About

Registered Number: 08309446
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2020 (3 years and 9 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Manorview Properties Ltd was founded on 27 November 2012 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bennett, William Frederick, Keidan, Michael David Alan at Companies House. Currently we aren't aware of the number of employees at the Manorview Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1
KEIDAN, Michael David Alan 27 November 2012 18 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2020
LIQ13 - N/A 20 May 2020
LIQ03 - N/A 21 June 2019
LIQ10 - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
LIQ03 - N/A 26 May 2018
AD01 - Change of registered office address 19 September 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2017
AD01 - Change of registered office address 31 August 2016
AD01 - Change of registered office address 31 March 2016
RESOLUTIONS - N/A 30 March 2016
4.70 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 12 June 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
SH01 - Return of Allotment of shares 12 December 2012
SH01 - Return of Allotment of shares 12 December 2012
AP02 - Appointment of corporate director 30 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP03 - Appointment of secretary 29 November 2012
AD01 - Change of registered office address 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.