Company NameManor Oak Motor Group Limited
Company StatusDissolved
Company Number05919415
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date15 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKevin Edmund Lamb
NationalityBritish
StatusClosed
Appointed16 May 2007(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 15 July 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Director NameKevin Edmund Lamb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood
Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Director NameMr Dean John Alfred Fulton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlers Green
Church Lane, Middleton
Tamworth
Staffordshire
B78 2AL
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£28,822,400
Gross Profit£597,003
Net Worth-£11,118,080
Current Liabilities£17,781,781

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 July 2011Final Gazette dissolved following liquidation (1 page)
15 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
15 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
16 February 2010Statement of affairs with form 4.19 (5 pages)
16 February 2010Statement of affairs with form 4.19 (5 pages)
2 February 2010Duplicate director termination (2 pages)
2 February 2010Duplicate director termination (2 pages)
1 February 2010Termination of appointment of Kevin Lamb as a director (3 pages)
1 February 2010Termination of appointment of Kevin Lamb as a director (3 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
18 December 2009Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages)
18 December 2009Resolutions
  • RES13 ‐ Company business 07/12/2009
(1 page)
18 December 2009Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages)
18 December 2009Resolutions
  • RES13 ‐ Company business 07/12/2009
(1 page)
7 July 2009Appointment Terminated Director dean fulton (1 page)
7 July 2009Appointment terminated director dean fulton (1 page)
11 February 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
11 February 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 November 2007Return made up to 30/08/07; full list of members (7 pages)
14 November 2007Return made up to 30/08/07; full list of members (7 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Particulars of mortgage/charge (5 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
8 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
8 June 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 August 2006Incorporation (16 pages)
30 August 2006Incorporation (16 pages)