Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANOR CUBE (BATH) LIMITED
Company Information for

MANOR CUBE (BATH) LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05555625
Private Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About Manor Cube (bath) Ltd
MANOR CUBE (BATH) LIMITED was founded on 2005-09-06 and had its registered office in Leeds. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
MANOR CUBE (BATH) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
MANOR CHAMBERS (HULL) LTD04/07/2011
MANOR HOUSE (BRADFORD) LTD02/02/2011
Filing Information
Company Number 05555625
Date formed 2005-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 16:56:00
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 MANOR CUBE (BATH) LIMITED

Current Directors
Officer Role Date Appointed
MANOR ADMINISTRATION LIMITED
Company Secretary 2014-02-12
SUSAN PENNY ANNE AKRILL
Director 2009-07-20
MARK ANDREW BAILEY
Director 2012-10-10
ROBERT SHALES LANE
Director 2009-12-31
DAVID HILAIRE RIX
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY ADDY
Director 2010-10-01 2013-11-30
JOHN BARNES
Director 2012-08-08 2013-09-30
IMCO SECRETARY LIMITED
Company Secretary 2012-02-16 2013-08-02
LUPFAW SECRETARIAL LIMITED
Company Secretary 2010-03-23 2012-01-31
ROBERT WILLIAM MARTIN
Director 2009-12-31 2010-09-26
MANOR ADMINISTRATION LTD
Company Secretary 2005-10-03 2010-03-23
PHILIP ROBERT AKRILL
Director 2005-10-03 2009-07-20
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-09-06 2005-09-07
DUPORT DIRECTOR LIMITED
Nominated Director 2005-09-06 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PENNY ANNE AKRILL WESTPARK HOMES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
SUSAN PENNY ANNE AKRILL QLAB (STUDENT) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
SUSAN PENNY ANNE AKRILL MANOR MORETHAN (EDINBURGH) LIMITED Director 2015-02-11 CURRENT 2014-01-14 Dissolved 2016-08-23
SUSAN PENNY ANNE AKRILL WESTPARK WOODGATES LIMITED Director 2015-02-11 CURRENT 2014-01-14 Active
SUSAN PENNY ANNE AKRILL QDOS CAREERS EDUCATION APP LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SUSAN PENNY ANNE AKRILL MANOR MEDICAL SERVICES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SUSAN PENNY ANNE AKRILL MANOR COURT (LEEDS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL QUAY A63 LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration/Administrative Receiver
SUSAN PENNY ANNE AKRILL MANOR MORE THAN HOTELS LTD Director 2011-02-08 CURRENT 2011-02-08 Liquidation
SUSAN PENNY ANNE AKRILL QDOS.ME LIMITED Director 2011-02-03 CURRENT 2011-02-03 Liquidation
SUSAN PENNY ANNE AKRILL MANOR PROPERTY HOLDINGS LTD Director 2011-02-03 CURRENT 2011-02-03 Active
SUSAN PENNY ANNE AKRILL MANOR HOUSING TRUST CIC Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2014-11-25
SUSAN PENNY ANNE AKRILL MANOR WHARF (SALFORD) LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL QUAY ASSET MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR PROPERTY LIMITED Director 2009-07-20 CURRENT 1978-08-08 Dissolved 2015-03-18
SUSAN PENNY ANNE AKRILL MANOR CUBE (HULL) LIMITED Director 2009-07-20 CURRENT 2007-02-02 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL MANOR MILL (SHEFFIELD) LIMITED Director 2009-07-20 CURRENT 2008-05-15 Dissolved 2015-09-12
SUSAN PENNY ANNE AKRILL MANOR GRANGE (MELTON) LIMITED Director 2009-07-20 CURRENT 2008-02-26 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR MILL DEVELOPMENTS LIMITED Director 2009-07-20 CURRENT 2007-02-02 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR POINT (LEEDS) LIMITED Director 2009-07-20 CURRENT 2005-11-30 Dissolved 2016-04-12
SUSAN PENNY ANNE AKRILL MANOR POINT (MANCHESTER) LIMITED Director 2009-07-20 CURRENT 2008-06-20 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL QUAY ASSET LIMITED Director 2009-07-20 CURRENT 2009-02-02 Dissolved 2016-04-06
SUSAN PENNY ANNE AKRILL MANOR ASSET LIMITED Director 2009-07-20 CURRENT 2008-06-18 Liquidation
SUSAN PENNY ANNE AKRILL QDOS STUDENT HOMES LIMITED Director 2009-06-29 CURRENT 2005-04-10 Active
SUSAN PENNY ANNE AKRILL MANOR CUBE (CAMBRIDGE) LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2015-07-10
SUSAN PENNY ANNE AKRILL MANOR ADMINISTRATION LIMITED Director 2006-02-15 CURRENT 1994-02-09 Active
