Company NameManor Court Construction Limited
Company StatusDissolved
Company Number02386411
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesNewbuff Limited and 305 Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Andrew Stuart Crossley
NationalityBritish
StatusClosed
Appointed18 May 1991(2 years after company formation)
Appointment Duration29 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarldene Carlrayne Lane
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NX
Director NameMr Andrew Stuart Crossley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(5 years after company formation)
Appointment Duration26 years, 4 months (closed 13 October 2020)
RoleConstruction Industry
Country of ResidenceEngland
Correspondence AddressCarldene Carlrayne Lane
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NX
Director NameMr Andrew Stuart Crossley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCarldene Carlrayne Lane
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NX
Director NameMr Trevor William Pardoe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1992)
RoleEngineer
Correspondence AddressWoodstock House Bleach Mill Lane
Menston
Ilkley
West Yorkshire
LS29 6AN
Director NameMr Darren Crossley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2007)
RoleConstruction Industry Manager
Country of ResidenceEngland
Correspondence Address2 Fairfax Road
Menston
Ilkley
West Yorkshire
LS29 6EW
Director NameMr Andrew Stuart Crossley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressCarldene Carlrayne Lane
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NX

Location

Registered AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Stuart Crossley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,486
Cash£16,389
Current Liabilities£70,844

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

7 June 2006Delivered on: 20 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h plot of land known as the workshop orchard lane ripley harrogate north yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 1997Delivered on: 7 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 November 2017Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road, Otley West Yorkshire LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Andrew Stuart Crossley on 28 April 2010 (2 pages)
28 April 2010Secretary's details changed for Andrew Stuart Crossley on 28 April 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
6 November 2008Return made up to 10/05/08; full list of members (10 pages)
5 November 2008Appointment terminated director darren crossley (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Return made up to 18/05/07; full list of members (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 18/05/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2004Return made up to 18/05/04; full list of members (7 pages)
19 May 2003Return made up to 18/05/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Registered office changed on 11/04/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 December 1998 (14 pages)
17 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Registered office changed on 02/11/98 from: carlton house grammar school street bradford BD1 4NS (1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 18/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Registered office changed on 03/07/97 from: openstead court north lane headingley leeds LS6 3HE (1 page)
22 June 1997Return made up to 18/05/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1996Return made up to 18/05/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
23 June 1995Return made up to 18/05/95; no change of members (4 pages)