Active - Proposal to Strike off
Company Information for NEW MANOR INVESTMENTS (UK) LTD
APARTMENT 19 BOX WORKS, TENBY STREET NORTH, BIRMINGHAM, WEST MIDLANDS, B1 3EG,
|
Company Registration Number
05982923
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW MANOR INVESTMENTS (UK) LTD | |
Legal Registered Office | |
APARTMENT 19 BOX WORKS TENBY STREET NORTH BIRMINGHAM WEST MIDLANDS B1 3EG Other companies in B3 | |
Company Number | 05982923 | |
---|---|---|
Company ID Number | 05982923 | |
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-02-05 08:35:47 |
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 |
---|---|---|
CATHERINE MARGARET MAYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARIQ MAHMOOD |
Director | ||
CATHERINE MARGARET MAYE |
Company Secretary | ||
MICHAEL ANTHONY COFFEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTWOOD WOODCRAFT LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
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 | |
J Q HOTEL LIMITED | Director | 2008-11-30 | CURRENT | 2008-05-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-01-27 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-01-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-01-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-01-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2020-01-27 | |
RM01 | Liquidation appointment of receiver | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MICHAEL COFFEY | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM Apartment 19 Box Works Tenby Street North Birmingham West Midlands B1 3EG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET MAYE | |
AP01 | DIRECTOR APPOINTED MR SHANE COFFEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM 418 Station Road Dorridge Solihull W. Midlands B93 8EU | |
AAMD | Amended account small company full exemption | |
AD03 | Registers moved to registered inspection location of Unit5,Union Road Industrial Estate Union Road Oldbury Oldbury West Midlands B69 3EX | |
AD02 | Register inspection address changed to Unit5,Union Road Industrial Estate Union Road Oldbury Oldbury West Midlands B69 3EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 121 Livery Street Birmingham B3 1RS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 FULL LIST | |
AR01 | 27/10/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED CATHERINE MARGARET MAYE | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/10/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MR TARIQ MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COFFEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MAYE | |
AR01 | 01/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM SWALLOW HOUSE SHILTON INDUSTRIAL ESTATE SHILTON COVENTRY WEST MIDLANDS CV7 9JY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/10/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 418, STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EU | |
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 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-07 |
Proposal to Strike Off | 2013-12-17 |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2012-02-28 |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2011-09-01 | £ 1,248,507 |
---|---|---|
Creditors Due After One Year | 2010-09-01 | £ 1,248,507 |
Creditors Due Within One Year | 2011-09-01 | £ 369,052 |
Creditors Due Within One Year | 2010-09-01 | £ 381,414 |
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 NEW MANOR INVESTMENTS (UK) LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2010-09-01 | £ 100 |
Cash Bank In Hand | 2011-09-01 | £ 1,155 |
Cash Bank In Hand | 2010-09-01 | £ 839 |
Current Assets | 2011-09-01 | £ 18,078 |
Current Assets | 2010-09-01 | £ 8,400 |
Debtors | 2011-09-01 | £ 16,923 |
Debtors | 2010-09-01 | £ 7,561 |
Fixed Assets | 2011-09-01 | £ 1,810,000 |
Fixed Assets | 2010-09-01 | £ 1,810,000 |
Shareholder Funds | 2011-09-01 | £ 210,519 |
Shareholder Funds | 2010-09-01 | £ 188,479 |
Tangible Fixed Assets | 2011-09-01 | £ 1,810,000 |
Tangible Fixed Assets | 2010-09-01 | £ 1,810,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEW MANOR INVESTMENTS (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEW MANOR INVESTMENTS (UK) LTD | Event Date | 2014-10-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MANOR INVESTMENTS (UK) LTD | Event Date | 2013-12-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MANOR INVESTMENTS (UK) LTD | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MANOR INVESTMENTS (UK) LTD | Event Date | 2012-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MANOR INVESTMENTS (UK) LTD | Event Date | 2009-09-29 |
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. |