MARK ANDREW BAILEY MANOR MILL RESORT LIMITED Director 2018-02-20 CURRENT 2016-05-24 Active
MARK ANDREW BAILEY MANOR LAND LIMITED Director 2017-10-01 CURRENT 2017-08-03 Active
MARK ANDREW BAILEY MANOR QUAY LIMITED Director 2017-08-07 CURRENT 2016-06-13 Active
MARK ANDREW BAILEY WESTPARK HOMES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
MARK ANDREW BAILEY QDOS EDUCATION LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
MARK ANDREW BAILEY QLAB (STUDENT) LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
MARK ANDREW BAILEY MUDSKIPPER INTERNET CAFE LIMITED Director 2014-12-10 CURRENT 2011-05-25 Dissolved 2016-09-13
MARK ANDREW BAILEY QDOS STUDENT HOMES LIMITED Director 2014-12-10 CURRENT 2005-04-10 Active
MARK ANDREW BAILEY MANOR DEVELOPMENTS CO-OP LIMITED Director 2014-12-10 CURRENT 2007-02-02 Liquidation
MARK ANDREW BAILEY MANOR PROPERTY HOLDINGS LTD Director 2014-12-10 CURRENT 2011-02-03 Active
MARK ANDREW BAILEY QDOS CAREERS EDUCATION APP LIMITED Director 2014-12-10 CURRENT 2011-10-27 Active
MARK ANDREW BAILEY MANOR ADMINISTRATION LIMITED Director 2014-12-10 CURRENT 1994-02-09 Active
MARK ANDREW BAILEY LORD LINE CAMPUS LIMITED Director 2014-12-10 CURRENT 2009-08-17 Liquidation
MARK ANDREW BAILEY MANOR MEDICAL SERVICES LIMITED Director 2014-12-10 CURRENT 2011-10-27 Active
MARK ANDREW BAILEY MANOR ASSET LIMITED Director 2014-12-10 CURRENT 2008-06-18 Liquidation
MARK ANDREW BAILEY ANDERSON WHARF (HULL) LIMITED Director 2014-12-10 CURRENT 2002-09-10 Liquidation
MARK ANDREW BAILEY DREWMARKS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARK ANDREW BAILEY MANOR MORETHAN (EDINBURGH) LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2016-08-23
MARK ANDREW BAILEY QUAY A63 LIMITED Director 2014-01-02 CURRENT 2011-02-08 In Administration/Administrative Receiver
MARK ANDREW BAILEY MANOR MORE THAN HOTELS LTD Director 2013-11-22 CURRENT 2011-02-08 Liquidation
MARK ANDREW BAILEY MANOR PROPERTY LIMITED Director 2012-10-10 CURRENT 1978-08-08 Dissolved 2015-03-18
MARK ANDREW BAILEY MANOR CUBE (CAMBRIDGE) LIMITED Director 2012-10-10 CURRENT 2006-05-24 Dissolved 2015-07-10
MARK ANDREW BAILEY MANOR CUBE (HULL) LIMITED Director 2012-10-10 CURRENT 2007-02-02 Dissolved 2015-09-12
MARK ANDREW BAILEY MANOR ASSET (HOTEL) LIMITED Director 2012-10-10 CURRENT 2011-09-07 Active
ROBERT SHALES LANE MANOR MILL RESORT LIMITED Director 2018-02-20 CURRENT 2016-05-24 Active
ROBERT SHALES LANE MANOR QUAY LIMITED Director 2017-08-07 CURRENT 2016-06-13 Active
ROBERT SHALES LANE MANOR EDUCATION LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ROBERT SHALES LANE WESTPARK HOMES LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ROBERT SHALES LANE QDOS EDUCATION LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
ROBERT SHALES LANE MANOR MORETHAN (EDINBURGH) LIMITED Director 2015-02-11 CURRENT 2014-01-14 Dissolved 2016-08-23
ROBERT SHALES LANE QDOS CAREERS EDUCATION APP LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
ROBERT SHALES LANE MANOR MEDICAL SERVICES LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
ROBERT SHALES LANE MANOR ASSET (HOTEL) LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
ROBERT SHALES LANE MUDSKIPPER INTERNET CAFE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2016-09-13
ROBERT SHALES LANE MANOR POINT (BIRMINGHAM) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2016-04-06
ROBERT SHALES LANE MANOR COURT (LEEDS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-12
ROBERT SHALES LANE QUAY A63 LIMITED Director 2011-02-08 CURRENT 2011-02-08 In Administration/Administrative Receiver
ROBERT SHALES LANE MANOR MORE THAN HOTELS LTD Director 2011-02-08 CURRENT 2011-02-08 Liquidation
ROBERT SHALES LANE MANOR PROPERTY HOLDINGS LTD Director 2011-02-03 CURRENT 2011-02-03 Active
ROBERT SHALES LANE MANOR HOUSING TRUST CIC Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2014-11-25
ROBERT SHALES LANE MANOR ADMINISTRATION LIMITED Director 2010-11-16 CURRENT 1994-02-09 Active
ROBERT SHALES LANE MANOR PROPERTY LIMITED Director 2009-12-31 CURRENT 1978-08-08 Dissolved 2015-03-18
ROBERT SHALES LANE MANOR CUBE (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2006-05-24 Dissolved 2015-07-10
