Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANOR EAST ANGLIA LIMITED
Company Information for

MANOR EAST ANGLIA LIMITED

PEEK HOUSE 20 EASTCHEAP, LONDON, EC3M 1EB,
Company Registration Number
05271448
Private Limited Company
Dissolved

Dissolved 2017-10-28

Company Overview

About Manor East Anglia Ltd
MANOR EAST ANGLIA LIMITED was founded on 2004-10-27 and had its registered office in Peek House 20 Eastcheap. The company was dissolved on the 2017-10-28 and is no longer trading or active.

Key Data
Company Name
MANOR EAST ANGLIA LIMITED
 
Legal Registered Office
PEEK HOUSE 20 EASTCHEAP
LONDON
EC3M 1EB
Other companies in EC3M
 
Filing Information
Company Number 05271448
Date formed 2004-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-10-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR EAST ANGLIA LIMITED
Is this data useful to you?
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.

Company Officers of MANOR EAST ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
JACQUI WHEELER
Company Secretary 2006-03-07
JACQUI WHEELER
Director 2008-10-01
KEITH WHEELER
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE SADLER
Company Secretary 2004-10-27 2006-03-07
MICHAEL ANTHONY STONE
Director 2004-10-27 2005-10-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-27 2004-10-27
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-27 2004-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUI WHEELER GLEMSFORD HOMECARE LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016
2016-12-304.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM MARSH HAMMOND & PARTNERS LLP PEEK HOUSE 2O EASTCHEAP LONDON EC3M 1EB
2016-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THE STOUR VALLEY CENTRE LOWER ROAD GLEMSFORD SUDBURY SUFFOLK CO10 7QU
2014-07-214.20STATEMENT OF AFFAIRS/4.19
2014-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-27AR0127/10/13 FULL LIST
2013-03-19AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-28AR0127/10/12 FULL LIST
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-27AR0127/10/11 FULL LIST
2011-06-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-27AR0127/10/10 FULL LIST
2010-07-31AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-27AR0127/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WHEELER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI WHEELER / 27/10/2009
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-04288aDIRECTOR APPOINTED MRS JACQUI WHEELER
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE STOUR VALLEY BUSINESS CENTRE LOWER ROAD GLEMSFORD SUDBURY SUFFOLK CO10 7QR
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM UNIT 10 DRURY LANE WOODHALL BUSINESS PARK SUDBURY SUFFOLK CO10 1WH
2008-12-15AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-0888(2)RAD 08/01/08--------- £ SI 499@1=499 £ IC 501/1000
2008-01-0888(2)RAD 08/01/08--------- £ SI 500@1=500 £ IC 1/501
2007-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-21363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: CHILTERN GRAIN WALDINGFIELD ROAD SUDBURY SUFFOLK CO10 0RB
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: SLATERS BUILDING EGREMONT STREET GLEMSFORD SUDBURY SUFFOLK CO10 7SG
2006-03-13288bSECRETARY RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: HOPKIN, THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD CO10 0SA
2005-11-09363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-0988(2)RAD 27/10/04--------- £ SI 1@1=1
2005-10-17288bDIRECTOR RESIGNED
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to MANOR EAST ANGLIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-21
Resolutions for Winding-up2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against MANOR EAST ANGLIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-02 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-03-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 176,225
Creditors Due After One Year 2012-11-01 £ 186,551
Creditors Due After One Year 2011-11-01 £ 186,551
Creditors Due Within One Year 2013-10-31 £ 146,286
Creditors Due Within One Year 2012-11-01 £ 140,001
Creditors Due Within One Year 2011-11-01 £ 140,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANOR EAST ANGLIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 1
Called Up Share Capital 2011-11-01 £ 1
Cash Bank In Hand 2013-10-31 £ 1,450
Cash Bank In Hand 2012-11-01 £ 3,231
Cash Bank In Hand 2011-11-01 £ 3,231
Current Assets 2011-11-01 £ 3,231
Fixed Assets 2011-11-01 £ 344,644
Secured Debts 2011-11-01 £ 140,001
Shareholder Funds 2011-11-01 £ 21,323
Tangible Fixed Assets 2013-10-31 £ 330,636
Tangible Fixed Assets 2012-11-01 £ 344,644
Tangible Fixed Assets 2011-11-01 £ 344,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANOR EAST ANGLIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR EAST ANGLIA LIMITED
Trademarks
We have not found any records of MANOR EAST ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANOR EAST ANGLIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-4 GBP £13,709 Passenger Transport Hire
Suffolk County Council 2014-3 GBP £18,448 Passenger Transport Hire
Suffolk County Council 2014-2 GBP £25,106 Passenger Transport Hire
Suffolk County Council 2014-1 GBP £37,807 Passenger Transport Hire
Suffolk County Council 2013-12 GBP £684 Passenger Transport Hire
Suffolk County Council 2013-11 GBP £70,508 Passenger Transport Hire
Suffolk County Council 2013-10 GBP £17,727 Passenger Transport Hire
Suffolk County Council 2013-9 GBP £1,091 Passenger Transport Hire
Suffolk County Council 2013-8 GBP £56,060 Passenger Transport Hire
Suffolk County Council 2013-7 GBP £41,716 Passenger Transport Hire
Suffolk County Council 2013-6 GBP £53,412 Passenger Transport Hire
Suffolk County Council 2013-5 GBP £2,131 Passenger Transport Hire
Suffolk County Council 2013-4 GBP £60,635 Passenger Transport Hire
Suffolk County Council 2013-3 GBP £67,066 Passenger Transport Hire
Suffolk County Council 2013-2 GBP £3,094 Passenger Transport Hire
Suffolk County Council 2013-1 GBP £97,241 Passenger Transport Hire
Suffolk County Council 2012-12 GBP £6,547 Passenger Transport Hire
Suffolk County Council 2012-11 GBP £89,527 Passenger Transport Hire
Suffolk County Council 2012-10 GBP £145,905 Passenger Transport Hire
Suffolk County Council 2012-8 GBP £123,884 Passenger Transport Hire
Suffolk County Council 2012-7 GBP £93,011 Passenger Transport Hire
Suffolk County Council 2012-6 GBP £121,003 Passenger Transport Hire
Suffolk County Council 2012-5 GBP £84,695 Passenger Transport Hire
Suffolk County Council 2012-4 GBP £149,453 Passenger Transport Hire
Suffolk County Council 2012-3 GBP £73,361 Passenger Transport Hire
Suffolk County Council 2012-2 GBP £117,702 Passenger Transport Hire
Suffolk County Council 2012-1 GBP £2,909 Passenger Transport Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANOR EAST ANGLIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMANOR EAST ANGLIA LIMITEDEvent Date2014-07-09
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANOR EAST ANGLIA LIMITEDEvent Date2014-07-09
Held on 9 JULY 2014 THE FOLLOWING RESOLUTIONS WERE PASSED: SPECIAL RESOLUTION 1. THAT the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT Patricia Angela Marsh (Office Holder Number: 9592) and Barrie Dunkin Harding (Office Holder Number: 6327) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 9 July 2014. Further information is available from Marc Potter of Marsh Hammond & Partners LLP on 020 7220 7892. Jacqui Wheeler , Chairman of the Meeting :
 
