Company NameManor Kingdom Holdings Limited
Company StatusDissolved
Company NumberSC213554
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameThe Manor Kingdom Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(9 years after company formation)
Appointment Duration8 years (closed 09 January 2018)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBeaufield
Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
Secretary NameMr Andrew John Parsliffe
NationalityBritish
StatusResigned
Appointed12 June 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dupplin Terrace
Perth
Perthshire
PH2 7DG
Scotland
Secretary NameAlasdair James Millar
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2004)
RoleCompany Director
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameLisa Marion Sneddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2005)
RoleSales Director
Correspondence Address2 Booth Place
Falkirk
Stirlingshire
FK1 1BA
Scotland
Director NameSean James O'Callaghan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleManaging Director Designate
Correspondence Address3 Golf Place
Kirriemuir
Angus
DD8 4TY
Scotland
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed26 August 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 Strathcarron Way
Paisley
Renfrewshire
PA2 7AE
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Secretary NameMrs Michelle Hunter Motion
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(8 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(8 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameNorman Yardley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameMr Jonathan David Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(14 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Knightsbridge
4th Floor
London
SW1X 7LY
Director NameMr Ben Gearing
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(14 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Alexander Leicester
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(14 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed13 May 2004(3 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitemanorkingdom.com

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

2.9m at £1Hsbc Corporate Trustee Company Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,284,000
Current Liabilities£32,267,000

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 September 2009Delivered on: 15 September 2009
Satisfied on: 24 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 1 ordinary share in homes with flair limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: 2 ordinary shares in minbus style limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 24 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 2 ordinary shares in caledonian ventures limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: 4948427 ordinary shares in st andrew limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 5 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The shares (100 ordinary shares in the company) which are to be transferred or which have been transferred.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
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.
Fully Satisfied
2 April 2015Delivered on: 10 April 2015
Satisfied on: 5 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 10 April 2015
Satisfied on: 5 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 5 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
12 February 2015Delivered on: 25 February 2015
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
12 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
10 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation

Classification: A registered charge
Fully Satisfied
10 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
21 December 2011Delivered on: 6 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the pledged assets please see form for more details.
Fully Satisfied
1 September 2009Delivered on: 16 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
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.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 51 ordinary shares in manor kingdom (scotland) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 687,500 ordinary shares in mk timber systems limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 2 ordinary shares in mk timber kits limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 3,375,000 ordinary a shares & 3,375,000 ordinary b shares in manor kingdom developments limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 1,500,001 ordinary a shares and 1,500,001 ordinary b shares in st andrews homes scotland limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 22 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 1 ordinary share in manor kingdom finance limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 2 ordinary shares in signature kitchens limited.
Fully Satisfied

