MANORMOUNT LIMITED

C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29, Leeds, LS1 4DL
StatusDISSOLVED
Company No.02091088
CategoryPrivate Limited Company
Incorporated19 Jan 1987
Age37 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 15 days

SUMMARY

MANORMOUNT LIMITED is an dissolved private limited company with number 02091088. It was incorporated 37 years, 4 months, 28 days ago, on 19 January 1987 and it was dissolved 10 months, 15 days ago, on 01 August 2023. The company address is C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2022

Action Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

New address: C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2021-02-22

Old address: Margaret House 2 Devonshire Crescent Leeds LS8 1EP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Lax Limited

Cessation date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-10

Psc name: Henry Lax Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Pearl Income Investments Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pearl Income Holdings Uk Limited

Cessation date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gazeley Uk Limited

Cessation date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-19

Psc name: Henry Lax Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: 6th Floor 99 Bishopsgate London EC2M 3XD

Change date: 2019-12-20

New address: Margaret House 2 Devonshire Crescent Leeds LS8 1EP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Roger Kelly

Termination date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: William Henry Lax

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Christian David Lax

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-19

Officer name: Shane Roger Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 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: 17 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Pearl Income Investments Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pearl Income Holdings Uk Limited

Notification date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Henry Lax Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Gazeley Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Brookfield Asset Management Inc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Mr Shane Roger Kelly

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Mar 2016

Category: Address

Type: AD04

New address: 6th Floor 99 Bishopsgate London EC2M 3XD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Shane Roger Kelly

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Roger Kelly

Change date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: , 16 Palace Street, Cardinal Place, London, SW1E 5JQ

New address: 6th Floor 99 Bishopsgate London EC2M 3XD

Change date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Roger Kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shane Roger Kelly

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Berkoff

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Berkoff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Robert Young

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Charles Berkoff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig Robert Young

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Behrens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Change sail address company with old address

Date: 12 Oct 2010

Category: Address

Type: AD02

Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-25

Officer name: James Henry John Behrens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Move registers to sail company

Date: 28 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-05

Old address: , Gazeley House, 26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Resolution

Date: 25 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed james henry john behrens

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stuart charles berkoff

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle fernandez

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick mcgillycuddy

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 30/12/2007

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mcgillycuddy / 28/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2008

Action Date: 25 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-25

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from, asda house, south bank, great wilson street, leeds, LS11 5AD

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 25 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-25

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 25 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-25

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 26 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-26

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 26 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-26

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2002

Action Date: 27 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-27

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CHALFIELD CAPITAL LTD

PURNELLS SUITE 4, PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:10993987
Status:LIQUIDATION
Category:Private Limited Company

EVENT TRANSPORT LTD

48 UNION STREET,HYDE,SK14 1ND

Number:09951426
Status:ACTIVE
Category:Private Limited Company

LAUGHING FALCONS LIMITED

101 RICHMOND ROAD,ILFORD,IG1 1JX

Number:06283826
Status:ACTIVE
Category:Private Limited Company

LE MESURIER'S LTD

34 LATIMER ROAD,GODALMING,GU7 1BW

Number:06576150
Status:ACTIVE
Category:Private Limited Company

LOST VOICES LIMITED

28A CARDIFF ROAD,CARDIFF,CF15 7RF

Number:11237788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TMDCO LIMITED

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC465003
Status:ACTIVE
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