Company NameManor Property Limited
Company StatusDissolved
Company Number01382764
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 8 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)
Previous NameTowermanor Limited

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(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Robert Shales Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Mark Andrew Bailey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 March 2015)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameManor Holdings International Ltd (Corporation)
StatusClosed
Appointed11 September 2013(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 18 March 2015)
Correspondence Address57-63 Line Wall Road
Gibraltar
Director NameDavid Benjamin Galbraith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 1996)
RoleCompany Director
Correspondence Address69 Oaklands Drive
Willerby
Hull
North Humberside
HU10 6BJ
Secretary NameMr Andrew Kevin Johnson
NationalityBritish
StatusResigned
Appointed04 July 1992(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressHolderness House
Market Place
South Cave
North Humberside
HU15 2AT
Director NameMrs Amanda Jane Akrill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address8 Castle Hill
Lincoln
Lincolnshire
LN1 3AA
Secretary NameMr Andrew James Dent
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1994)
RoleAccountant
Correspondence Address3 Marshall Avenue
Willerby
Hull
North Humberside
HU10 6LL
Secretary NameMr Anton Joel Gordon
NationalityBritish
StatusResigned
Appointed06 May 1994(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 1995)
RoleCompany Director
Correspondence Address223 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameMichael Jon Caro
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(17 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 February 1996)
RoleAccountant
Correspondence Address96 Station Road
Waddington
Lincoln
Lincolnshire
LN5 9QS
Director NameDavid Kevin Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(18 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 September 1997)
RoleManaging Director
Correspondence AddressBrook House
Longwater Lane
Finchampstead
Berkshire
RG11 4NT
Director NameMr Richard Michael Fieldsend
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(18 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lawn House
Aisthorpe
Lincoln
Lincolnshire
LN1 2SG
Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(19 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
Hull
East Yorkshire
HU14 3JY
Director NameDavid Benjamin Galbraith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address63 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Director NameRobert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(31 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr William Henry Addy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr John Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(34 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleIndependant Chartered Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMr David Griffiths
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameSwanland Hall Secretaries Ltd (Corporation)
StatusResigned
Appointed27 February 1995(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
Correspondence AddressProvidence House Navigation Road
Burslem
Stoke On Trent
ST6 3BQ
Secretary NameManor Administration Limited (Corporation)
StatusResigned
Appointed06 November 1996(18 years, 3 months after company formation)
Appointment Duration13 years, 4 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(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
Correspondence AddressLupton Fawcett, Yorkshire House
East Parade
Leeds
West Yorkshire
LS1 5BD
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2012(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2013)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Philip Robert Akrill
100.00%
Ordinary