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
17 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
27 June 2016Withdraw the company strike off application (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
14 January 2016Auditor's resignation (1 page)
5 January 2016Satisfaction of charge SC2135540023 in full (1 page)
5 January 2016Satisfaction of charge SC2135540027 in full (1 page)
5 January 2016Satisfaction of charge SC2135540026 in full (1 page)
30 December 2015Solvency Statement dated 24/12/15 (1 page)
30 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2,900,105.00
(4 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1.00
(4 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Resolutions
  • RES13 ‐ Share allotment approved 24/12/2015
  • RES13 ‐ Share allotment approved 24/12/2015
(2 pages)
30 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,900,104
(6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,900,104
(6 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered 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 23 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
8 May 2015Satisfaction of charge SC2135540024 in full (1 page)
8 May 2015Satisfaction of charge SC2135540025 in full (1 page)
22 April 2015Registration of charge SC2135540025, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC2135540025, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC2135540024, created on 2 April 2015 (22 pages)
22 April 2015Registration of charge SC2135540023, created on 2 April 2015 (21 pages)
22 April 2015Registration of charge SC2135540023, created on 2 April 2015 (21 pages)
22 April 2015Registration of charge SC2135540024, created on 2 April 2015 (22 pages)
14 April 2015Satisfaction of charge SC2135540019 in full (4 pages)
14 April 2015Satisfaction of charge SC2135540020 in full (4 pages)
14 April 2015Satisfaction of charge SC2135540022 in full (4 pages)
14 April 2015Satisfaction of charge SC2135540021 in full (4 pages)
10 April 2015Registration of charge SC2135540026, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC2135540027, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC2135540026, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC2135540027, created on 2 April 2015 (23 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
25 February 2015Registration of charge SC2135540022, created on 12 February 2015 (19 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
8 January 2015Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Satisfaction of charge 15 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 18 in full (4 pages)
7 January 2015Satisfaction of charge 17 in full (4 pages)
7 January 2015Satisfaction of charge 16 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 6 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 3 in full (4 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
7 January 2015Satisfaction of charge 13 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
30 December 2014Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (4 pages)
30 December 2014Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages)
30 December 2014Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages)
19 December 2014Registration of charge SC2135540021, created on 12 December 2014 (41 pages)
19 December 2014Registration of charge SC2135540020, created on 10 December 2014 (20 pages)
19 December 2014Registration of charge SC2135540019, created on 10 December 2014 (19 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,900,104
(7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,900,104
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,900,104
(7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,900,104
(7 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
16 July 2012Alterations to floating charge 17 (20 pages)
16 July 2012Alterations to floating charge 1 (20 pages)
16 July 2012Alterations to floating charge 4 (20 pages)
16 July 2012Alterations to floating charge 2 (20 pages)
16 July 2012Alterations to floating charge 3 (20 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
23 March 2012Resolutions
  • RES13 ‐ Approve novation of creditors specified in such agreements to the company from its subsidiary st andrews homes scotland LTD. 14/12/2011
(1 page)
27 January 2012Resolutions
  • RES13 ‐ Approve company making capital contribution 21/12/2011
(1 page)
6 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 17 (4 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 18 (9 pages)
30 December 2011Resolutions
  • RES13 ‐ Approve capital contribution to subsidiary 13/12/2011
(4 pages)
30 December 2011Resolutions
  • RES13 ‐ Approve loan agreement, transfer property 14/12/2011
(6 pages)
30 December 2011Resolutions
  • RES13 ‐ Approve novation agreements 14/12/2011
(2 pages)
30 December 2011Resolutions
  • RES13 ‐ 14/12/2011
(2 pages)
23 December 2011Resolutions
  • RES13 ‐ Approval of capital contibution 14/12/2011
(1 page)
23 December 2011Resolutions
  • RES13 ‐ Approval of novation agreements 14/12/2011
(2 pages)
23 December 2011Resolutions
  • RES13 ‐ Approval of capital contibution 14/12/2011
(1 page)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
30 November 2011Resolutions
  • RES13 ‐ Capital contribution 22/11/2011
(1 page)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
24 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Resolutions
  • RES13 ‐ Approval of share purchase 28/01/2011
(2 pages)
16 May 2011Resolutions
  • RES13 ‐ Approval of novation agreement 11/05/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Capital contribution 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Capital contribution 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve sale 28/01/2011
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Approve purchase of entire share capital of manor kingdom finance investments LTD 21/01/2011
(2 pages)
22 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
17 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
17 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (21 pages)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
2 October 2009Full accounts made up to 31 December 2007 (21 pages)
18 September 2009Alterations to floating charge 1 (14 pages)
18 September 2009Alterations to floating charge 17 (16 pages)
18 September 2009Alterations to floating charge 4 (16 pages)
18 September 2009Alterations to floating charge 2 (12 pages)
18 September 2009Alterations to floating charge 3 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 17 (36 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
21 August 2009Appointment terminated secretary michelle motion (1 page)
21 August 2009Appointment terminated director michelle motion (1 page)
10 June 2009Return made up to 06/12/08; full list of members (4 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
30 March 2009Appointment terminate, director and secretary devendra gandhi logged form (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
2 February 2009Resolutions
  • RES13 ‐ Cross-collateralisation agreeement 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Appointment terminated director andrew brown (1 page)
11 June 2008Secretary appointed devendra ghndhi (2 pages)
9 June 2008Appointment terminated secretary burness LLP (1 page)
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
6 June 2008Secretary appointed michelle motion (2 pages)
26 March 2008Director appointed michelle motion (2 pages)
6 February 2008Auditor's resignation (1 page)
14 December 2007Return made up to 06/12/07; full list of members (6 pages)
14 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 December 2006Return made up to 06/12/06; full list of members (8 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Director's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
24 January 2006Director resigned (1 page)
14 December 2005Return made up to 06/12/05; full list of members (8 pages)
1 November 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
17 December 2004Return made up to 06/12/04; full list of members (6 pages)
5 December 2004Resolutions
  • RES13 ‐ Auth property agreement 30/10/04
(1 page)
2 December 2004New director appointed (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (3 pages)
12 November 2004Company name changed the manor kingdom group LIMITED\certificate issued on 12/11/04 (2 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 November 2004Auditor's resignation (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page)
17 May 2004Secretary resigned (1 page)
6 May 2004Ad 05/04/04--------- £ si 100@1=100 £ ic 2900002/2900102 (2 pages)
15 April 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
13 April 2004Return made up to 06/12/03; full list of members (5 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Nc inc already adjusted 05/04/04 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Return made up to 06/12/02; full list of members (6 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page)
18 January 2002Registered office changed on 18/01/02 from: 28 alva street edinburgh midlothian EH2 4QF (1 page)
8 January 2002Return made up to 06/12/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
27 February 2001Ad 07/02/01--------- £ si 2900000@1=2900000 £ ic 2/2900002 (2 pages)
27 February 2001Statement of affairs (15 pages)
21 February 2001Partic of mort/charge * (6 pages)
15 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001Nc inc already adjusted 06/02/01 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
8 February 2001Company name changed andstrat (no.121) LIMITED\certificate issued on 08/02/01 (2 pages)
6 December 2000Incorporation (31 pages)