Company NameManderley Holdings Limited
Company StatusDissolved
Company Number06285816
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Bernardo Gozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Philip Molyneaux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Court
Mill Lane
Tonbridge
Kent
TN9 1PJ
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameCallidus Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2008(11 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 February 2015)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameBrian Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 June 2008)
RoleChartered Accountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed14 November 2007(4 months, 4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameCallidus Solutions Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressWillowhayne
29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2007)
Correspondence AddressWillowhayne 29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD

Location

Registered Address50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

658 at £1Shipley House LTD
90.76%
Ordinary A
67 at £1Shipley House LTD
9.24%
Ordinary B

Financials

Year2014
Net Worth£50,725

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 725
(7 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 725
(7 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 June 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
31 July 2008Accounts made up to 31 December 2007 (6 pages)
31 July 2008Accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
11 April 2008Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page)
6 February 2008Particulars of contract relating to shares (2 pages)
6 February 2008Particulars of contract relating to shares (2 pages)
1 February 2008Ad 16/01/08--------- £ si 725@1=725 £ ic 1/726 (2 pages)
1 February 2008Ad 16/01/08--------- £ si 725@1=725 £ ic 1/726 (2 pages)
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 October 2007New director appointed (7 pages)
19 October 2007New director appointed (7 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
13 August 2007Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page)
13 August 2007Registered office changed on 13/08/07 from: willowhayne 29 pishiobury drive sawbridgeworth hertfordshire CM21 0AD (1 page)
12 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
12 August 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
19 June 2007Incorporation (27 pages)
19 June 2007Incorporation (27 pages)