Company NameManor Retail Company 2 Limited
Company StatusDissolved
Company Number06610790
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Name0800 Repair Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(7 years after company formation)
Appointment Duration7 years, 1 month (closed 12 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVenter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleRepair Of Domestic App
Country of ResidenceEngland
Correspondence Address23 Southend
High Pittington
Durham
DH6 1AG
Director NameMr Paul Richard Feek
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harley Close
Worksop
Nottinghamshire
S80 3BF
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Park House 7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence AddressWest Park House 7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressVenter Building
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pacifica Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding

Filing History

8 January 2021Solvency Statement dated 22/12/20 (1 page)
8 January 2021Statement of capital on 8 January 2021
  • GBP 1
(4 pages)
8 January 2021Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2020
(1 page)
8 January 2021Statement by Directors (1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 April 2019Cessation of Scott Pallister as a person with significant control on 1 May 2017 (1 page)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 February 2019Second filing of Confirmation Statement dated 04/06/2017 (7 pages)
4 February 2019Satisfaction of charge 066107900001 in full (1 page)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/02/2019.
(6 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
14 November 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
19 September 2016Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 19 September 2016 (1 page)
11 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 11 July 2016 (1 page)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(2 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(2 pages)
26 August 2015Appointment of Mr Scott Pallister as a director on 10 June 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 August 2015Appointment of Mr Scott Pallister as a director on 10 June 2015 (2 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Richard Feek as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Scott Pallister as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Kevin Brown as a director on 1 June 2015 (1 page)
18 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
16 September 2014Registration of charge 066107900001, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 066107900001, created on 9 September 2014 (26 pages)
16 September 2014Registration of charge 066107900001, created on 9 September 2014 (26 pages)
6 September 2013Director's details changed for Mr Scott Pallister on 31 July 2013 (2 pages)
6 September 2013Director's details changed for Mr Scott Pallister on 31 July 2013 (2 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(5 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(5 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
20 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
14 July 2009Return made up to 04/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / scott pallister / 31/12/2008 (1 page)
14 July 2009Director's change of particulars / scott pallister / 31/12/2008 (1 page)
10 June 2008Director appointed paul richard feek (2 pages)
10 June 2008Director appointed paul richard feek (2 pages)
4 June 2008Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page)
4 June 2008Incorporation (20 pages)
4 June 2008Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED (1 page)
4 June 2008Director appointed kevin brown (2 pages)
4 June 2008Incorporation (20 pages)
4 June 2008Director appointed kevin brown (2 pages)