Financials

Year2014
Net Worth£580,669
Cash£1,839
Current Liabilities£1,403,499

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Administrator's progress report to 12 December 2014 (22 pages)
18 December 2014Notice of move from Administration to Dissolution on 12 December 2014 (22 pages)
28 July 2014Administrator's progress report to 19 June 2014 (19 pages)
2 July 2014Termination of appointment of David Griffiths as a director on 24 June 2014 (4 pages)
27 February 2014Notice of deemed approval of proposals (1 page)
18 February 2014Statement of administrator's proposal (35 pages)
15 January 2014Statement of affairs with form 2.14B (7 pages)
5 January 2014Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY on 5 January 2014 (2 pages)
2 January 2014Appointment of an administrator (2 pages)
13 December 2013Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
(2 pages)
9 December 2013Termination of appointment of William Henry Addy as a director on 30 November 2013 (1 page)
4 November 2013Termination of appointment of John Barnes as a director on 30 September 2013 (2 pages)
16 October 2013Appointment of Mr David Griffiths as a director on 1 June 2013 (3 pages)
16 October 2013Appointment of Mr David Griffiths as a director on 1 June 2013 (3 pages)
30 September 2013Appointment of Manor Holdings International Ltd as a director on 11 September 2013 (3 pages)
18 September 2013Annual return made up to 26 August 2013
Statement of capital on 2013-09-18
  • GBP 50,000
(19 pages)
17 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 on 2 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Imco Secretary Limited as a secretary on 2 August 2013 (2 pages)
7 August 2013Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages)
10 December 2012Appointment of Mark Andrew Bailey as a director on 10 October 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (17 pages)
21 August 2012Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages)
21 August 2012Appointment of Mr John Barnes as a director on 8 August 2012 (3 pages)
6 March 2012Appointment of Imco Secretary Limited as a secretary on 16 February 2012 (3 pages)
23 February 2012Resolutions
  • RES13 ‐ Appoint secreatry and change registered office 16/02/2012
(2 pages)
23 February 2012Registered office address changed from The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page)
31 January 2012Termination of appointment of Lupfaw Secretarial Limited as a secretary on 31 January 2012 (1 page)
23 November 2011Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Director's details changed for Mr Robert Shales Lane on 26 August 2011 (2 pages)
15 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
15 September 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 September 2011 (1 page)
15 September 2011Director's details changed for Mr David Hilaire Rix on 26 August 2011 (2 pages)
15 September 2011Director's details changed for Mr William Henry Addy on 26 August 2011 (2 pages)
15 September 2011Register inspection address has been changed (1 page)
1 November 2010Termination of appointment of Robert Martin as a director (2 pages)
28 October 2010Appointment of Mr William Henry Addy as a director (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Manor Administration Limited as a secretary (2 pages)
31 March 2010Appointment of Lupfaw Secretarial Limited as a secretary (3 pages)
28 January 2010Appointment of David Hilaire Rix as a director (3 pages)
28 January 2010Appointment of Robert Shales Lane as a director (3 pages)
28 January 2010Appointment of Robert William Martin as a director (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
29 July 2009Director appointed susan penny anne akrill (1 page)
28 July 2009Appointment terminated director philip akrill (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
21 July 2009Amended accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2008Location of register of members (1 page)
15 September 2008Location of debenture register (1 page)
18 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2006Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Return made up to 04/07/06; full list of members (2 pages)
15 July 2005Return made up to 04/07/05; full list of members (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
22 December 2004 (7 pages)
27 July 2004Return made up to 04/07/04; full list of members (6 pages)
18 November 2003 (7 pages)
18 October 2003Registered office changed on 18/10/03 from: providence house navigation road stoke on trent staffordshire ST6 3BQ (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Return made up to 04/07/03; full list of members (6 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
5 November 2002 (6 pages)
24 July 2002Return made up to 04/07/02; full list of members (6 pages)
20 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 04/07/01; full list of members (6 pages)
8 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 July 2001Particulars of mortgage/charge (3 pages)
18 June 2001Company name changed towermanor LIMITED\certificate issued on 18/06/01 (2 pages)
16 May 2001Resolutions
  • RES13 ‐ Guar & deb forms approv 27/04/01
(1 page)
11 May 2001Particulars of mortgage/charge (7 pages)
16 February 2001 (7 pages)
14 August 2000Director resigned (1 page)
2 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000 (7 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (3 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
20 August 1999 (7 pages)
20 July 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
21 May 1999Location of register of members (1 page)
2 November 1998New director appointed (2 pages)
26 July 1998Return made up to 04/07/98; no change of members (4 pages)
28 May 1998 (7 pages)
12 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
1 May 1997 (8 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
24 September 1996 (9 pages)
19 August 1996Director resigned (1 page)
1 August 1996Return made up to 04/07/96; full list of members (7 pages)
11 July 1996 (8 pages)
22 May 1996Director resigned (1 page)
2 April 1996Return made up to 04/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1995New director appointed (2 pages)
26 April 1995Particulars of mortgage/charge (3 pages)
10 May 1991Particulars of mortgage/charge (3 pages)
8 August 1978Incorporation (13 pages)