ROBERT SHALES LANE MANOR CUBE (HULL) LIMITED Director 2009-12-31 CURRENT 2007-02-02 Dissolved 2015-09-12
ROBERT SHALES LANE MANOR MILL (SHEFFIELD) LIMITED Director 2009-12-31 CURRENT 2008-05-15 Dissolved 2015-09-12
ROBERT SHALES LANE MANOR GRANGE (MELTON) LIMITED Director 2009-12-31 CURRENT 2008-02-26 Dissolved 2016-04-06
ROBERT SHALES LANE MANOR MILL DEVELOPMENTS LIMITED Director 2009-12-31 CURRENT 2007-02-02 Dissolved 2016-04-06
ROBERT SHALES LANE MANOR POINT (LEEDS) LIMITED Director 2009-12-31 CURRENT 2005-11-30 Dissolved 2016-04-12
ROBERT SHALES LANE MANOR POINT (MANCHESTER) LIMITED Director 2009-12-31 CURRENT 2008-06-20 Dissolved 2016-04-06
ROBERT SHALES LANE MANOR WHARF (SALFORD) LIMITED Director 2009-12-31 CURRENT 2009-08-14 Dissolved 2016-04-06
ROBERT SHALES LANE QUAY ASSET MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2009-08-14 Dissolved 2016-04-06
ROBERT SHALES LANE QUAY ASSET LIMITED Director 2009-12-31 CURRENT 2009-02-02 Dissolved 2016-04-06
ROBERT SHALES LANE QDOS STUDENT HOMES LIMITED Director 2009-12-31 CURRENT 2005-04-10 Active
ROBERT SHALES LANE MANOR QDOS ADMINISTRATION LIMITED Director 2009-12-31 CURRENT 2007-02-02 Active - Proposal to Strike off
ROBERT SHALES LANE MANOR DEVELOPMENTS CO-OP LIMITED Director 2009-12-31 CURRENT 2007-02-02 Liquidation
ROBERT SHALES LANE LORD LINE CAMPUS LIMITED Director 2009-12-31 CURRENT 2009-08-17 Liquidation
ROBERT SHALES LANE MANOR ASSET LIMITED Director 2009-12-31 CURRENT 2008-06-18 Liquidation
ROBERT SHALES LANE ANDERSON WHARF (HULL) LIMITED Director 2009-12-31 CURRENT 2002-09-10 Liquidation
ROBERT SHALES LANE BROADBOTTOM CRAFT GIN LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
ROBERT SHALES LANE THE COMMERCIAL PROPERTY NETWORK LTD Director 2002-05-14 CURRENT 1964-01-10 Active
DAVID HILAIRE RIX MUDSKIPPER INTERNET CAFE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2016-09-13
DAVID HILAIRE RIX MANOR POINT (BIRMINGHAM) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2016-04-06
DAVID HILAIRE RIX MANOR COURT (LEEDS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-12
DAVID HILAIRE RIX MANOR MORE THAN HOTELS LTD Director 2011-02-08 CURRENT 2011-02-08 Liquidation
DAVID HILAIRE RIX MANOR HOUSING TRUST CIC Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2014-11-25
DAVID HILAIRE RIX MANOR PROPERTY LIMITED Director 2009-12-31 CURRENT 1978-08-08 Dissolved 2015-03-18
DAVID HILAIRE RIX MANOR CUBE (CAMBRIDGE) LIMITED Director 2009-12-31 CURRENT 2006-05-24 Dissolved 2015-07-10
DAVID HILAIRE RIX MANOR CUBE (HULL) LIMITED Director 2009-12-31 CURRENT 2007-02-02 Dissolved 2015-09-12
DAVID HILAIRE RIX MANOR MILL (SHEFFIELD) LIMITED Director 2009-12-31 CURRENT 2008-05-15 Dissolved 2015-09-12
DAVID HILAIRE RIX MANOR GRANGE (MELTON) LIMITED Director 2009-12-31 CURRENT 2008-02-26 Dissolved 2016-04-06
DAVID HILAIRE RIX MANOR MILL DEVELOPMENTS LIMITED Director 2009-12-31 CURRENT 2007-02-02 Dissolved 2016-04-06
DAVID HILAIRE RIX MANOR POINT (LEEDS) LIMITED Director 2009-12-31 CURRENT 2005-11-30 Dissolved 2016-04-12
DAVID HILAIRE RIX MANOR POINT (MANCHESTER) LIMITED Director 2009-12-31 CURRENT 2008-06-20 Dissolved 2016-04-06
DAVID HILAIRE RIX MANOR WHARF (SALFORD) LIMITED Director 2009-12-31 CURRENT 2009-08-14 Dissolved 2016-04-06
DAVID HILAIRE RIX QUAY ASSET MANAGEMENT LIMITED Director 2009-12-31 CURRENT 2009-08-14 Dissolved 2016-04-06
DAVID HILAIRE RIX QUAY ASSET LIMITED Director 2009-12-31 CURRENT 2009-02-02 Dissolved 2016-04-06

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
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY
2014-12-034.20STATEMENT OF AFFAIRS/4.19
2014-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0126/08/14 FULL LIST
2014-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-18AP04CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED
2013-12-27ANNOTATIONClarification
2013-12-13TM01TERMINATE DIR APPOINTMENT
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2013-09-18AR0126/08/13 NO CHANGES
2013-09-17AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT
2012-12-10AP01DIRECTOR APPOINTED MARK ANDREW BAILEY
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-25AR0126/08/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED MR JOHN BARNES
