Company NameManor Property Group Limited
DirectorPhilip Robert Akrill
Company StatusDissolved
Company Number02733024
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Previous NameManor Group Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Robert Akrill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Woodgates Lane
North Ferriby
Hull
East Yorkshire
HU14 3JY
Secretary NameManor Administration Limited (Corporation)
StatusCurrent
Appointed06 November 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 5 months
Correspondence AddressThe Office
41 Woodgates Lane
North Ferriby
North Humberside
HU14 3JY
Director NameDavid Benjamin Galbraith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence Address69 Oaklands Drive
Willerby
Hull
North Humberside
HU10 6BJ
Director NameAmanda Jane Akrill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressHolderness House
Market Place
South Cave
North Humberside
HU15 2AT
Secretary NameAmanda Jane Akrill
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence AddressHolderness House
Market Place
South Cave
North Humberside
HU15 2AT
Director NameMr Michael John Ross Griffiths
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(4 months after company formation)
Appointment Duration2 months (resigned 18 January 1993)
RoleSolicitor
Correspondence Address12 Eastfield
Bristol
Avon
BS9 4BQ
Director NameMr Andrew James Dent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1994)
RoleAccountant
Correspondence Address3 Marshall Avenue
Willerby
Hull
North Humberside
HU10 6LL
Director NameMr John William Leicester
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 months after company formation)
Appointment Duration4 months (resigned 25 May 1993)
RoleFinancial Director
Correspondence Address23 Orchard Way
Kenton
Exeter
Devon
EX6 8JU
Director NameMr David Ernest Beacom
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(6 months after company formation)
Appointment DurationResigned same day (resigned 18 January 1993)
RoleManaging Director
Correspondence AddressOrchard Cottage
Manton Down Road
Marlborough
Wilts
SN8 1RP
Secretary NameMr Andrew James Dent
NationalityBritish
StatusResigned
Appointed18 January 1993(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1994)
RoleCompany Accountant
Correspondence Address3 Marshall Avenue
Willerby
Hull
North Humberside
HU10 6LL
Director NameMr Anton Joel Gordon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1995)
RoleChartered Accountant
Correspondence Address223 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameDavid Kevin Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressBrook House
Longwater Lane
Finchampstead
Berkshire
RG11 4NT
Secretary NameMr Anton Joel Gordon
NationalityBritish
StatusResigned
Appointed08 April 1994(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1995)
RoleSecretary
Correspondence Address223 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameMichael Jon Caro
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1996)
RoleAccountant
Correspondence AddressStone House Dunston Road
Metheringham
Lincoln
LN4 3ED
Director NameMr Richard Michael Fieldsend
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lawn House
Aisthorpe
Lincoln
Lincolnshire
LN1 2SG
Director NameDavid Kevin Turner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 04 September 1997)
RoleManaging Director
Correspondence AddressBrook House
Longwater Lane
Finchampstead
Berkshire
RG11 4NT
Director NameMr Martin Patrick Kirk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cannon Close
Beacon Hill
Newark
Nottinghamshire
NG24 2LS
Director NameRobert Sandy Lamb
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address12 Milton Way
Sleaford
Lincolnshire
NG34 7GE
Director NameMelanie Ann Weatherley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Langrick
Boston
Lincolnshire
PE22 7AP
Director NameAdrian Paul Sail
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence Address68 South Street
Cottingham
Hull
East Yorkshire
HU16 4AT
Director NameDavid Andrew Asquith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2002)
RoleCompany Director
Correspondence Address68 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
Director NameMr Jason Papprill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brown Moor Road
Stamford Bridge
York
Yorkshire
YO41 1PG
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMiss Nicola Jane Blowers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwanland Hall Secretaries Ltd (Corporation)
StatusResigned
Appointed27 February 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
Correspondence AddressProvidence House Navigation Road
Burslem
Stoke On Trent
ST6 3BQ

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,000
Current Liabilities£1,502

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2007Dissolved (1 page)
22 September 2007Return of final meeting of creditors (3 pages)
21 June 2006Registered office changed on 21/06/06 from: manor house low moor road lincoln lincolnshire LN6 3JY (1 page)
15 June 2006Appointment of a liquidator (1 page)
24 March 2006Order of court to wind up (2 pages)
10 August 2005Memorandum and Articles of Association (10 pages)
26 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2005Application for reregistration from PLC to private (1 page)
21 July 2005Re-registration of Memorandum and Articles (6 pages)
21 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2005Full accounts made up to 31 December 2003 (11 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Return made up to 21/07/04; full list of members (7 pages)
15 October 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Return made up to 21/07/03; full list of members (8 pages)
1 September 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
6 August 2003Full accounts made up to 31 December 2002 (11 pages)
7 March 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Director resigned (1 page)
21 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001New director appointed (2 pages)
5 September 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 June 2001Company name changed manor group holdings PLC\certificate issued on 18/06/01 (2 pages)
16 May 2001Resolutions
  • RES13 ‐ Guar & deb forms approv 27/04/01
(1 page)
15 May 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (7 pages)
16 February 2001Full accounts made up to 31 July 2000 (11 pages)
17 November 2000Director resigned (1 page)
16 August 2000Return made up to 21/07/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 July 1999 (11 pages)
9 February 2000Registered office changed on 09/02/00 from: 8 castle hill lincoln LN1 3AA (1 page)
21 October 1999Director resigned (1 page)
17 August 1999Return made up to 21/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Location of register of members (1 page)
31 March 1999Full accounts made up to 31 July 1998 (12 pages)
29 July 1998Return made up to 21/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Full accounts made up to 31 July 1997 (9 pages)
12 December 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
19 September 1997Return made up to 21/07/97; full list of members (6 pages)
6 March 1997Full accounts made up to 31 July 1996 (10 pages)
30 January 1997New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
1 August 1996Return made up to 21/07/96; no change of members (4 pages)
1 August 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 July 1995 (10 pages)
25 April 1996Director resigned (1 page)
1 July 1993Ad 30/09/92--------- part-paid £ si 50000@1=50000 £ ic 2/50002 (2 pages)
23 March 1993New director appointed (2 pages)
21 July 1992Incorporation (10 pages)