Company NameOld Manor Homes Limited
DirectorsJohn Henry Penfold and Walter Richard Penfold
Company StatusLiquidation
Company Number09599839
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Henry Penfold
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Walter Richard Penfold
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceChiselhurst
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2018 (5 years, 11 months ago)
Next Return Due3 June 2019 (overdue)

Charges

17 August 2015Delivered on: 1 September 2015
Persons entitled:
John Henry Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)
Walter Richard Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)

Classification: A registered charge
Particulars: The freehold property known as 36 old road, london (title number SGL148947).
Outstanding
17 August 2015Delivered on: 1 September 2015
Persons entitled:
John Henry Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)
Walter Richard Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)
John Henry Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)
Walter Richard Penfold (As Trustee of the Penfold Motors Retirement and Death Benefit Scheme)

Classification: A registered charge
Particulars: The freehold property known as 36 old road, london (title number SGL148947).
Outstanding
17 August 2015Delivered on: 1 September 2015
Persons entitled: Dito Developments Limited

Classification: A registered charge
Particulars: The freehold property known as 36 old road, london (title number SGL148947).
Outstanding
17 August 2015Delivered on: 1 September 2015
Persons entitled: Portwish Limited

Classification: A registered charge
Particulars: The freehold property known as 36 old road, london (title number SGL148947).
Outstanding

Filing History

24 February 2020Appointment of a voluntary liquidator (3 pages)
14 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
8 January 2020Notice of order removing administrator from office (10 pages)
8 January 2020Notice of appointment of a replacement or additional administrator (3 pages)
30 September 2019Administrator's progress report (20 pages)
23 May 2019Notice of deemed approval of proposals (3 pages)
7 May 2019Statement of administrator's proposal (28 pages)
11 March 2019Appointment of an administrator (3 pages)
11 March 2019Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 March 2019 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (9 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (9 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
1 September 2015Registration of charge 095998390002, created on 17 August 2015 (16 pages)
1 September 2015Registration of charge 095998390004, created on 17 August 2015 (17 pages)
1 September 2015Registration of charge 095998390004, created on 17 August 2015 (17 pages)
1 September 2015Registration of charge 095998390001, created on 17 August 2015 (16 pages)
1 September 2015Registration of charge 095998390003, created on 17 August 2015 (17 pages)
1 September 2015Registration of charge 095998390003, created on 17 August 2015 (17 pages)
1 September 2015Registration of charge 095998390001, created on 17 August 2015 (16 pages)
1 September 2015Registration of charge 095998390002, created on 17 August 2015 (16 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)