Liquidation
Company Information for MANOR OAK HOLDINGS LIMITED
319 ST VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC224740
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MANOR OAK HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
319 ST VINCENT STREET GLASGOW G2 5AS Other companies in G2 | ||||
Previous Names | ||||
|
Company Number | SC224740 | |
---|---|---|
Company ID Number | SC224740 | |
Date formed | 2001-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 30/10/2008 | |
Return next due | 27/11/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 22:21:34 |
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 |
---|---|---|
MD SECRETARIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN EDMUND LAMB |
Director | ||
KEVIN EDMUND LAMB |
Company Secretary | ||
TIMOTHY JOHN BARTLETT |
Director | ||
JOHN IVOR LEWIS |
Director | ||
ANDREW GORDON JEFFERSON |
Company Secretary | ||
ANDREW GORDON JEFFERSON |
Director | ||
HAMISH WILLIAM BETHUNE |
Director | ||
MALCOLM MACKINNON |
Director | ||
GAVIN MAXWELL MANSON |
Company Secretary | ||
GAVIN MAXWELL MANSON |
Director | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR OAK (PROPERTY) LIMITED | Nominated Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Liquidation | |
M. G. D. PROPERTY COMPANY LIMITED | Nominated Secretary | 2005-03-10 | CURRENT | 1966-12-05 | Active - Proposal to Strike off | |
SAWERS PROPERTIES LIMITED | Nominated Secretary | 2002-02-27 | CURRENT | 1960-03-23 | Dissolved 2017-07-04 | |
MCGRIGORS PENSION TRUSTEES LIMITED | Nominated Secretary | 1994-05-06 | CURRENT | 1987-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LAMB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM THE TRIANGLE DUNKELD ROAD PERTH PH1 3GA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3 ROSEBURN TERRACE EDINBURGH EH12 5NG | |
363s | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLENVARIGILL GROUP LIMITED CERTIFICATE ISSUED ON 12/11/07 | |
SA | SHARES AGREEMENT OTC | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/08/07--------- £ SI 5000000@1=5000000 £ IC 100002/5100002 | |
169 | £ IC 3900002/100002 30/05/07 £ SR 3800000@1=3800000 | |
169 | £ IC 8900002/3900002 30/05/07 £ SR 5000000@1=5000000 | |
RES13 | SHARE AGREEMENT 30/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/05/07--------- £ SI 2@1=2 £ IC 8900000/8900002 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
MISC | AUDITORS RESIGNATION SECT 394 | |
SA | SHARES AGREEMENT OTC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 11/02/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 3953846/8953846 11/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 11/02/05--------- £ SI 5000000@1=5000000 £ IC 3900000/8900000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: GLENVARIGILL HOUSE FAIRWAYS BUSINESS PARK DEERPARK AVENUE LIVINGSTON EH54 8AD | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/07/02--------- £ SI 3800000@1=3800000 £ IC 100000/3900000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | NC INC ALREADY ADJUSTED 24/07/02 | |
RES13 | RECLASSIFY SHARES 24/07/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/07/02--------- £ SI 99998@1=99998 £ IC 2/100000 | |
RES04 | £ NC 100/3953846 24/0 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 152 BATH STREET GLASGOW G2 4TB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MACROCOM (714) LIMITED CERTIFICATE ISSUED ON 05/04/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-04-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as MANOR OAK HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | MANOR OAK HOLDINGS LIMITED | Event Date | 2018-04-27 |
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. |