MANOR CREATIVE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

15/06/2415 June 2024 Removal of liquidator by court order

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-09-03

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-09-03

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

12/10/1812 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/184 September 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009008,00008989

View Document

20/04/1820 April 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/10/1718 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/08/1718 August 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA

View Document

19/04/1719 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2017

View Document

29/12/1629 December 2016 NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP

View Document

22/11/1622 November 2016 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

22/11/1622 November 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/11/162 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/11/161 November 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 7 & 8 EDISON ROAD HIGHFIELD INDUSTRIAL ESTATE EASTBOURNE EAST SUSSEX BN23 6PT

View Document

22/09/1622 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNE / 14/01/2016

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNE / 14/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNE / 14/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ROLLS-KING / 14/01/2016

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032198020010

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032198020009

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032198020008

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032198020007

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032198020006

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWNETT

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SHEARER

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED PAUL MICHAEL ROLLS-KING

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CYRIL HUDSON

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DENNE / 01/07/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 MEMORANDUM OF ASSOCIATION

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/076 August 2007 AGREEMENT 24/07/07

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/076 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 £ SR 5699@1 06/04/04

View Document

03/08/073 August 2007 £ SR 6470@1 31/01/04

View Document

03/08/073 August 2007 £ SR 6200@1 29/02/04

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED MANOR GROUP LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

02/06/052 June 2005 £ IC 16429/10229 01/03/05 £ SR 6200@1=6200

View Document

09/05/059 May 2005 £ IC 34724/16429 30/04/05 £ SR 18295@1=18295

View Document

09/05/059 May 2005 £ IC 40924/34724 30/03/05 £ SR 6200@1=6200

View Document

10/02/0510 February 2005 £ IC 47124/40924 02/02/05 £ SR 6200@1=6200

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 £ IC 53324/47124 28/12/04 £ SR 6200@1=6200

View Document

16/12/0416 December 2004 £ IC 78124/71924 01/12/04 £ SR 6200@1=6200

View Document

16/12/0416 December 2004 £ IC 71924/65724 04/10/04 £ SR 6200@1=6200

View Document

16/12/0416 December 2004 £ IC 71924/65724 01/11/04 £ SR 6200@1=6200

View Document

16/12/0416 December 2004 £ IC 65724/59524 08/09/04 £ SR 6200@1=6200

View Document

16/12/0416 December 2004 £ IC 59524/53324 13/08/04 £ SR 6200@1=6200

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 £ SR 31504@1 10/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 £ NC 170474/168496 10/06/04

View Document

28/06/0428 June 2004 £ NC 200000/170474 10/06/04

View Document

17/06/0417 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 £ IC 171042/158642 31/08/03 £ SR 12400@1=12400

View Document

17/02/0417 February 2004 £ IC 140126/133926 31/12/03 £ SR 6200@1=6200

View Document

17/02/0417 February 2004 £ IC 158642/152526 30/09/03 £ SR 6116@1=6116

View Document

17/02/0417 February 2004 £ IC 152526/140126 30/11/03 £ SR 12400@1=12400

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 AUDITOR'S RESIGNATION

View Document

01/08/001 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED MANORBOURNE LTD CERTIFICATE ISSUED ON 14/06/00

View Document

08/03/008 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED TOWERBIND LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

24/02/9724 February 1997 SHARES AGREEMENT OTC

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 13/12/96

View Document

22/01/9722 January 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

22/12/9622 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

22/12/9622 December 1996 £ NC 100000/200000 13/12

View Document

22/12/9622 December 1996 ADOPT MEM AND ARTS 13/12/96

View Document

22/12/9622 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 £ NC 100/100000 22/07

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NC INC ALREADY ADJUSTED 22/07/96

View Document

03/07/963 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company