Company NameManor Asset Limited
Company StatusDissolved
Company NumberSC344547
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date8 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Penny Anne Akrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 2009(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 08 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Moss Lane
Broadbottom
Hyde
Cheshire
SK14 6BD
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr Duncan Gilmour
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 08 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Secretary NameManor Administration Limited (Corporation)
StatusClosed
Appointed12 February 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2019)
Correspondence AddressThe Office 41 Woodgate Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameRobert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(1 year, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lupton Fawcett Yorkshire House
East Parade
Leeds
W.Yorks
LS1 5BD
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Siegfried Walk
Bingley
W.Yorks
BD16 3QF
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Seymour Terrace
Liverpool
Merseyside
L3 5PE
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleInd. Chart. Dir. & Business Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
East Riding Of Yorkshire
HU14 3JY
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed20 June 2008(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2010)
Correspondence AddressThe Office
41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2012)
Correspondence AddressLupton Fawcett/Yorkshire House Ease Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Philip Robert Akrill
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£24
Current Liabilities£36,044

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 January 2010Delivered on: 6 February 2010
Persons entitled: Bank Leumi (UK) 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.
Outstanding
29 January 2010Delivered on: 6 February 2010
Persons entitled: Bank Leiumi (UK) PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Clarence mills, great union street, kingston upon hull HS291031.
Outstanding
15 January 2010Delivered on: 2 February 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 July 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 227 West George Street Glasgow G2 2nd on 5 July 2016 (2 pages)
27 May 2016Court order notice of winding up (1 page)
27 May 2016Notice of winding up order (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(7 pages)
29 March 2016Registered office address changed from 12 Hope Street Edinburgh Scotland EH2 4DB to 272 Bath Street Glasgow G2 4JR on 29 March 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages)
24 February 2016Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages)
18 August 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
17 August 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2015Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(6 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 January 2015Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages)
26 June 2014Termination of appointment of David Griffiths as a director (4 pages)
8 June 2014Director's details changed for Mrs Susan Penny Anne Akrill on 1 January 2014 (2 pages)
8 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 50,000
(6 pages)
8 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 50,000
(6 pages)
8 June 2014Director's details changed for Mrs Susan Penny Anne Akrill on 1 January 2014 (2 pages)
19 February 2014Appointment of Manor Administration Limited as a secretary (3 pages)
30 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
30 December 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 50,000
(4 pages)
17 December 2013Termination of appointment of William Addy as a director (1 page)
16 December 2013Termination of appointment of William Addy as a director (1 page)
6 November 2013Termination of appointment of John Barnes as a director (2 pages)
17 October 2013Registered office address changed from , 150 St Vincent St., Glasgow, Scotland, G2 5NE on 17 October 2013 (2 pages)
19 September 2013Appointment of Mr David Griffiths as a director (3 pages)
12 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (17 pages)
11 April 2013Registered office address changed from , Stewart House 123 Elderslie Street, Glasgow, G3 7AR, Scotland on 11 April 2013 (2 pages)
26 October 2012Accounts for a small company made up to 31 December 2011 (4 pages)
23 August 2012Appointment of Mr John Barnes as a director (3 pages)
24 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
24 July 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary (2 pages)
24 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (17 pages)
16 July 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
20 March 2012Registered office address changed from , 226 King Street, Castle Douglas, DG7 1QU on 20 March 2012 (2 pages)
20 March 2012Appointment of Imco Secretary Limited as a secretary (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
15 November 2010Termination of appointment of Robert Martin as a director (2 pages)
2 November 2010Appointment of Mr William Henry Addy as a director (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Manor Administration Limited as a secretary (2 pages)
8 April 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 February 2010Appointment of David Hilaire Rix as a director (3 pages)
4 February 2010Appointment of Robert William Martin as a director (4 pages)
4 February 2010Appointment of Robert Shales Lane as a director (3 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
7 August 2009Director appointed susan penny anne akrill (1 page)
29 July 2009Appointment terminated director philip akrill (1 page)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 August 2008Secretary appointed manor administration LIMITED (1 page)
12 August 2008Director appointed philip robert akrill (2 pages)
12 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 June 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
27 June 2008Appointment terminated director bonusworth LIMITED (1 page)
18 June 2008Incorporation (16 pages)