Company NameManor Row Estate Company Limited(The)
DirectorsPaul Anthony Nicholas Knight and Martin Nicholas Sweeney
Company StatusLiquidation
Company Number00224415
CategoryPrivate Limited Company
Incorporation Date14 September 1927(96 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Anthony Nicholas Knight
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(68 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKnights House Lochan Beag
Inverin
County Galway
Ireland
Director NameMr Martin Nicholas Sweeney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(79 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Lower Penny Hill Farm
Lane End Clayton
Bradford
West Yorkshire
BD14 6JN
Secretary NamePaul Anthony Nicholas Knight
NationalityBritish
StatusCurrent
Appointed26 March 2007(79 years, 7 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKnights House Lochan Beag
Inverin
County Galway
Ireland
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(63 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 September 2006)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Director NameMr Roger Whitley Suddards
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(63 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1995)
RoleSolicitor
Correspondence AddressLow House
High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameBarbara Whalley France
NationalityBritish
StatusResigned
Appointed11 July 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressHigh House Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameRaymond Patrick Thomas Boughen
NationalityBritish
StatusResigned
Appointed08 September 1994(67 years after company formation)
Appointment Duration12 years (resigned 11 September 2006)
RoleCompany Director
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Raymond Patrick Thomas Boughton & Paul Anthony Nicholas Knight
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,250
Current Liabilities£214,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

19 October 2023Appointment of a voluntary liquidator (3 pages)
19 October 2023Declaration of solvency (5 pages)
19 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-09
(1 page)
19 October 2023Registered office address changed from C/O Rawse Varley & Co Lloyds Bank Chambers Hustlergate,Bradford West Yorkshire BD1 1UQ to Floor 2 10 Wellington Place Leeds LS1 4AP on 19 October 2023 (2 pages)
25 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 June 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 September 2020Confirmation statement made on 11 July 2020 with updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 September 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Secretary's details changed for Paul Anthony Nicholas Knight on 12 July 2013 (1 page)
11 August 2014Director's details changed for Paul Anthony Nicholas Knight on 12 July 2013 (2 pages)
11 August 2014Director's details changed for Paul Anthony Nicholas Knight on 12 July 2013 (2 pages)
11 August 2014Secretary's details changed for Paul Anthony Nicholas Knight on 12 July 2013 (1 page)
11 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Paul Anthony Nicholas Knight on 11 July 2010 (2 pages)
16 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Paul Anthony Nicholas Knight on 11 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Return made up to 11/07/09; full list of members (4 pages)
28 August 2009Return made up to 11/07/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 August 2008Return made up to 11/07/08; full list of members (4 pages)
14 August 2008Return made up to 11/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
31 July 2007Return made up to 11/07/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
14 August 2006Return made up to 11/07/06; full list of members (7 pages)
14 August 2006Return made up to 11/07/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 September 2005Return made up to 11/07/05; full list of members (7 pages)
2 September 2005Return made up to 11/07/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 August 2003Return made up to 11/07/03; full list of members (7 pages)
6 August 2003Return made up to 11/07/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 August 2001Return made up to 11/07/01; full list of members (6 pages)
6 August 2001Return made up to 11/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
31 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
12 August 1999Return made up to 11/07/99; full list of members (7 pages)
12 August 1999Return made up to 11/07/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 August 1998Return made up to 11/07/98; no change of members (5 pages)
6 August 1998Return made up to 11/07/98; no change of members (5 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (3 pages)
1 August 1997Return made up to 11/07/97; no change of members (5 pages)
1 August 1997Return made up to 11/07/97; no change of members (5 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
28 July 1996Return made up to 11/07/96; full list of members (7 pages)
28 July 1996Return made up to 11/07/96; full list of members (7 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)