Company NameManholme Asset Management Limited
Company StatusDissolved
Company Number05550254
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date9 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David James Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 09 August 2023)
RoleGeneral Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yorkshire Metal Recycling Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Secretary NameDavid James Hughes
StatusClosed
Appointed31 August 2012(7 years after company formation)
Appointment Duration10 years, 11 months (closed 09 August 2023)
RoleCompany Director
Correspondence AddressC/O Yorkshire Metal Recycling Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMrs Victoria Caroline Hughes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 09 August 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Yorkshire Metal Recycling Sandall Stones Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMrs Victoria Caroline Hughes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farm Pinfold Lane
Fishlake
Doncaster
South Yorkshire
DN7 5JR
Secretary NameVictoria Caroline Hughes
StatusResigned
Appointed08 July 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressGreenacres Farm Pinfold Lane
Fishlake
Doncaster
South Yorkshire
DN7 5JR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed20 February 2006(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2006)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2010)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Manholme Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£234,008
Cash£1,000
Current Liabilities£721,009

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

21 July 2014Delivered on: 21 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 September 2013Delivered on: 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot a and b unit 1 sandall stones road, kirk sandall industrial estate, doncaster south yorkshire. T/no.SYK256040, t/no.SYK399393, t/no.SYK186031 and t/no.SYK42328.
Outstanding
16 January 2007Delivered on: 17 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sutherland house sutherland wharf old heath road wolverhampton.
Outstanding
11 October 2013Delivered on: 24 October 2013
Satisfied on: 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at sandall stones road doncaster south yorkshire. Notification of addition to or amendment of charge.
Fully Satisfied
22 July 2009Delivered on: 6 August 2009
Satisfied on: 2 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 birchwood court doncaster; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
15 October 2008Delivered on: 24 October 2008
Satisfied on: 17 February 2009
Persons entitled: Harold Roy Bolland and Yvonne Bolland

Classification: Legal charge
Secured details: £180,000.00 all monies due or to become due from the company to the chargee.
Particulars: Sutherland house and sutherland wharf, old heath road, wolverhampton.
Fully Satisfied

Filing History

9 August 2023Final Gazette dissolved following liquidation (1 page)
9 May 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
1 July 2022Liquidators' statement of receipts and payments to 16 May 2022 (15 pages)
23 July 2021Liquidators' statement of receipts and payments to 16 May 2021 (14 pages)
22 July 2020Liquidators' statement of receipts and payments to 16 May 2020 (14 pages)
29 July 2019Liquidators' statement of receipts and payments to 16 May 2019 (14 pages)
22 July 2019Liquidators' statement of receipts and payments to 16 May 2019 (14 pages)
16 July 2018Liquidators' statement of receipts and payments to 16 May 2018 (13 pages)
16 August 2017Liquidators' statement of receipts and payments to 16 May 2017 (15 pages)
16 August 2017Liquidators' statement of receipts and payments to 16 May 2017 (15 pages)
7 June 2016Registered office address changed from Portland House 11-13 Station Road Kettering Northants NN15 7HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Portland House 11-13 Station Road Kettering Northants NN15 7HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 June 2016 (1 page)
2 June 2016Statement of affairs with form 4.19 (6 pages)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
2 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Statement of affairs with form 4.19 (6 pages)
26 February 2016Termination of appointment of Victoria Caroline Hughes as a director on 23 November 2015 (1 page)
26 February 2016Termination of appointment of Victoria Caroline Hughes as a director on 23 November 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
9 September 2015Satisfaction of charge 055502540006 in full (4 pages)
9 September 2015Satisfaction of charge 055502540006 in full (4 pages)
22 May 2015Secretary's details changed for David James Hughes on 22 May 2015 (1 page)
22 May 2015Director's details changed for David James Hughes on 22 May 2015 (2 pages)
22 May 2015Director's details changed for David James Hughes on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Victoria Caroline Hughes on 22 May 2015 (2 pages)
22 May 2015Secretary's details changed for David James Hughes on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mrs Victoria Caroline Hughes on 22 May 2015 (2 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
21 July 2014Registration of charge 055502540008, created on 21 July 2014 (8 pages)
21 July 2014Registration of charge 055502540008, created on 21 July 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 December 2013Registration of charge 055502540007 (4 pages)
13 December 2013Registration of charge 055502540007 (4 pages)
24 October 2013Registration of charge 055502540006 (10 pages)
24 October 2013Registration of charge 055502540006 (10 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
28 September 2013Registration of charge 055502540005 (8 pages)
28 September 2013Registration of charge 055502540005 (8 pages)
24 June 2013Appointment of Mrs Victoria Caroline Hughes as a director (2 pages)
24 June 2013Appointment of Mrs Victoria Caroline Hughes as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 October 2012Appointment of David James Hughes as a secretary (2 pages)
8 October 2012Appointment of David James Hughes as a secretary (2 pages)
5 October 2012Termination of appointment of Victoria Hughes as a secretary (1 page)
5 October 2012Termination of appointment of Victoria Hughes as a director (1 page)
5 October 2012Termination of appointment of Victoria Hughes as a director (1 page)
5 October 2012Termination of appointment of Victoria Hughes as a secretary (1 page)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 October 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(3 pages)
8 September 2010Director's details changed for David James Hughes on 30 August 2010 (2 pages)
8 September 2010Secretary's details changed for Victoria Caroline Hughes on 30 August 2010 (2 pages)
8 September 2010Secretary's details changed for Victoria Caroline Hughes on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Victoria Caroline Hughes on 30 August 2010 (2 pages)
8 September 2010Director's details changed for David James Hughes on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Victoria Caroline Hughes on 30 August 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
9 July 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 July 2010 (1 page)
8 July 2010Director's details changed for David James Hughes on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages)
8 July 2010Director's details changed for David James Hughes on 1 July 2010 (2 pages)
8 July 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
8 July 2010Appointment of Victoria Caroline Hughes as a secretary (1 page)
8 July 2010Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages)
8 July 2010Appointment of Victoria Caroline Hughes as a secretary (1 page)
8 July 2010Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
8 July 2010Director's details changed for Mrs Victoria Caroline Hughes on 1 July 2010 (2 pages)
8 July 2010Director's details changed for David James Hughes on 1 July 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2009Director appointed mrs victoria caroline hughes (1 page)
10 July 2009Director appointed mrs victoria caroline hughes (1 page)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
23 October 2008Return made up to 31/08/08; full list of members (3 pages)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Director's change of particulars / david hughes / 01/07/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Director's change of particulars / david hughes / 01/07/2008 (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
8 October 2008Ad 06/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
8 October 2008Ad 06/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 September 2007Registered office changed on 07/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Location of register of members (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
8 November 2006Accounts made up to 31 August 2006 (1 page)
8 November 2006Accounts made up to 31 August 2006 (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Location of debenture register (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
12 September 2006Location of register of members (1 page)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
12 September 2006Location of debenture register (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 February 2006New secretary appointed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
31 August 2005Incorporation (10 pages)
31 August 2005Incorporation (10 pages)