Advanced company searchLink opens in new window

MANOR HOLDCO LIMITED

Company number 07059597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 MR04 Satisfaction of charge 3 in full
13 Feb 2014 MR04 Satisfaction of charge 1 in full
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 33,257,489.82
22 Nov 2013 AP01 Appointment of Mr Darryl Charles Eales as a director
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jul 2013 TM01 Termination of appointment of Suzanne Hanks as a director
08 May 2013 AP01 Appointment of Ms Suzanne Jane Hanks as a director
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 33,257,489.82
18 Apr 2013 TM01 Termination of appointment of Carl Wormald as a director
18 Apr 2013 TM01 Termination of appointment of Darryl Eales as a director
23 Nov 2012 CH01 Director's details changed for Mr Graeme Paul Lowdon on 28 October 2012
23 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr John Alfred Booth on 28 October 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
29 May 2012 SH08 Change of share class name or designation
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classification of shares 10/11/2010
05 Jan 2012 AD01 Registered office address changed from 1 Manor Drive Dinnington Sheffield S25 3QU United Kingdom on 5 January 2012
24 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
24 Nov 2011 AA Group of companies' accounts made up to 31 December 2010