Dissolved 2017-10-28
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 Name | |
---|---|
MANOR EAST ANGLIA LIMITED | |
Legal Registered Office | |
PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB Other companies in EC3M | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUI WHEELER |
||
JACQUI WHEELER |
||
KEITH WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE SADLER |
Company Secretary | ||
MICHAEL ANTHONY STONE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLEMSFORD HOMECARE LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2016 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM MARSH HAMMOND & PARTNERS LLP PEEK HOUSE 2O EASTCHEAP LONDON EC3M 1EB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THE STOUR VALLEY CENTRE LOWER ROAD GLEMSFORD SUDBURY SUFFOLK CO10 7QU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WHEELER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI WHEELER / 27/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED MRS JACQUI WHEELER | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE STOUR VALLEY BUSINESS CENTRE LOWER ROAD GLEMSFORD SUDBURY SUFFOLK CO10 7QR | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM UNIT 10 DRURY LANE WOODHALL BUSINESS PARK SUDBURY SUFFOLK CO10 1WH | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 08/01/08--------- £ SI 499@1=499 £ IC 501/1000 | |
88(2)R | AD 08/01/08--------- £ SI 500@1=500 £ IC 1/501 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: CHILTERN GRAIN WALDINGFIELD ROAD SUDBURY SUFFOLK CO10 0RB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: SLATERS BUILDING EGREMONT STREET GLEMSFORD SUDBURY SUFFOLK CO10 7SG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: HOPKIN, THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD CO10 0SA | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 27/10/04--------- £ SI 1@1=1 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-21 |
Resolutions for Winding-up | 2014-07-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
Passenger Transport Hire |
Suffolk County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANOR EAST ANGLIA LIMITED | Event Date | 2014-07-09 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANOR EAST ANGLIA LIMITED | Event Date | 2014-07-09 |
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 party | MANOR EAST ANGLIA LIMITED | Event 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 | |||
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. |