Company NameOld Manor Trading Ltd
Company StatusDissolved
Company Number08259105
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Simon Ray Dodd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMs Henal Patel
StatusClosed
Appointed13 April 2022(9 years, 5 months after company formation)
Appointment Duration12 months (closed 11 April 2023)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Mark Loughborough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Andrew Alan Marler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Montgomery Swann Ground Floor Scotts Sufferance
1 Mill Street
London
SE1 2DE
Director NameMr Steven John Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 4 Scott's Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bathurst Mews
London
W2 2SB
Director NameDan Shotton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bathurst Mews
London
W2 2SB
Director NameQuentin Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bathurst Mews
London
W2 2SB
Director NameMr David Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bathurst Mews
London
W2 2SB
Director NameMark Draper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bathurst Mews
London
W2 2SB
Secretary NameMrs Claire Rosalind Yarlett
StatusResigned
Appointed13 July 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2019)
RoleCompany Director
Correspondence AddressThe Old Manor Wyllyotts Place
Potters Bar
EN6 2JD
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Secretary NameMr Krishan Pandit
StatusResigned
Appointed23 January 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed10 July 2020(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Christopher Jon Taylor
StatusResigned
Appointed07 April 2021(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressRiverside House Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusResigned
Appointed18 October 2012(same day as company formation)
Correspondence AddressSuite 4 Scotts Suffereance Wharf
1 Mill Street
London
SE1 2DE

Contact

Websitewww.the-old-manor.co.uk
Email address[email protected]
Telephone01707 650674
Telephone regionWelwyn Garden City

Location

Registered AddressCopper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£68,417
Cash£99,521
Current Liabilities£237,689

Accounts

Latest Accounts28 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

22 November 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 7 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Wyllyotts manor drakes lane potters bar HD398011.
Outstanding
31 May 2013Delivered on: 12 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a the old manor, wylotts place, potters bar, hertfordshire t/no:HD398011. Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 31 January 2013
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 28/03/22 (153 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 28/03/22 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 28/03/22 (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 28 March 2022 (13 pages)
3 October 2022Appointment of Mark Loughborough as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 (1 page)
14 April 2022Change of details for Bfi Limited as a person with significant control on 13 April 2022 (3 pages)
13 April 2022Termination of appointment of Christopher Jon Taylor as a secretary on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Riverside House Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 (1 page)
13 April 2022Appointment of Ms Henal Patel as a secretary on 13 April 2022 (2 pages)
2 December 2021Accounts for a small company made up to 29 March 2021 (18 pages)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Christopher Jon Taylor as a secretary on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Anthony Ian Schroeder as a secretary on 7 April 2021 (1 page)
4 March 2021Director's details changed for Mr Patrick Anthony Dardis on 4 March 2021 (2 pages)
21 October 2020Accounts for a small company made up to 30 March 2020 (18 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (3 pages)
14 July 2020Appointment of Mr Simon Ray Dodd as a director on 10 July 2020 (2 pages)
12 July 2020Termination of appointment of Krishan Pandit as a secretary on 10 July 2020 (1 page)
12 July 2020Appointment of Mr Anthony Ian Schroeder as a secretary on 10 July 2020 (2 pages)
9 December 2019Accounts for a small company made up to 1 April 2019 (18 pages)
29 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
6 February 2019Satisfaction of charge 082591050003 in full (1 page)
6 February 2019Satisfaction of charge 082591050004 in full (1 page)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 January 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
28 January 2019Registered office address changed from The Old Manor Wyllyotts Place Potters Bar EN6 2JD England to Riverside House Osiers Road Wandsworth London SW18 1NH on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Peter Stewart Mackie as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Mark Draper as a director on 23 January 2019 (1 page)
28 January 2019Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 23 January 2019 (2 pages)
28 January 2019Appointment of Mr Patrick Anthony Dardis as a director on 23 January 2019 (2 pages)
28 January 2019Appointment of Mr Krishan Pandit as a secretary on 23 January 2019 (2 pages)
28 January 2019Termination of appointment of David Louis Franks as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Quentin Williams as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Dan Shotton as a director on 23 January 2019 (1 page)
28 January 2019Termination of appointment of Claire Rosalind Yarlett as a secretary on 23 January 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
22 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 August 2017Second filing for the notification of Bfi Limited as a person with significant control (7 pages)
30 August 2017Second filing for the notification of Bfi Limited as a person with significant control (7 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 July 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
26 July 2017Notification of Bfi Limited as a person with significant control on 22 November 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/08/2017.
(3 pages)
26 July 2017Notification of Bfi Limited as a person with significant control on 22 November 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 30/08/2017.
(3 pages)
26 July 2017Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
13 July 2017Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to The Old Manor Wyllyotts Place Potters Bar EN6 2JD on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 18 October 2016 with updates (4 pages)
13 July 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from Co Montgomery Swann Ground Floor Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to The Old Manor Wyllyotts Place Potters Bar EN6 2JD on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 18 October 2016 with updates (4 pages)
13 July 2017Appointment of Mrs Claire Rosalind Yarlett as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Montgomery Swann Secretary Ltd as a secretary on 13 July 2017 (1 page)
1 March 2017Satisfaction of charge 1 in full (9 pages)
1 March 2017Satisfaction of charge 1 in full (9 pages)
1 March 2017Satisfaction of charge 082591050002 in full (7 pages)
1 March 2017Satisfaction of charge 082591050002 in full (7 pages)
3 January 2017Appointment of Mr David Louis Franks as a director on 22 November 2016 (3 pages)
3 January 2017Appointment of Mr David Louis Franks as a director on 22 November 2016 (3 pages)
13 December 2016Appointment of Peter Stewart Mackie as a director on 22 November 2016 (1 page)
13 December 2016Appointment of Dan Shotton as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Quentin Williams as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Mark Draper as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Dan Shotton as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Mark Draper as a director on 22 November 2016 (2 pages)
13 December 2016Termination of appointment of Andrew Alan Marler as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Peter Stewart Mackie as a director on 22 November 2016 (1 page)
13 December 2016Termination of appointment of Andrew Alan Marler as a director on 22 November 2016 (2 pages)
13 December 2016Appointment of Quentin Williams as a director on 22 November 2016 (2 pages)
7 December 2016Registration of charge 082591050004, created on 22 November 2016 (9 pages)
7 December 2016Registration of charge 082591050004, created on 22 November 2016 (9 pages)
7 December 2016Registration of charge 082591050003, created on 22 November 2016 (9 pages)
7 December 2016Registration of charge 082591050003, created on 22 November 2016 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
12 June 2013Registration of charge 082591050002 (8 pages)
12 June 2013Registration of charge 082591050002 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
29 November 2012Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
13 November 2012Appointment of Mr Andrew Alan Marler as a director (2 pages)
13 November 2012Appointment of Mr Andrew Alan Marler as a director (2 pages)
12 November 2012Termination of appointment of Steven Bradshaw as a director (1 page)
12 November 2012Termination of appointment of Steven Bradshaw as a director (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)