2012-03-06AP04CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM
2012-02-23RES13APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND
2011-09-15AR0126/08/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY ADDY / 26/08/2011
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILAIRE RIX / 26/08/2011
2011-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-15AD02SAIL ADDRESS CREATED
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHALES LANE / 26/08/2011
2011-07-04RES15CHANGE OF NAME 01/07/2011
2011-07-04CERTNMCOMPANY NAME CHANGED MANOR CHAMBERS (HULL) LTD CERTIFICATE ISSUED ON 04/07/11
2011-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02RES15CHANGE OF NAME 02/02/2011
2011-02-02CERTNMCOMPANY NAME CHANGED MANOR HOUSE (BRADFORD) LTD CERTIFICATE ISSUED ON 02/02/11
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2010-10-28AP01DIRECTOR APPOINTED MR WILLIAM HENRY ADDY
2010-08-26AR0126/08/10 FULL LIST
2010-03-31AP04CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY MANOR ADMINISTRATION LTD
2010-01-25AP01DIRECTOR APPOINTED DAVID HILAIRE RIX
2010-01-25AP01DIRECTOR APPOINTED ROBERT SHALES LANE
2010-01-25AP01DIRECTOR APPOINTED ROBERT WILLIAM MARTIN
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PENNY ANNE AKRILL / 13/10/2009
2009-09-17363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-29288aDIRECTOR APPOINTED SUSAN PENNY ANNE AKRILL
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP AKRILL
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-09-22363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-12-19225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-12-06ELRESS386 DISP APP AUDS 23/11/06
2006-12-06ELRESS366A DISP HOLDING AGM 23/11/06
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: MANOR HOUSE 3 LOW MOOR ROAD LINCOLN LN6 3JY
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW SECRETARY APPOINTED
2005-09-07288bSECRETARY RESIGNED
2005-09-07288bDIRECTOR RESIGNED
2005-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MANOR CUBE (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-01
Resolutions for Winding-up2014-12-01
Fines / Sanctions
No fines or sanctions have been issued against MANOR CUBE (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANOR CUBE (BATH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-06-30

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 CUBE (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Current Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANOR CUBE (BATH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR CUBE (BATH) LIMITED
Trademarks
We have not found any records of MANOR CUBE (BATH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR CUBE (BATH) 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 (41100 - Development of building projects) as MANOR CUBE (BATH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANOR CUBE (BATH) 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 TypeAppointment of Liquidators
Defending partyMANOR CUBE (BATH) LTDEvent Date2014-11-21
Daniel Francis Butters and Adrian Peter Berry , both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . : For further details contact: Daniel Francis Butters or Adrian Peter Berry, Tel: 0113 243 9021. Alternative contact: John Lynch, E-mail: johnlynch@deloitte.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANOR CUBE (BATH) LTDEvent Date2014-11-21
At a General Meeting of the Company, duly convened and held at Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL on 21 November 2014 the following Resolution was passed as a Special Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that the Company be wound up voluntarily.Office Holder Details: Daniel Francis Butters and Adrian Peter Berry (IP Nos 009242 and 008601) both of Deloitte LLP, 1 City Square, Leeds, West Yorkshire LS1 2AL. For further details contact: Daniel Francis Butters or Adrian Peter Berry, Tel: 0113 243 9021. Alternative contact: John Lynch, E-mail: johnlynch@deloitte.co.uk. David Rix , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR CUBE (BATH) 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 MANOR CUBE (BATH) 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.
    Other companies at postcode LS1