Company NameManorgate Securities Limited
Company StatusDissolved
Company Number03711035
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameUltraphone Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shaila Manish Sangani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary NameMr Manish Rasiklal Sangani
NationalityBritish
StatusClosed
Appointed15 June 2000(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Director NameNiranjana Ruparelia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Lodge
17 Astons Road
Northwood
Middlesex
HA6 2LD
Secretary NameBabu Chandarana
NationalityBritish
StatusResigned
Appointed09 December 1999(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartshill Close
Hillingdon
Middlesex
UB10 9LH
Director NameGita Unadkat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 2000)
RoleProperty Investment
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameDilip Unadkat
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 2000)
RoleProperty Investor
Correspondence Address48 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHunters House 109, Snakes Lane
West, Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr Manish Rasiklal Sangani
100.00%
Ordinary

Financials

Year2014
Net Worth£43,515
Cash£245

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 May 2001Delivered on: 11 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 7 amber court longford avenue southall middlesex; ngl 119778. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 December 2000Delivered on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 amber court longford avenue southall middlesex and in equity all other interests therein and the proceeds of sale thereof and all moneys to be received under any policy of insurance effected in respect thereof as a continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 2000Delivered on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 palmerston road harrow weald middlesex and in equity all other interests therein and the proceeds of sale thereof and all moneys to be received under any policy of insurance effected in respect thereof as a continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 2000Delivered on: 10 June 2000
Satisfied on: 10 May 2001
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 10TH may 2000.
Particulars: 74 palmerston road harrow, 7 amber court longford avenue southall ealing.
Fully Satisfied
26 May 2000Delivered on: 10 June 2000
Satisfied on: 10 May 2001
Persons entitled: Property Finance Nominees (No 4) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 10TH may 2000.
Particulars: Including l/h 74 palmerston road wealdstone and garage in l/b of harrow l/h 7 amber court, 6 longford avenue southall. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mrs Shaila Manish Sangani on 11 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
2 October 2008Director's change of particulars / shaila sangani / 08/12/2007 (1 page)
2 October 2008Secretary's change of particulars / manish sangani / 08/12/2007 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 February 2008Return made up to 10/02/08; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 February 2007Return made up to 10/02/07; full list of members (2 pages)
24 February 2006Return made up to 10/02/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 May 2005Return made up to 10/02/05; full list of members (2 pages)
8 November 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
26 February 2004Return made up to 10/02/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
12 February 2003Return made up to 10/02/03; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 April 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Return made up to 10/02/01; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Director resigned (1 page)
8 December 2000Full accounts made up to 29 February 2000 (9 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: hollylodge 17 astons road moor park middlesex HA6 2LE (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1999Registered office changed on 13/12/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Ad 09/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 1999Company name changed ultraphone LIMITED\certificate issued on 09/12/99 (2 pages)
10 February 1999Incorporation (13 pages)