Company NameManor Oak (HMG) Limited
Company StatusDissolved
Company Number05964798
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date3 January 2012 (12 years, 3 months ago)
Previous NameContinental Shelf 404 Limited

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
Appointed12 October 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameKevin Edmund Lamb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2010)
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
Appointed15 December 2006(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlers Green
Church Lane, Middleton
Tamworth
Staffordshire
B78 2AL
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

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£10,997,782
Gross Profit£361,185
Net Worth£793,734
Cash£847,390
Current Liabilities£3,978,910

Accounts

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

Filing History

3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (7 pages)
3 October 2011Liquidators statement of receipts and payments to 20 September 2011 (7 pages)
3 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (7 pages)
3 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
9 February 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
9 February 2011Liquidators statement of receipts and payments to 14 December 2010 (6 pages)
2 February 2010Termination of appointment of Kevin Lamb as a director (2 pages)
2 February 2010Termination of appointment of Kevin Lamb as a director (2 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
4 January 2010Statement of affairs with form 4.19 (7 pages)
4 January 2010Statement of affairs with form 4.19 (7 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
18 December 2009Resolutions
  • RES13 ‐ Company business 07/12/2009
(1 page)
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 2009Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009 (2 pages)
7 July 2009Appointment Terminated Director dean fulton (1 page)
7 July 2009Appointment terminated director dean fulton (1 page)
12 December 2008Full accounts made up to 31 December 2007 (14 pages)
12 December 2008Full accounts made up to 31 December 2007 (14 pages)
25 November 2008Return made up to 12/10/08; full list of members (3 pages)
25 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
7 December 2007Return made up to 12/10/07; full list of members (7 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
13 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 August 2007Ad 31/07/07--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
13 August 2007£ nc 1000/800000 31/07/07 (2 pages)
13 August 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
13 August 2007£ nc 1000/800000 31/07/07 (2 pages)
13 August 2007Ad 31/07/07--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 7 spa road london SE16 3QQ (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
9 January 2007Company name changed continental shelf 404 LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed continental shelf 404 LIMITED\certificate issued on 09/01/07 (2 pages)
12 October 2006Incorporation (18 pages)