Initiating party Event Type
Defending partyMANOR EAST ANGLIA LIMITEDEvent Date
NOTICE OF MEETINGS OF CREDITORS Pursuant to Rules 4.54 and 4.108 of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN , as required by Rule 4.54 and 4.108 of the Insolvency Rules 1986 (as amended) that Meetings of the Creditors of the following Companies, whose registered offices are all at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB, are to be held at on 7 December 2016, at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, EC3M 1EB at the times set out below for the purposes of: 1Receiving the resignation of Barrie Dunkin Harding as Joint Liquidator of the Companies on the grounds that he intends ceasing to be in practice as an Insolvency Practitioner. 2Determining whether Mr Harding should be granted his release from office in accordance with Rule 4.122 of the Insolvency Rules 1986 (as amended). SPP CHELSEA LIMITED Date of appointment of Joint Liquidators:15 October 2012 Time of Meeting: 10.00 a.m. C & M ROOFING & BUILDERS LIMITED Date of appointment of Joint Liquidators:23 June 2015 Time of Meeting: 10.30 a.m. PUMA SPEED LIMITED Date of appointment of Joint Liquidators:23 June 2015 Time of Meeting: 11.00 a.m. CTL TECHNOLOGIES LIMITED Date of appointment of Joint Liquidators: 20 November 2012 Time of Meeting: 11.30 a.m. CREATIVE RAIL DINING LIMITED Date of appointment of Joint Liquidators:14 November 2013 Time of Meeting: 12.00 noon S L C CONSULTANTS LIMITED Date of appointment of Joint Liquidators: 3 November 2015 Time of Meeting: 12.30 p.m. BERRY & WALTON LIMITED Date of appointment of Joint Liquidators:12 December 2014 Time of Meeting: 2.00 p.m. MANOR EAST ANGLIA LIMITED Date of appointment of Joint Liquidators: 9 July 2014 Time of Meeting: 2.30 p.m. EAVES LIMITED Date of appointment of Joint Liquidators:21 October 2013 Time of Meeting: 3.00 p.m. A Creditor entitled to attend and vote at the above meetings may appoint a Proxy to attend and vote in his place. A Proxy need not be a Member or Creditor of the Companies. Proxies to be used at the meetings must be lodged together with a statement of claim (if not already provided) with the Joint Liquidators, Barrie Dunkin Harding (Office holder No 6327) and Patricia Angela Marsh (Office holder No 9592), Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or sent by fax to 020 7283 0144. B D Harding , Joint Liquidator : Date: 26 October 2016 Additional Contact: Marc Potter Telephone Number:020 7220 7892 Email address: barrie.harding@marshhammond.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR EAST ANGLIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANOR EAST ANGLIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.