Liquidation
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 Name | |
---|---|
MANORCLIFF PROPERTIES LIMITED | |
Legal Registered Office | |
QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL | |
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 |
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 |
---|---|---|
ANTHONY STONE |
||
CATHERINE VICTORIA MCCARRAHER |
||
JOHN MULCAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE VICTORIA MCCARRAHER |
Company Secretary | ||
NEIL JOHN POLLARD |
Director | ||
MICHAEL RYAN |
Company Secretary | ||
MICHAEL RYAN |
Director | ||
RICHARD JONES |
Director | ||
CATHERINE VICTORIA MCCARRAHER |
Company Secretary | ||
STEVEN CRAIG CORNWALL |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSMILL PROPERTIES LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2006-03-20 | Dissolved 2014-11-04 | |
MANORCLIFF LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2003-07-21 | Liquidation | |
WAYFORD INVESTMENTS LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2005-07-14 | Liquidation | |
MANORCLIFF LIMITED | Director | 2006-09-20 | CURRENT | 2003-07-21 | Liquidation | |
KINGSMILL PROPERTIES LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-20 | Dissolved 2014-11-04 | |
KINGSMILL PROPERTIES LIMITED | Director | 2006-03-20 | CURRENT | 2006-03-20 | Dissolved 2014-11-04 | |
WAYFORD INVESTMENTS LIMITED | Director | 2005-08-18 | CURRENT | 2005-07-14 | Liquidation | |
MANORCLIFF LIMITED | Director | 2003-08-06 | CURRENT | 2003-07-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Gregs Building 1 Booth Street Manchester M2 4DU | |
600 | Appointment of a voluntary liquidator | |
COLIQ | Deferment of dissolution (voluntary) | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O Cg & Co 17 st. Anns Square Manchester M2 7PW | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM Po Box 500 Deloitte Llp 2 Hardman Street Manchester M60 2AT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-19</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2012-10-15 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-04-19 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/11 FROM Kings Mill, Queen Street Briercliffe Burnley Lancashire BB10 2HE | |
2.12B | Appointment of an administrator | |
LATEST SOC | 16/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 112 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 153 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULCAHY / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA MCCARRAHER / 20/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE MCCARRAHER | |
288a | SECRETARY APPOINTED MR ANTHONY STONE | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 221 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 220 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 219 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 218 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 217 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2018-08-17 |
Appointment of Liquidators | 2015-03-25 |
Resolutions for Winding-up | 2015-03-25 |
Meetings of Creditors | 2015-03-12 |
Total # Mortgages/Charges | 217 |
---|---|
Mortgages/Charges outstanding | 200 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
|
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
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MANORCLIFF PROPERTIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MANORCLIFF PROPERTIES LIMITED | Event Date | 2018-08-17 |
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 Type | Appointment of Liquidators | |
Defending party | MANORCLIFF PROPERTIES LIMITED | Event Date | 2015-03-19 |
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANORCLIFF PROPERTIES LIMITED | Event Date | 2015-03-19 |
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 Type | Meetings of Creditors | |
Defending party | MANORCLIFF PROPERTIES LIMITED | Event Date | 2015-03-05 |
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 party | MANORCLIFF PROPERTIES LIMITED | Event Date | 2011-10-20 |
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. : | |||
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. |