Company NameManorgrove Homes (Princes Drive) Limited
Company StatusDissolved
Company Number07365216
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Britnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft House The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Harjit Bansal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brinkworth Road
Clayhill
Ilford
Essex
IG5 0JP

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Devta Homes LTD
50.00%
Ordinary
50 at £1Manorgrove Homes (Uk) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£10,138
Current Liabilities£10,050

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 October 2010Delivered on: 28 October 2010
Persons entitled: Manoj Kumar Bhardwaj

Classification: Legal charge
Secured details: £1,362,827.50 and all other 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: F/H property, 1 princes drive, oxshott, leatherhead, surrey t/no SY521122.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Investec 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Investec 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: F/H property k/a 1 princes drive, oxshott leatherfield t/no SY521122. All plant and machinery furniture and equipment. The goodwill of any business carried on at the property.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
10 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1-2 Frederick Place Crouch End London N8 8AF United Kingdom on 13 June 2011 (1 page)
25 February 2011Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 3 September 2010
  • GBP 100
(3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2010Appointment of Mr Harjit Bansal as a director (2 pages)
3 September 2010Incorporation (22 pages)