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

MANORCLIFF PROPERTIES LIMITED

QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
05748235
Private Limited Company
Liquidation

Company Overview

About Manorcliff Properties Ltd
MANORCLIFF PROPERTIES LIMITED was founded on 2006-03-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Manorcliff Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANORCLIFF PROPERTIES LIMITED
 
Legal Registered Office
QUANTUMA LLP HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
 
Filing Information
Company Number 05748235
Company ID Number 05748235
Date formed 2006-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 20/03/2011
Return next due 17/04/2012
Type of accounts SMALL
Last Datalog update: 2019-12-15 16:18:28
Primary Source:Companies House
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 MANORCLIFF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STONE
Company Secretary 2009-05-05
CATHERINE VICTORIA MCCARRAHER
Director 2006-07-04
JOHN MULCAHY
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE VICTORIA MCCARRAHER
Company Secretary 2007-11-15 2009-05-05
NEIL JOHN POLLARD
Director 2007-08-02 2007-12-10
MICHAEL RYAN
Company Secretary 2007-03-29 2007-11-15
MICHAEL RYAN
Director 2007-03-29 2007-11-15
RICHARD JONES
Director 2007-03-29 2007-06-13
CATHERINE VICTORIA MCCARRAHER
Company Secretary 2006-12-07 2007-03-29
STEVEN CRAIG CORNWALL
Company Secretary 2006-09-25 2006-12-07
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-20 2006-09-25
WILDMAN & BATTELL LIMITED
Nominated Director 2006-03-20 2006-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STONE KINGSMILL PROPERTIES LIMITED Company Secretary 2009-05-05 CURRENT 2006-03-20 Dissolved 2014-11-04
ANTHONY STONE MANORCLIFF LIMITED Company Secretary 2009-05-05 CURRENT 2003-07-21 Liquidation
ANTHONY STONE WAYFORD INVESTMENTS LIMITED Company Secretary 2009-05-05 CURRENT 2005-07-14 Liquidation
CATHERINE VICTORIA MCCARRAHER MANORCLIFF LIMITED Director 2006-09-20 CURRENT 2003-07-21 Liquidation
CATHERINE VICTORIA MCCARRAHER KINGSMILL PROPERTIES LIMITED Director 2006-07-04 CURRENT 2006-03-20 Dissolved 2014-11-04
JOHN MULCAHY KINGSMILL PROPERTIES LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-04
JOHN MULCAHY WAYFORD INVESTMENTS LIMITED Director 2005-08-18 CURRENT 2005-07-14 Liquidation
JOHN MULCAHY MANORCLIFF LIMITED Director 2003-08-06 CURRENT 2003-07-21 Liquidation

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
2021-03-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-18
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Gregs Building 1 Booth Street Manchester M2 4DU
2018-11-07600Appointment of a voluntary liquidator
2018-09-10COLIQDeferment of dissolution (voluntary)
2018-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg & Co 17 st. Anns Square Manchester M2 7PW
2017-06-134.68 Liquidators' statement of receipts and payments to 2017-03-18
2016-05-264.68 Liquidators' statement of receipts and payments to 2016-03-18
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM Po Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT
2015-04-074.20Volunatary liquidation statement of affairs with form 4.19
2015-04-07600Appointment of a voluntary liquidator
2015-04-07LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-19</ul>
2015-03-17AC92Restoration by order of the court
2013-07-22GAZ2Final Gazette dissolved via compulsory strike-off
2013-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2013
2013-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013
2013-04-222.35BNotice of move from Administration to Dissolution
2012-10-252.24BAdministrator's progress report to 2012-10-15
2012-10-252.31BNotice of extension of period of Administration
2012-05-222.24BAdministrator's progress report to 2012-04-19
2011-12-21F2.18Notice of deemed approval of proposals
2011-12-072.17BStatement of administrator's proposal
2011-11-292.16BStatement of affairs with form 2.14B
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM Kings Mill, Queen Street Briercliffe Burnley Lancashire BB10 2HE
2011-10-272.12BAppointment of an administrator
2011-05-16LATEST SOC16/05/11 STATEMENT OF CAPITAL;GBP 2
2011-05-16AR0120/03/11 ANNUAL RETURN FULL LIST
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 112
2010-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 153
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-07AR0120/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULCAHY / 20/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA MCCARRAHER / 20/03/2010
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY CATHERINE MCCARRAHER
2009-05-07288aSECRETARY APPOINTED MR ANTHONY STONE
2009-05-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 221
2008-04-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 220
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 219
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 218
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 217
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to MANORCLIFF PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-17
Appointment of Liquidators2015-03-25
Resolutions for Winding-up2015-03-25
Meetings of Creditors2015-03-12
Fines / Sanctions
No fines or sanctions have been issued against MANORCLIFF PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 217
Mortgages/Charges outstanding 200
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-02 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-26 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-23 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-23 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-16 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-12 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-09 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
LEGAL CHARGE 2006-10-09 Outstanding GOLDENTREE FINANCIAL SERVICES PLC
Filed Financial Reports
Annual Accounts
2010-08-31

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 MANORCLIFF PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MANORCLIFF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANORCLIFF PROPERTIES LIMITED
Trademarks
We have not found any records of MANORCLIFF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANORCLIFF PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MANORCLIFF PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANORCLIFF PROPERTIES 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 TypeAppointmen
Defending partyMANORCLIFF PROPERTIES LIMITEDEvent Date2018-08-17
Name of Company: MANORCLIFF PROPERTIES LIMITED Company Number: 05748235 Nature of Business: Letting of own property Registered office: Greg's Building, 1 Booth Street, Manchester M2 4DU Type of Liquid…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANORCLIFF PROPERTIES LIMITEDEvent Date2015-03-19
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANORCLIFF PROPERTIES LIMITEDEvent Date2015-03-19
At a General Meeting of the Company convened and held at CG&Co, 17 St Anns Square, Manchester M2 7PW on 19 March 2015 at 11.15am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1. That the Company be wound up voluntarily. 2. That Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG & Co, 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 19 March 2015. Further information about this case is available from Emma Verity at the offices of CG&Co on 0161 358 0210. John Mulcahy , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANORCLIFF PROPERTIES LIMITEDEvent Date2015-03-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at CG&Co, 17 St Anns Square, Manchester M2 7PW on 19 March 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Stephen L Conn (IP Number 1762 ) and Jonathan E Avery-Gee (IP Number 1549 ) of CG&Co , 17 St Anns Square, Manchester M2 7PW , are qualified to act as insolvency practitioners in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge, at CG&Co, 17 St Anns Square, Manchester M2 7PW on the two business days prior to the meeting of creditors. Further information is available from Edward Gee at the offices of CG&Co on 0161 358 0210. John Mulcahy , Director :
 
Initiating party Event Type
Defending partyMANORCLIFF PROPERTIES LIMITEDEvent Date2011-10-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 1896 Matthew David Smith (IP No 009640 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT Further details contact: Anthony Williams, Tel: 0161 455 8750. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANORCLIFF PROPERTIES 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 MANORCLIFF PROPERTIES 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.