About

Registered Number: 00655436
Date of Incorporation: 05/04/1960 (64 years ago)
Company Status: Liquidation
Registered Address: MANOR BUILDING & PLUMBING SUPPLIES LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Established in 1960, Manor Building & Plumbing Supplies Ltd are based in Birmingham, it has a status of "Liquidation". The companies directors are listed as Pike, Andrew Stephen, Cave, Laurence Paul, Hayward, John, Kennedy, Danny at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Laurence Paul N/A 16 September 1996 1
HAYWARD, John N/A 31 May 1998 1
KENNEDY, Danny N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Andrew Stephen 28 February 2011 23 September 2014 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 29 September 2020
RESOLUTIONS - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
RESOLUTIONS - N/A 02 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2020
SH19 - Statement of capital 02 July 2020
CAP-SS - N/A 02 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 27 November 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 09 September 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 April 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD01 - Change of registered office address 18 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 06 January 2011
AA01 - Change of accounting reference date 06 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 06 January 2010
RESOLUTIONS - N/A 27 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
363s - Annual Return 22 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 02 September 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 29 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 04 September 1995
288 - N/A 07 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 December 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 12 August 1994
RESOLUTIONS - N/A 23 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 03 September 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 10 September 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 16 January 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 14 January 1988
288 - N/A 14 January 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
288 - N/A 28 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1987
288 - N/A 08 December 1986
287 - Change in situation or address of Registered Office 08 December 1986
363 - Annual Return 21 November 1986
AA - Annual Accounts 11 November 1986
395 - Particulars of a mortgage or charge 15 November 1985
395 - Particulars of a mortgage or charge 21 August 1985
47b - N/A 21 August 1985
395 - Particulars of a mortgage or charge 18 June 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 1985 Fully Satisfied

N/A

Sub-mortgage 16 August 1985 Fully Satisfied

N/A

Legal charge 16 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.