Dissolved
Dissolved 2014-11-14
Company Information for NEW MANOR DEVELOPMENTS LTD
CATHEDRAL CUORT, BIRMINGHAM, B3 2BH,
|
Company Registration Number
05195240
Private Limited Company
Dissolved Dissolved 2014-11-14 |
Company Name | |
---|---|
NEW MANOR DEVELOPMENTS LTD | |
Legal Registered Office | |
CATHEDRAL CUORT BIRMINGHAM B3 2BH Other companies in B3 | |
Company Number | 05195240 | |
---|---|---|
Date formed | 2004-08-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2014-11-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-19 11:44:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW MANOR DEVELOPMENTS LLP | 3 QUEEN STREET EDINBURGH EH2 1JE | Active | Company formed on the 2016-01-27 | |
NEW MANOR DEVELOPMENTS LIMITED | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARGARET MAYE |
||
MICHAEL ANTHONY COFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL EDWARD SMITH |
Director | ||
TARIQ MAHMOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSEX WOODCRAFT LIMITED | Director | 2015-12-17 | CURRENT | 2004-07-13 | In Administration/Administrative Receiver | |
LING JOINERY LIMITED | Director | 2014-11-07 | CURRENT | 1989-05-11 | Liquidation | |
LING JOINERY GROUP LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-02-28 | |
NEW MANOR HOTELS LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Dissolved 2014-09-09 | |
J Q HOTEL LIMITED | Director | 2013-01-09 | CURRENT | 2008-05-30 | Liquidation | |
BRIDGEMAN PROPERTIES LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE FINAL REPORT 07/06/2012 - 02/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM SUITE 306 THIRD FLOOR FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 06/06/2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 121 LIVERY STREET BIRMINGHAM B3 1RS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM SWALLOW HOUSE KILN WAY SHILTON COVENTRY WEST MIDLANDS CV7 9JY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
LATEST SOC | 30/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/10 FULL LIST | |
RES01 | ADOPT ARTICLES 19/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AR01 | 30/08/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 01/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM SWALLOW HOUSE SHILTON INDUSTRIAL ESTATE SHILTON COVENTRY WEST MIDLANDS CV7 9JY | |
363a | RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 418 STATION ROAD DORRIDGE WEST MIDLANDS B93 8EU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-06-09 |
Meetings of Creditors | 2012-08-13 |
Winding-Up Orders | 2012-04-02 |
Petitions to Wind Up (Companies) | 2012-02-09 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PROPERTY FINANCE NOMINEES (NO.4) LIMITED | |
LEGAL CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
DEBENTURE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | PROPERTY FINANCE NOMINEES (NO.4) LIMITED | |
LEGAL CHARGE | Outstanding | PROPERTY FINANCE NOMINEES (NO.4) LIMITED | |
LEGAL CHARGE | Outstanding | SARINJIT SINGH BAHIA PRACTISING AS CONSILIUM LEGAL SOLICITORS | |
LEGAL CHARGE | Outstanding | KENYON FORGE LIMITED | |
LEGAL CHARGE | Satisfied | KENYON FORGE LIMITED | |
LEGAL CHARGE | Satisfied | KENYON FORGE LIMITED | |
LEGAL CHARGE | Satisfied | KENYON FORGE LIMITED | |
LEGAL CHARGE | Satisfied | KENYON FORGE LIMITED | |
DEBENTURE | Satisfied | KENYON FORGE LIMITED | |
DEBENTURE | Satisfied | P LIGERTWOOD & N SMITH BIRMINGHAM PROJECT | |
LEGAL CHARGE | Satisfied | NEIL EDWARD SMITH (TRADING IN PARTNERSHIP AS P LIGERTWOOD & N SMITH BIRMINGHAM PROJECT) | |
LEGAL CHARGE | Satisfied | ZYOX LIMITED | |
LEGAL CHARGE | Satisfied | ZYOX LIMITED | |
LEGAL CHARGE | Satisfied | EXCEL SECURITIES PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as NEW MANOR DEVELOPMENTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEW MANOR DEVELOPMENTS LTD | Event Date | 2014-06-05 |
In the Birmingham District Registry case number 6023 Principal Trading Address: 121 Livery Street, Birmingham, B3 1RS Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH on 6 August 2014 at 10.00am for the purpose of showing how the winding up has been conducted, the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of and seek the Liquidators release from office. Proxies, together with Proof of Debt, to be used at the meetings must be lodged with the Liquidator at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, no later than 12.00 noon on 5 August 2014. Date of appointment: 7 June 2012. Office Holder details: MFP Smith, IP No. 006484, Dains LLP, 15 Colmore Row, Birmingham, B3 2BH. Further details contact: Hugh Miller, Email: hmiller@dains.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEW MANOR DEVELOPMENTS LTD | Event Date | 2012-08-06 |
In the Birmingham District Registry case number 6023 I, MFP Smith of Dains LLP, 3rd Floor, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD give notice that I was appointed Liquidator of the above on 7 June 2012. Notice is hereby given pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a general meeting of creditors of the above-named Company has been summoned, to be held at Dains LLP, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD , on 11 September 2012 , at 10.00 am for the purpose of determining whether a liquidation committee should be established. In the event that a liquidation committee is not established, pursuant to Rule 4.127(5) of the Insolvency Rules 1986, it is proposed that the basis of the Liquidators remuneration be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation. It is also proposed that the Liquidators category 2 disbursements be approved, to be drawn on account as and when funds become available. A form of proxy which, if intended to be used for voting at the meeting, together with a Proof of Debt form (if not already submitted) must be duly completed and lodged with me at Dains LLP, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD not later than 12.00 noon on the business day preceding the date of the meeting. Further details are available from Curtis Roberts, - croberts@dains.com Contact name and email address: Rashpal Sandhu; rsandhu@dains.com; 0845 555 8844 MFP Smith , Liquidator (IP No. 006484) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NEW MANOR DEVELOPMENTS LTD | Event Date | 2012-03-15 |
In the Birmingham District Registry case number 6023 Official Receiver appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ENZYGO LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEW MANOR DEVELOPMENTS LTD | Event Date | 2012-01-13 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6023 A Petition to wind up the above-named Company of 121 Livery Street, Birmingham B3 1RS , presented on 13 January 2012 by ENZYGO LIMITED , of STEP Business Centre, Wortley Road, Deepcar, Sheffield S36 2UH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham , on 15 March 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2012 . The Petitioners Solicitor is Brindley Twist Tafft & James Solicitors , Lowick Gate, Siskin Drive, Coventry CV3 4FJ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MANOR DEVELOPMENTS LTD | Event Date | 2011-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |