Check the

MANUCOURT LIMITED

Company
MANUCOURT LIMITED (03276230)

MANUCOURT

Phone: 01425 617 111
B⁺ rating

KEY FINANCES

Year
2012
Assets
£298.51k ▲ £126.7k (73.74 %)
Cash
£255.97k ▲ £138.12k (117.19 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£298.51k ▲ £126.7k (73.74 %)

REGISTRATION INFO

Company name
MANUCOURT LIMITED
Company number
03276230
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.lovingcare-matters.co.uk
Phones
01425 617 111
01794 523 100
Registered Address
PROSPECT HOUSE,
50 LEIGH ROAD,
EASTLEIGH,
HAMPSHIRE,
SO50 9DT

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

LAST EVENTS

09 Dec 2016
Full accounts made up to 31 May 2016
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Jan 2016
Change of share class name or designation

CHARGES

20 March 2009
Status
Outstanding
Delivered
24 March 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
The assigned documents being; jct standard form of building…

25 March 2008
Status
Outstanding
Delivered
27 March 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 16 the fairway barton on sea new milton hampshire t/no…

20 February 2008
Status
Outstanding
Delivered
27 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Woodley grange care home winchester hill romsey hampshire…

20 February 2008
Status
Outstanding
Delivered
27 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
10 the fairway barton on sea new milton hampshire t/no…

20 February 2008
Status
Outstanding
Delivered
27 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Barton lodge care home barton common road barton on sea new…

20 February 2008
Status
Outstanding
Delivered
29 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 January 2008
Status
Outstanding
Delivered
24 January 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 July 2005
Status
Satisfied on 6 October 2009
Delivered
5 July 2005
Persons entitled
National Westminster Bank PLC
Description
10 the fairway barton-on-sea hampshire. By way of fixed…

1 March 2001
Status
Satisfied on 6 October 2009
Delivered
15 March 2001
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as barton lodge rest home…

16 June 1997
Status
Satisfied on 6 October 2009
Delivered
7 July 1997
Persons entitled
National Westminster Bank PLC
Description
Property k/a woodley grange winchester hill romsey…

16 June 1997
Status
Satisfied on 28 February 2008
Delivered
2 July 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

MANUCOURT LIMITED DIRECTORS

Rizwan Shafiq Walji

  Acting
Appointed
22 February 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
9 Hill Head Road, Fareham, Hampshire, PO14 3JH
Name
WALJI, Rizwan Shafiq

Rizwan Shafiq Walji

  Acting
Appointed
01 March 2004
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
9 Hill Head Road, Fareham, Hampshire, PO14 3JH
Country Of Residence
England
Name
WALJI, Rizwan Shafiq

Shabbirali Mohamed Husein Walji

  Acting PSC
Appointed
27 November 1996
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
9 Hill Head Road, Fareham, Hampshire, PO14 3JH
Country Of Residence
England
Name
WALJI, Shabbirali Mohamed Husein
Notified On
30 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

Amir Asaria

  Resigned
Appointed
27 November 1996
Resigned
04 November 1999
Role
Secretary
Address
17 Greenacres Drive, Otterbourne, Winchester, Hampshire, SO21 2HE
Name
ASARIA, Amir

COURT SECRETARIES LTD

  Resigned
Appointed
11 November 1996
Resigned
27 November 1996
Role
Nominee Secretary
Address
209 Luckwell Road, Bristol, BS3 3HD
Name
COURT SECRETARIES LTD

Tracy Modha

  Resigned
Appointed
04 November 1999
Resigned
25 November 1999
Role
Secretary
Address
2 Yaverland, Netley Abbey, Southampton, Hants, SO31 5PW
Name
MODHA, Tracy

Nurjehan Shabbirali Walji

  Resigned
Appointed
25 November 1999
Resigned
24 October 2007
Role
Secretary
Address
9 Hill Head Road, Fareham, Hampshire, PO14 3JH
Name
WALJI, Nurjehan Shabbirali

Nurjehan Shabbirali Walji

  Resigned PSC
Appointed
01 June 1998
Resigned
31 March 2006
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
9 Hill Head Road, Fareham, Hampshire, PO14 3JH
Country Of Residence
England
Name
WALJI, Nurjehan Shabbirali
Notified On
30 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a member of a firm

COURT BUSINESS SERVICES LTD

  Resigned
Appointed
11 November 1996
Resigned
27 November 1996
Role
Nominee Director
Address
209 Luckwell Road, Bristol, BS3 3HD
Name
COURT BUSINESS SERVICES LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.