Company NameManorgrove Homes (South Park View) Ltd.
Company StatusDissolved
Company Number08493650
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Mark Britnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHillcroft House The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ
Director NameMr Colin Frederick Jenkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft House The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ

Contact

Websitewww.manorgrovehomes.co.uk
Email address[email protected]
Telephone01895 208555
Telephone regionUxbridge

Location

Registered Address83 Dukes Avenue
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Manoj Bhardwaj
50.00%
Ordinary
1 at £1Hjc Developments LTD
25.00%
Ordinary
1 at £1Manorgrove Holdings LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£242,935
Cash£19,553
Current Liabilities£4,138,546

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 June 2015Delivered on: 18 June 2015
Persons entitled: Manoj Bhardwaj

Classification: A registered charge
Particulars: The freehold property known as 18 and 19 south park view gerrards cross title numbers BM39689 + BM39493.
Outstanding
9 May 2014Delivered on: 13 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 18 south park view gerrards cross t/no BM39493 and 19 south park view gerrards cross t/no BM39689.
Outstanding
28 April 2014Delivered on: 7 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Termination of appointment of Colin Frederick Jenkins as a director on 30 April 2021 (1 page)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
25 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England to 83 Dukes Avenue London N10 2QD on 12 May 2016 (1 page)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
12 May 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England to 83 Dukes Avenue London N10 2QD on 12 May 2016 (1 page)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Registered office address changed from Hillcroft House Ickenham Ickenham Uxbridge Middlesex UB10 8AQ to 115 Alexandra Park Road Muswell Hill London N10 2DP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Hillcroft House Ickenham Ickenham Uxbridge Middlesex UB10 8AQ to 115 Alexandra Park Road Muswell Hill London N10 2DP on 17 November 2015 (1 page)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
18 June 2015Registration of charge 084936500003, created on 15 June 2015 (24 pages)
18 June 2015Registration of charge 084936500003, created on 15 June 2015 (24 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 May 2014Registration of charge 084936500002 (10 pages)
13 May 2014Registration of charge 084936500002 (10 pages)
7 May 2014Registration of charge 084936500001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
7 May 2014Registration of charge 084936500001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 4
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 4
(3 pages)
17 April 2013Incorporation (37 pages)
17 April 2013Incorporation (37 pages)