About

Registered Number: 02583781
Date of Incorporation: 19/02/1991 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2020 (4 years and 5 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH

 

The Manor Crown Group Ltd was founded on 19 February 1991 and has its registered office in Ashford. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, John Arthur 07 December 2002 13 November 2006 1
MASKELL, Peter John 12 May 1997 30 March 2002 1
MASKELL, Peter John 06 March 1991 09 November 1994 1
THURSTON, Stuart William 27 March 1997 20 September 1998 1
Secretary Name Appointed Resigned Total Appointments
THURSTON, Brian 12 April 1995 - 1
BROOKSBANKS, Paul N/A 12 April 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2020
WU15 - N/A 03 October 2019
WU07 - N/A 07 March 2019
WU07 - N/A 06 March 2018
LIQ MISC - N/A 04 April 2017
LIQ MISC - N/A 08 April 2016
LIQ MISC - N/A 21 April 2015
LIQ MISC - N/A 14 August 2014
AD01 - Change of registered office address 12 February 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 February 2013
COCOMP - Order to wind up 05 December 2012
AD01 - Change of registered office address 30 September 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 December 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 16 September 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 17 August 2006
363a - Annual Return 01 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2006
353 - Register of members 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
CERTNM - Change of name certificate 01 July 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 31 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 14 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
AAMD - Amended Accounts 21 September 1998
AAMD - Amended Accounts 21 September 1998
395 - Particulars of a mortgage or charge 02 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 22 January 1998
363a - Annual Return 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
287 - Change in situation or address of Registered Office 24 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 12 September 1996
RESOLUTIONS - N/A 20 May 1996
225 - Change of Accounting Reference Date 20 May 1996
123 - Notice of increase in nominal capital 20 May 1996
363b - Annual Return 01 May 1996
288 - N/A 08 December 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 28 April 1995
288 - N/A 25 April 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
RESOLUTIONS - N/A 15 November 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 20 April 1994
RESOLUTIONS - N/A 20 April 1993
AA - Annual Accounts 20 April 1993
363s - Annual Return 20 April 1993
RESOLUTIONS - N/A 05 June 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 05 June 1992
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
NEWINC - New incorporation documents 19 February 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 June 2011 Outstanding

N/A

Mortgage 30 April 1999 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.