About

Registered Number: 07059597
Date of Incorporation: 28/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN

 

Founded in 2009, Manor Holdco Ltd have registered office in Banbury in Oxfordshire, it has a status of "Dissolved". We do not know the number of employees at this company. The company has one director listed as Cheglakov, Andrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEGLAKOV, Andrey 10 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS16(SOAS) - N/A 19 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 22 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 08 May 2013
RESOLUTIONS - N/A 26 April 2013
SH01 - Return of Allotment of shares 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
CH01 - Change of particulars for director 23 November 2012
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 22 November 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 05 October 2012
SH08 - Notice of name or other designation of class of shares 29 May 2012
RESOLUTIONS - N/A 26 April 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
TM01 - Termination of appointment of director 19 August 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA01 - Change of accounting reference date 25 March 2010
SH01 - Return of Allotment of shares 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
SH01 - Return of Allotment of shares 04 January 2010
AP01 - Appointment of director 02 December 2009
RESOLUTIONS - N/A 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

Description Date Status Charge by
Deed of security over cash deposits 09 October 2012 Outstanding

N/A

Deed of charge over account balances 28 October 2011 Fully Satisfied

N/A

Debenture 10 November 2010 Outstanding

N/A

Debenture 05 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.