MANOR CREATIVE LIMITED
MILTON KEYNES MANOR GROUP LIMITED MANORBOURNE LTD TOWERBIND LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 03219802
Status In Administration
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Administrator's notice of a change in committee membership; Result of meeting of creditors; Amended certificate of constitution of creditors' committee. The most likely internet sites of MANOR CREATIVE LIMITED are www.manorcreative.co.uk, and www.manor-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Manor Creative Limited is a Private Limited Company. The company registration number is 03219802. Manor Creative Limited has been working since 03 July 1996. The present status of the company is In Administration. The registered address of Manor Creative Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . DENNE, Paul Darren is a Secretary of the company. DENNE, Paul Darren is a Director of the company. ROLLS-KING, Paul Michael is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HUGHES, Martin David has been resigned. Secretary STOLTON, Gary Peter has been resigned. Director BROWNETT, Graham David has been resigned. Director DEARING, Noel Norman has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HUDSON, Cyril Frederick John has been resigned. Director HUDSON, Cyril Frederick John has been resigned. Director HUGHES, Martin David has been resigned. Director SHEARER, Ian has been resigned. Director SHEARER, Ian has been resigned. Director STOLTON, Gary Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DENNE, Paul Darren
Appointed Date: 13 September 2004

Director
DENNE, Paul Darren
Appointed Date: 24 July 2007
51 years old

Director
ROLLS-KING, Paul Michael
Appointed Date: 24 October 2008
72 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 03 July 1996

Secretary
HUGHES, Martin David
Resigned: 10 June 2004
Appointed Date: 22 July 1996

Secretary
STOLTON, Gary Peter
Resigned: 13 September 2004
Appointed Date: 11 June 2004

Director
BROWNETT, Graham David
Resigned: 30 November 2012
Appointed Date: 22 July 1996
75 years old

Director
DEARING, Noel Norman
Resigned: 04 April 2006
Appointed Date: 30 September 2005
84 years old

Nominee Director
DOYLE, Betty June
Resigned: 22 July 1996
Appointed Date: 03 July 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 03 July 1996
84 years old

Director
HUDSON, Cyril Frederick John
Resigned: 24 October 2008
Appointed Date: 20 January 2003
81 years old

Director
HUDSON, Cyril Frederick John
Resigned: 25 January 2002
Appointed Date: 22 July 1996
81 years old

Director
HUGHES, Martin David
Resigned: 10 June 2004
Appointed Date: 22 July 1996
61 years old

Director
SHEARER, Ian
Resigned: 29 June 2012
Appointed Date: 20 January 2005
79 years old

Director
SHEARER, Ian
Resigned: 25 January 2002
Appointed Date: 22 July 1996
79 years old

Director
STOLTON, Gary Peter
Resigned: 24 July 2007
Appointed Date: 22 July 1996
72 years old

Persons With Significant Control

Mr Paul Darren Denne
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANOR CREATIVE LIMITED Events

29 Dec 2016
Administrator's notice of a change in committee membership
22 Nov 2016
Result of meeting of creditors
22 Nov 2016
Amended certificate of constitution of creditors' committee
02 Nov 2016
Statement of administrator's proposal
01 Nov 2016
Statement of affairs with form 2.14B
...
... and 130 more events
19 Aug 1996
Registered office changed on 19/08/96 from: 50 lincoln's inn fields london WC2A 3PF
19 Aug 1996
Nc inc already adjusted 22/07/96
19 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1996
Incorporation

MANOR CREATIVE LIMITED Charges

1 May 2014
Charge code 0321 9802 0010
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 April 2014
Charge code 0321 9802 0009
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit C8 edison road highfield industrial estate eastbourne…
22 April 2014
Charge code 0321 9802 0008
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 April 2014
Charge code 0321 9802 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 7 edison road highfield industrial estate eastbourne…
14 April 2014
Charge code 0321 9802 0006
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 26 April 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 7 edison road, eastbourne t/no ESX181490. By way of…
24 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 26 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2007
Fixed and floating charge
Delivered: 27 July 2007
Status: Satisfied on 26 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Debenture
Delivered: 19 February 1997
Status: Satisfied on 9 September 2002
Persons entitled: Leonard Michael Mansfield
Description: .. fixed and floating charges over the undertaking and all…
28 October 1996
Mortgage debenture
Delivered: 8 November 1996
Status: Satisfied on 26 April 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…