A.G.MANLY GROUP LTD

Register to unlock more data on OkredoRegister

A.G.MANLY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00462161

Incorporation date

11/12/1948

Size

Dormant

Contacts

Registered address

Registered address

No 9 Hockley Court, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1948)
dot icon19/03/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon04/12/2014
Final Gazette dissolved following liquidation
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-08-29
dot icon04/09/2014
Return of final meeting in a members' voluntary winding up
dot icon31/01/2014
Certificate that Creditors have been paid in full
dot icon30/01/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon21/01/2013
Termination of appointment of Graham Peter Manly as a director on 2012-12-14
dot icon21/01/2013
Termination of appointment of Naresh Jayantilal Thakker as a secretary on 2012-12-14
dot icon21/01/2013
Termination of appointment of Martin Derrick Gratte as a director on 2012-12-14
dot icon21/01/2013
Termination of appointment of Ian Peter Andre Gratte as a director on 2012-12-14
dot icon21/01/2013
Appointment of a voluntary liquidator
dot icon21/01/2013
Resolutions
dot icon17/01/2013
Registered office address changed from , 2 Regents Wharf, All Saints Street, London, N1 9RL on 2013-01-17
dot icon17/01/2013
Declaration of solvency
dot icon26/11/2012
Accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon02/01/2012
Accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon03/11/2010
Accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 04/07/09; full list of members
dot icon11/03/2009
Resolutions
dot icon03/12/2008
Accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 04/07/08; full list of members
dot icon28/12/2007
Accounts made up to 2007-03-31
dot icon03/08/2007
Return made up to 04/07/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon04/07/2006
Return made up to 04/07/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon11/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon03/08/2005
Return made up to 04/07/05; full list of members
dot icon27/07/2005
Secretary's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Return made up to 04/07/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon07/07/2003
Return made up to 04/07/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/08/2002
Return made up to 04/07/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon01/08/2001
Location of register of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon31/07/2001
Return made up to 04/07/01; full list of members
dot icon10/01/2001
Registered office changed on 10/01/01 from: 36-60 burr road, wandsworth, london, SW18 4SQ
dot icon21/08/2000
Return made up to 04/07/00; full list of members
dot icon03/08/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon02/08/2000
New director appointed
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Auditor's resignation
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon31/07/2000
Resolutions
dot icon14/09/1999
Return made up to 04/07/99; full list of members
dot icon14/09/1999
Director resigned
dot icon27/08/1999
Full group accounts made up to 1998-12-31
dot icon02/06/1999
Particulars of mortgage/charge
dot icon08/04/1999
Director resigned
dot icon13/01/1999
New director appointed
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
New secretary appointed
dot icon12/08/1998
Return made up to 04/07/98; no change of members
dot icon17/04/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1997
Return made up to 04/07/97; no change of members
dot icon19/05/1997
Full group accounts made up to 1996-12-31
dot icon13/09/1996
Full group accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 04/07/96; full list of members
dot icon21/08/1995
Full group accounts made up to 1994-12-31
dot icon09/08/1995
Return made up to 04/07/95; no change of members
dot icon09/08/1995
New director appointed
dot icon04/05/1995
Registered office changed on 04/05/95 from: westmead house, 122 westmead road, sutton, surrey SM1 4JH
dot icon11/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Full group accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 04/07/94; no change of members
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Return made up to 04/07/93; full list of members
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon20/07/1992
Return made up to 04/07/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon11/07/1991
Full group accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 04/07/91; no change of members
dot icon01/07/1991
New director appointed
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 04/07/90; full list of members
dot icon02/08/1989
Full group accounts made up to 1988-12-31
dot icon02/08/1989
Return made up to 25/07/89; full list of members
dot icon14/04/1989
Director resigned
dot icon04/08/1988
Full group accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 14/07/88; full list of members
dot icon07/12/1987
Particulars of contract relating to shares
dot icon07/12/1987
Wd 17/11/87 ad 10/07/87--------- £ si [email protected]=720000
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
£ nc 200000/1000000
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1987
Full group accounts made up to 1986-12-31
dot icon18/11/1987
Return made up to 24/07/87; full list of members
dot icon07/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon14/07/1986
Return made up to 11/07/86; full list of members
dot icon11/07/1983
Accounts made up to 1982-12-31
dot icon11/12/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconNext confirmation date
04/07/2016
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
dot iconNext due on
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakker, Naresh Jayantilal
Secretary
19/07/2000 - 14/12/2012
7
Heigham, Clement John
Secretary
22/12/1994 - 11/12/1998
11
Lane, Geoffrey
Secretary
11/12/1998 - 19/07/2000
1
Gratte, Martin Derrick
Director
19/07/2000 - 14/12/2012
2
Gratte, Ian Peter Andre
Director
19/07/2000 - 14/12/2012
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G.MANLY GROUP LTD

A.G.MANLY GROUP LTD is an(a) Liquidation company incorporated on 11/12/1948 with the registered office located at No 9 Hockley Court, Hockley Heath, Solihull B94 6NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.MANLY GROUP LTD?

toggle

A.G.MANLY GROUP LTD is currently Liquidation. It was registered on 11/12/1948 and dissolved on 04/12/2014.

Where is A.G.MANLY GROUP LTD located?

toggle

A.G.MANLY GROUP LTD is registered at No 9 Hockley Court, Hockley Heath, Solihull B94 6NW.

What does A.G.MANLY GROUP LTD do?

toggle

A.G.MANLY GROUP LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A.G.MANLY GROUP LTD?

toggle

The latest filing was on 19/03/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.