Company number 04146795
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 2
; Director's details changed for Mr Leigh Morris Hall on 27 November 2015. The most likely internet sites of MANOR CREST DEVELOPMENTS 2 LIMITED are www.manorcrestdevelopments2.co.uk, and www.manor-crest-developments-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Crest Developments 2 Limited is a Private Limited Company.
The company registration number is 04146795. Manor Crest Developments 2 Limited has been working since 24 January 2001.
The present status of the company is Active. The registered address of Manor Crest Developments 2 Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . WANN, Dean Anthony is a Secretary of the company. HALL, Leigh Morris is a Director of the company. WANN, Dean Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001
MANOR CREST DEVELOPMENTS 2 LIMITED Events
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
27 Nov 2015
Director's details changed for Mr Leigh Morris Hall on 27 November 2015
27 Nov 2015
Director's details changed for Mr Dean Anthony Wann on 27 November 2015
27 Nov 2015
Secretary's details changed for Mr Dean Anthony Wann on 27 November 2015
...
... and 65 more events
05 Oct 2001
Particulars of mortgage/charge
05 Oct 2001
Particulars of mortgage/charge
05 Oct 2001
Particulars of mortgage/charge
26 Jan 2001
Secretary resigned
24 Jan 2001
Incorporation
16 December 2009
Guarantee & debenture
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Legal charge
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north east side of…
10 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bennett's mill, albany road, woodhall spa…
30 September 2005
Legal mortgage
Delivered: 5 October 2005
Status: Satisfied
on 28 October 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a former site of central garage 2 north…
30 September 2005
Mortgage debenture
Delivered: 5 October 2005
Status: Satisfied
on 28 October 2009
Persons entitled: Aib Group (UK) PLC
Description: Former site of central garage 2 north street,1,3 and 5…
12 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied
on 28 October 2009
Persons entitled: Ruffler Bank PLC
Description: Land lying to the west of tattershall road woodhall spa…
3 September 2004
Legal charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18/20 wood road chaddesden derby.
5 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied
on 28 October 2009
Persons entitled: Mortgage Express
Description: 56 winston drive skegness.
5 March 2004
Mortgage deed
Delivered: 6 March 2004
Status: Satisfied
on 16 March 2011
Persons entitled: Mortgage Express
Description: 60 winston drive skegness.
5 March 2004
Mortgage deed
Delivered: 6 March 2004
Status: Satisfied
on 28 October 2009
Persons entitled: Mortgage Express
Description: 48 winston drive skegness.
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as thorngate house, st swithins…
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied
on 28 October 2009
Persons entitled: Ruffler Bank PLC
Description: Thorngate house st swithins square lincoln together with…
17 May 2002
Legal charge
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at churchill avenue skegness…
17 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Freehold land at farlesthorpe road alford lincolnshire t/n…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property situate off hoylake drive, skegness…
19 September 2001
Deed of charge over credit balances
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re manor crest homes limited business…
19 September 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…