Company NameManor Oak (PMG) Limited
Company StatusDissolved
Company Number05919463
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2007(4 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 30 July 2019)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
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 AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£10,913,719
Gross Profit£194,501
Net Worth£583,669
Current Liabilities£5,111,161

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 May 2007Delivered on: 8 June 2007
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2007Delivered on: 8 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 April 2011Notice of automatic end of Administration (1 page)
19 April 2011Administrator's progress report to 14 April 2011 (12 pages)
12 November 2010Administrator's progress report to 14 October 2010 (14 pages)
9 July 2010Notice of extension of period of Administration (1 page)
27 May 2010Administrator's progress report to 14 April 2010 (15 pages)
2 February 2010Termination of appointment of Kevin Lamb as a director (2 pages)
10 December 2009Statement of administrator's proposal (21 pages)
3 December 2009Statement of affairs with form 2.14B (11 pages)
21 November 2009Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 21 November 2009 (2 pages)
26 October 2009Appointment of an administrator (1 page)
7 July 2009Appointment terminated director dean fulton (1 page)
12 December 2008Full accounts made up to 31 December 2007 (15 pages)
30 September 2008Return made up to 30/08/08; full list of members (3 pages)
7 November 2007Return made up to 30/08/07; full list of members (7 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 June 2007Ad 30/05/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 June 2007Nc inc already adjusted 30/05/07 (2 pages)
15 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 June 2007Particulars of mortgage/charge (5 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
30 August 2006Incorporation (16 pages)