About

Registered Number: 01784444
Date of Incorporation: 19/01/1984 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2018 (5 years and 7 months ago)
Registered Address: C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB,

 

The Manor House Nursing Home Ltd was registered on 19 January 1984, it has a status of "Dissolved". There is one director listed for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Katharine Amelia Christabel 25 July 2012 06 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2018
LIQ13 - N/A 02 August 2018
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 03 August 2017
LIQ01 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
TM01 - Termination of appointment of director 31 July 2017
RESOLUTIONS - N/A 29 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2017
SH19 - Statement of capital 29 June 2017
CAP-SS - N/A 29 June 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 19 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 04 October 2012
AP03 - Appointment of secretary 06 September 2012
RESOLUTIONS - N/A 13 August 2012
AD01 - Change of registered office address 13 August 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
CC04 - Statement of companies objects 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
RESOLUTIONS - N/A 29 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 15 December 2005
AAMD - Amended Accounts 26 January 2005
363s - Annual Return 10 January 2005
AAMD - Amended Accounts 29 October 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 27 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AUD - Auditor's letter of resignation 24 September 2003
363s - Annual Return 31 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
225 - Change of Accounting Reference Date 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2001
395 - Particulars of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 28 March 2001
395 - Particulars of a mortgage or charge 28 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 20 September 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 September 1999
395 - Particulars of a mortgage or charge 28 August 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 11 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 27 August 1994
395 - Particulars of a mortgage or charge 27 August 1994
SA - Shares agreement 03 August 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 03 August 1994
88(2)P - N/A 03 May 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
123 - Notice of increase in nominal capital 25 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1994
363s - Annual Return 12 January 1994
287 - Change in situation or address of Registered Office 23 December 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 21 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1991
395 - Particulars of a mortgage or charge 19 October 1991
AA - Annual Accounts 29 July 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 22 June 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 23 January 1989
395 - Particulars of a mortgage or charge 24 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 16 October 1987
395 - Particulars of a mortgage or charge 08 October 1987
287 - Change in situation or address of Registered Office 22 September 1987
395 - Particulars of a mortgage or charge 06 March 1987
395 - Particulars of a mortgage or charge 29 December 1986
395 - Particulars of a mortgage or charge 29 December 1986
288 - N/A 08 December 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2002 Fully Satisfied

N/A

Debenture containing fixed and floating charges 10 December 2002 Fully Satisfied

N/A

Legal mortgage 22 March 2001 Fully Satisfied

N/A

Legal mortgage 22 March 2001 Fully Satisfied

N/A

Legal mortgage 22 March 2001 Fully Satisfied

N/A

Legal mortgage 21 February 2001 Fully Satisfied

N/A

Legal charge 26 August 1999 Fully Satisfied

N/A

Legal charge 19 August 1994 Fully Satisfied

N/A

Residual floating charge 19 August 1994 Fully Satisfied

N/A

Debenture incorporating legal charge 18 October 1991 Fully Satisfied

N/A

Legal mortgage 04 November 1988 Fully Satisfied

N/A

Legal mortgage 25 September 1987 Fully Satisfied

N/A

Legal mortgage 27 February 1987 Fully Satisfied

N/A

Legal mortgage 19 December 1986 Fully Satisfied

N/A

Legal charge 19 December 1986 Fully Satisfied

N/A

Mortgage 28 December 1984 Fully Satisfied

N/A

Legal mortgage 21 March 1984 Fully Satisfied

N/A

Mortgage debenture 07 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.