Company NameManco 1 Limited
Company StatusDissolved
Company Number08326838
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date26 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Stonier
NationalityBritish
StatusClosed
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2017)
RoleCompany Director
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameJustin Hays Lewis-Oakes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green
Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameJustin Hays Lewis-Oakes
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green
Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMatthew Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameJulian Ellison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NamePhilip Hackney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameMs Sally Elizabeth Hopson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameCatriona Frances Marshall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Enterprise Way Aviation Park Bournemouth Interna
Hurn
Christchurch
Dorset
BH23 6HG
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Green Trading Estate Epsom Avenue
Handforth
Cheshire
SK9 3RN
Director NameAntonio Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Green Trading Estate
Epsom Avenue
Handforth
Cheshire
SK9 3RN

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
26 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (13 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 March 2016 (13 pages)
20 May 2016Liquidators statement of receipts and payments to 16 March 2016 (13 pages)
21 September 2015Register inspection address has been changed from Pets at Home Limited Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages)
21 September 2015Register inspection address has been changed from Pets at Home Limited Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages)
20 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 16 March 2015 (15 pages)
20 May 2015Liquidators statement of receipts and payments to 16 March 2015 (15 pages)
28 October 2014Register inspection address has been changed to Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages)
28 October 2014Register inspection address has been changed to Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN (2 pages)
1 April 2014Termination of appointment of Philip Hackney as a director (2 pages)
1 April 2014Termination of appointment of Anthony Denunzio as a director (2 pages)
1 April 2014Termination of appointment of Matthew Davies as a director (2 pages)
1 April 2014Termination of appointment of Catriona Marshall as a director (2 pages)
1 April 2014Termination of appointment of Julian Ellison as a director (2 pages)
1 April 2014Termination of appointment of Peter Pritchard as a director (2 pages)
1 April 2014Termination of appointment of Philip Hackney as a director (2 pages)
1 April 2014Termination of appointment of Catriona Marshall as a director (2 pages)
1 April 2014Termination of appointment of Julian Ellison as a director (2 pages)
1 April 2014Termination of appointment of Anthony Denunzio as a director (2 pages)
1 April 2014Termination of appointment of Matthew Davies as a director (2 pages)
1 April 2014Termination of appointment of Sally Hopson as a director (2 pages)
1 April 2014Termination of appointment of Sally Hopson as a director (2 pages)
1 April 2014Termination of appointment of Peter Pritchard as a director (2 pages)
28 March 2014Registered office address changed from Pets at Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Pets at Home Ltd Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 28 March 2014 (2 pages)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
26 March 2014Declaration of solvency (4 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Declaration of solvency (4 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 54,422.7
(15 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 54,422.7
(15 pages)
7 January 2014Termination of appointment of Justin Lewis-Oakes as a secretary (1 page)
7 January 2014Termination of appointment of Justin Lewis-Oakes as a secretary (1 page)
31 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
31 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
12 April 2013Appointment of Sally Elizabeth Hopson as a director (3 pages)
12 April 2013Appointment of Peter Pritchard as a director (3 pages)
12 April 2013Appointment of Peter Pritchard as a director (3 pages)
12 April 2013Appointment of Sally Elizabeth Hopson as a director (3 pages)
10 April 2013Appointment of Peter Pritchard as a director (3 pages)
10 April 2013Appointment of Peter Pritchard as a director (3 pages)
10 April 2013Appointment of Sally Elizabeth Hopson as a director (3 pages)
10 April 2013Appointment of Sally Elizabeth Hopson as a director (3 pages)
5 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 54,422.70
(5 pages)
5 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 54,422.70
(5 pages)
5 April 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 54,422.70
(5 pages)
15 March 2013Appointment of Nicholas Wood as a director (3 pages)
15 March 2013Appointment of Nicholas Wood as a director (3 pages)
14 March 2013Appointment of Philip Hackney as a director (3 pages)
14 March 2013Appointment of Louise Stonier as a secretary (3 pages)
14 March 2013Appointment of Matthew Davies as a director (3 pages)
14 March 2013Appointment of Matthew Davies as a director (3 pages)
14 March 2013Appointment of Louise Stonier as a secretary (3 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
14 March 2013Appointment of Anthony Denunzio as a director (3 pages)
14 March 2013Appointment of Anthony Denunzio as a director (3 pages)
14 March 2013Appointment of Ian Kellett as a director (3 pages)
14 March 2013Appointment of Catriona Marshall as a director (3 pages)
14 March 2013Termination of appointment of Justin Lewis-Oakes as a director (2 pages)
14 March 2013Appointment of Julian Ellison as a director (3 pages)
14 March 2013Appointment of Ian Kellett as a director (3 pages)
14 March 2013Appointment of Philip Hackney as a director (3 pages)
14 March 2013Appointment of Julian Ellison as a director (3 pages)
14 March 2013Termination of appointment of Justin Lewis-Oakes as a director (2 pages)
14 March 2013Appointment of Catriona Marshall as a director (3 pages)
11 December 2012Incorporation (41 pages)
11 December 2012Incorporation (41 pages)