Company NameManor Building Preservation Trust
Company StatusDissolved
Company Number03803986
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameManor Building Preservation Trust Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robin Clifford Cousins
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameDaniel Rohan Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Management
Correspondence Address6 Anglesey Court
Great Holm
Milton Keynes
MK8 9EH
Director NameMatthew Morgan Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address8/9 Bedford Street
Woburn
Milton Keynes
Buckinghamshire
MK17 9QB
Secretary NameMatthew Morgan Smith
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameRichard Thomas Hogarth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2013)
RoleHeritage Restorer
Country of ResidenceEngland
Correspondence Address14 Sponnes Road
Towcester
Northamptonshire
NN12 6ED
Director NameKatie Sparrow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2004)
RoleLegal Assistant
Correspondence Address2 Lambrook Drive
East Hunsbury
Northampton
NN4 0WA
Director NameSteven Mark Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2004(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address6 Anglesey Court
Great Holm
Milton Keynes
MK8 9EH
Director NameMrs Mariya Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Matthew Morgan Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Cyril Alfred Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£15,968
Net Worth£2,077,812
Cash£957,228
Current Liabilities£5,300

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

2 July 2004Delivered on: 7 July 2004
Satisfied on: 10 June 2008
Persons entitled: Close Brothers Limited (Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or the company to the lender or its associated companies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being all that f/h property k/a land at great barr hall, chapel lane, birmingham t/no WM461315; rental income; the benefit of all agreements; the goodwill. See the mortgage charge document for full details.
Fully Satisfied
13 February 2003Delivered on: 4 March 2003
Satisfied on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 9 10 bedford street woburn bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2002Delivered on: 26 February 2002
Satisfied on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 6 bedford street woburn bedfordshire.
Fully Satisfied
14 August 2001Delivered on: 24 August 2001
Satisfied on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 london road wellingborough northants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2001Delivered on: 2 June 2001
Satisfied on: 7 December 2004
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: The freehold property known as land & buildings comprising the mulso arms wellingborough road finedon northamptonshire title number NN164685. 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.
Fully Satisfied
20 November 2000Delivered on: 30 November 2000
Satisfied on: 7 December 2004
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: Property k/a 2 sheaf street and 1 tavern lane daventry northamptonshire.
Fully Satisfied
4 April 2000Delivered on: 19 April 2000
Satisfied on: 7 December 2004
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: 1 tavern lane daventry northamptonshire; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2000Delivered on: 19 April 2000
Satisfied on: 7 December 2004
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: 2 sheaf st,daventry northamptonshire; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 2004Delivered on: 9 October 2004
Satisfied on: 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as 4 london road wellingborough t/n NN95326.
Fully Satisfied
24 September 2004Delivered on: 9 October 2004
Satisfied on: 10 June 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 8, 9 & 10 bedford street woburn t/n BD230315.
Fully Satisfied
24 September 2004Delivered on: 9 October 2004
Satisfied on: 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property known as 6 bedford street woburn t/n bd 180445.
Fully Satisfied
24 September 2004Delivered on: 9 October 2004
Satisfied on: 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
3 November 1999Delivered on: 9 November 1999
Satisfied on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 July 2017Appointment of Mr Robin Clifford Cousins as a director on 31 May 2016 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Appointment of Mr Cyril Alfred Smith as a director on 31 May 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Matthew Morgan Smith as a secretary on 7 July 2017 (1 page)
13 June 2017Full accounts made up to 30 June 2016 (20 pages)
23 March 2017Registered office address changed from 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 50 Broadway London SW1H 0BL on 23 March 2017 (1 page)
30 June 2016Annual return made up to 24 June 2016 no member list (4 pages)
1 June 2016Termination of appointment of Cyril Alfred Smith as a director on 31 May 2016 (1 page)
15 March 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
8 July 2015Annual return made up to 24 June 2015 no member list (3 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
29 December 2014Appointment of Mr Matthew Morgan Smith as a director on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Matthew Morgan Smith as a director on 1 December 2014 (2 pages)
4 July 2014Annual return made up to 24 June 2014 no member list (3 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
26 June 2013Annual return made up to 24 June 2013 no member list (3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
22 January 2013Appointment of Mrs Mariya Smith as a director (2 pages)
22 January 2013Termination of appointment of Richard Hogarth as a director (1 page)
11 July 2012Annual return made up to 24 June 2012 no member list (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 September 2011Registered office address changed from Telegraph House 54 High Street Stony Stratford Milton Keynes MK11 1AQ United Kingdom on 11 September 2011 (1 page)
18 July 2011Annual return made up to 24 June 2011 no member list (3 pages)
12 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
9 August 2010Director's details changed for Cyril Alfred Smith on 1 May 2010 (2 pages)
9 August 2010Annual return made up to 24 June 2010 no member list (3 pages)
9 August 2010Director's details changed for Cyril Alfred Smith on 1 May 2010 (2 pages)
6 August 2010Director's details changed for Richard Thomas Hogarth on 1 May 2010 (2 pages)
6 August 2010Secretary's details changed for Matthew Morgan Smith on 1 May 2010 (1 page)
6 August 2010Director's details changed for Richard Thomas Hogarth on 1 May 2010 (2 pages)
6 August 2010Secretary's details changed for Matthew Morgan Smith on 1 May 2010 (1 page)
5 May 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
7 September 2009Annual return made up to 24/06/09 (2 pages)
12 May 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
28 April 2009Registered office changed on 28/04/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
23 December 2008Annual return made up to 24/06/08 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
12 March 2008Registered office changed on 12/03/2008 from moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page)
26 September 2007Annual return made up to 24/06/07 (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
8 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Annual return made up to 24/06/06 (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: eagle house 28 billing road northampton NN1 5AJ (1 page)
7 April 2006Full accounts made up to 30 June 2005 (12 pages)
15 February 2006Director resigned (1 page)
24 January 2006Memorandum and Articles of Association (13 pages)
16 January 2006Company name changed manor building preservation trus t LIMITED\certificate issued on 16/01/06 (3 pages)
9 September 2005Annual return made up to 24/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005New director appointed (2 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
6 July 2004Annual return made up to 24/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
7 May 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
29 April 2004Director resigned (1 page)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 September 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Annual return made up to 24/06/01 (4 pages)
28 August 2001Registered office changed on 28/08/01 from: 251 upper third street milton keynes buckinghamshire MK9 1DR (1 page)
24 August 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
27 September 2000Annual return made up to 24/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
24 June 1999Incorporation (21 pages)