/96; full list of members (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (14 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (14 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |