MANOR BUILDING & PLUMBING SUPPLIES LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00655436
CategoryPrivate Limited Company
Incorporated05 Apr 1960
Age64 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 16 days

SUMMARY

MANOR BUILDING & PLUMBING SUPPLIES LIMITED is an dissolved private limited company with number 00655436. It was incorporated 64 years, 1 month, 9 days ago, on 05 April 1960 and it was dissolved 2 years, 7 months, 16 days ago, on 28 September 2021. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2021-04-21

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2020

Category: Address

Type: AD02

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Change date: 2020-09-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-02

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/20

Documents

View document PDF

Resolution

Date: 02 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Carter

Termination date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Grimason

Appointment date: 2017-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Buffin

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-23

Officer name: Andrew Stephen Pike

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-19

Officer name: Tp Directors Ltd

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Buffin

Change date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Buffin

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hampden Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stephen Pike

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ute Ball

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-18

Old address: Fleet House Lee Circle Leicester LE1 3QQ

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Slark

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Peter Carter

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Nigel Hampden Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ute Suse Ball

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Slark

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Roderick Murray

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ARTICO LIMITED

14-16 CHURCH STREET,MONMOUTH,NP25 3BU

Number:04071544
Status:ACTIVE
Category:Private Limited Company

ASPIRATION MAIDSTONE LIMITED

7 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:11545374
Status:ACTIVE
Category:Private Limited Company

BCHR LIMITED

THE COTTAGE BLUEBELL FARM CHURCH STREET,SEVENOAKS,TN15 0AR

Number:04518049
Status:ACTIVE
Category:Private Limited Company

CROWN GENERAL LP

SUITE 3 CASTLE HOUSE,STIRLING,FK8 1AL

Number:SL017752
Status:ACTIVE
Category:Limited Partnership

SEGAL TRADING LIMITED

CROWN MORAN HOTEL,LONDON,NW2 3ED

Number:03540595
Status:ACTIVE
Category:Private Limited Company

SUFFOLK MOTOR CO. LIMITED

NORWICH ROAD,SUFFOLK,

Number:01348897
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source