Liquidation
Company Information for MANSELL MAINTENANCE LIMITED
TOWER BRIGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
|
Company Registration Number
00710582
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANSELL MAINTENANCE LIMITED | |
Legal Registered Office | |
TOWER BRIGE HOUSE ST KATHARINES WAY LONDON E1W 1DD Other companies in E1W | |
Company Number | 00710582 | |
---|---|---|
Company ID Number | 00710582 | |
Date formed | 1961-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 20/05/2014 | |
Return next due | 17/06/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-04 19:29:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANSELL MAINTENANCE SERVICES LIMITED | TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD | Dissolved | Company formed on the 1973-08-28 | |
MANSELL MAINTENANCE (NW) LTD | 184-200 WHITFIELD BUSINESS HUB PENSBY ROAD HESWALL WIRRAL CH60 7RJ | Active | Company formed on the 2022-06-14 |
Officer | Role | Date Appointed |
---|---|---|
GREGORY WILLIAM MUTCH |
||
BEVERLEY EDWARD JOHN DEW |
||
GREGORY WILLIAM MUTCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM OWEN AITCHISON |
Director | ||
ANDREAS JOACHIM FEGBEUTEL |
Director | ||
DANIEL JAMES GREENSPAN |
Director | ||
DANIEL JAMES GREENSPAN |
Company Secretary | ||
BARRY PETER PERRIN |
Company Secretary | ||
BARRY PETER PERRIN |
Director | ||
JULIA GAY FAULKNER |
Company Secretary | ||
MICHAEL JOHN PEASLAND |
Director | ||
RICHARD CORDESCHI |
Company Secretary | ||
PATRICK JOHN SCANNELL |
Director | ||
PHILIP ARTHUR CLEAVER |
Director | ||
DENNIS JOHN O'GRADY |
Director | ||
MICHAEL LEVACK |
Director | ||
RALPH MIDDLEMORE |
Director | ||
KERRELL MCHARG |
Director | ||
GORDON REID |
Director | ||
JOHN LANG |
Director | ||
PAUL RONALD FRENCH |
Director | ||
ALLAN ROBERT MACALISTER HALL |
Company Secretary | ||
ALLAN ROBERT MACALISTER HALL |
Director | ||
PETER HERBERT COATS |
Director | ||
MICHAEL IAN FURZE |
Director | ||
DAVID ERIC BEARDSMORE |
Director | ||
NICHOLAS WILLIAM DAVIES |
Director | ||
CHARLES NICHOLAS TWEED |
Director | ||
GEOFFREY DAVID BELL |
Director | ||
PETER HERBERT COATS |
Company Secretary | ||
CHRISTOPHER OWEN MUNTON |
Director | ||
DEREK HARDING |
Company Secretary | ||
DEREK HARDING |
Director | ||
JOHN MICHAEL TWEED |
Director | ||
BRIAN HUNSLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRSE STADIA LIMITED | Director | 2013-11-07 | CURRENT | 1987-06-18 | Dissolved 2015-12-14 | |
HALL & TAWSE GROUP LIMITED | Director | 2013-11-07 | CURRENT | 1928-08-03 | Dissolved 2015-12-14 | |
MANSELL ENERGY LIMITED | Director | 2013-11-07 | CURRENT | 1974-01-11 | Dissolved 2015-12-14 | |
MANSELL PROPERTY INVESTMENTS LIMITED | Director | 2013-11-07 | CURRENT | 1997-02-19 | Dissolved 2015-12-14 | |
R MANSELL (DEVELOPMENTS) LIMITED | Director | 2013-11-07 | CURRENT | 1973-08-28 | Dissolved 2015-12-14 | |
R. MANSELL (CITY) LIMITED | Director | 2013-11-07 | CURRENT | 1924-04-29 | Dissolved 2015-12-14 | |
R.MANSELL (HOMES) LIMITED | Director | 2013-11-07 | CURRENT | 1959-03-23 | Dissolved 2015-12-14 | |
SUNNY MOUNT LIMITED | Director | 2013-11-07 | CURRENT | 1997-02-25 | Dissolved 2015-12-14 | |
BOVIS ENGINEERING LIMITED | Director | 2008-09-08 | CURRENT | 1941-07-18 | Liquidation | |
BIRSE STADIA LIMITED | Director | 2014-07-03 | CURRENT | 1987-06-18 | Dissolved 2015-12-14 | |
MANSELL ENERGY LIMITED | Director | 2014-07-03 | CURRENT | 1974-01-11 | Dissolved 2015-12-14 | |
MANSELL PROPERTY INVESTMENTS LIMITED | Director | 2014-07-03 | CURRENT | 1997-02-19 | Dissolved 2015-12-14 | |
R MANSELL (DEVELOPMENTS) LIMITED | Director | 2014-07-03 | CURRENT | 1973-08-28 | Dissolved 2015-12-14 | |
R. MANSELL (CITY) LIMITED | Director | 2014-07-03 | CURRENT | 1924-04-29 | Dissolved 2015-12-14 | |
R.MANSELL (HOMES) LIMITED | Director | 2014-07-03 | CURRENT | 1959-03-23 | Dissolved 2015-12-14 | |
SUNNY MOUNT LIMITED | Director | 2014-07-03 | CURRENT | 1997-02-25 | Dissolved 2015-12-14 | |
HALL & TAWSE GROUP LIMITED | Director | 2014-06-03 | CURRENT | 1928-08-03 | Dissolved 2015-12-14 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/14 FROM Roman House Grant Road Croydon CR9 6BU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-09-26</ul> | |
4.70 | Declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON | |
AP01 | DIRECTOR APPOINTED GREGORY WILLIAM MUTCH | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GREGORY WILLIAM MUTCH on 2013-09-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM OWEN AITCHISON | |
AP01 | DIRECTOR APPOINTED ROBERT VINCENT WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN | |
AP03 | Appointment of Gregory William Mutch as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN | |
AP01 | DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011 | |
AP03 | SECRETARY APPOINTED DANIEL JAMES GREENSPAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/05/06; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MANSELL MAINTENANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MANSELL MAINTENANCE LIMITED | Event Date | 2015-07-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Companies will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 2 September 2015, at 11.00 am, for the purposes of having laid before them an account of the windings-up, showing how they have been conducted and how the Companies property have been disposed of, and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend at the above Meeting may appoint a proxy or proxies to attend and vote instead of him, A proxy need not be a member of the Companies. Proxies should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 26 September 2014. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD. For further details contact: Joint Liquidators, Tel: 0207 063 4123. Alternative person to contact with enquiries about the cases: Natasha Webb. | |||
Initiating party | Event Type | ||
Defending party | MANSELL MAINTENANCE LIMITED | Event Date | 2014-10-01 |
In accordance with Rule 4.106, we, Guy Robert Thomas Hollander and Michael James Wellard of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 26 September 2014 we were appointed Joint Liquidators of the above companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 29 October 2014 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purpose of being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander and Michael James Wellard (IP Nos. 009233 and 009670) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD. For further details contact: Tel: 0207 063 4123. Alternative contact: Natasha Webb. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |