Company NameOngar Mac Limited
DirectorDavid William Walker
Company StatusActive
Company Number04490294
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NameManor Close Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David William Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Close
Newcastle Upon Tyne
NE3 1AP
Secretary NameMrs Alison Walker
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleAdministrator
Correspondence Address4 Manor Close
Newcastle Upon Tyne
NE3 1AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemanorclosebandb.co.uk

Location

Registered Address4 Manor Close
Newcastle Upon Tyne
NE3 1AP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

51 at £1Mr David Walker
51.00%
Ordinary
49 at £1Alison Walker
49.00%
Ordinary

Financials

Year2014
Net Worth£269,025
Cash£154,225
Current Liabilities£110,708

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

14 July 2007Delivered on: 26 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
12 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Alison Walker as a secretary on 31 October 2021 (1 page)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 September 2021Company name changed manor close LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-22
(3 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
23 August 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB to 4 Manor Close Newcastle upon Tyne NE3 1AP on 23 August 2021 (1 page)
23 August 2021Registered office address changed from 4 Manor Close Newcastle upon Tyne NE3 1AP England to 4 Manor Close Newcastle upon Tyne NE3 1AP on 23 August 2021 (1 page)
11 June 2021Satisfaction of charge 1 in full (1 page)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(3 pages)
1 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Statement of company's objects (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
15 November 2010Director's details changed for David William Walker on 18 July 2010 (2 pages)
15 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Mrs Alison Walker on 18 July 2010 (1 page)
15 November 2010Director's details changed for David William Walker on 18 July 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Alison Walker on 18 July 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 August 2008Return made up to 19/07/08; no change of members (6 pages)
11 August 2008Return made up to 19/07/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2007Return made up to 19/07/07; no change of members (6 pages)
3 August 2007Return made up to 19/07/07; no change of members (6 pages)
26 July 2007Particulars of mortgage/charge (9 pages)
26 July 2007Particulars of mortgage/charge (9 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 August 2006Return made up to 19/07/06; full list of members (6 pages)
14 August 2006Return made up to 19/07/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2005Return made up to 19/07/05; full list of members (6 pages)
20 July 2005Return made up to 19/07/05; full list of members (6 pages)
7 July 2004Return made up to 19/07/04; full list of members (6 pages)
7 July 2004Return made up to 19/07/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 April 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
5 April 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
19 August 2003Return made up to 19/07/03; full list of members (6 pages)
19 August 2003Return made up to 19/07/03; full list of members (6 pages)
4 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
19 July 2002Incorporation (12 pages)
19 July 2002Incorporation (12 pages)