Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSELL MAINTENANCE LIMITED
Company Information for

MANSELL MAINTENANCE LIMITED

TOWER BRIGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
00710582
Private Limited Company
Liquidation

Company Overview

About Mansell Maintenance Ltd
MANSELL MAINTENANCE LIMITED was founded on 1961-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Mansell Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANSELL MAINTENANCE LIMITED
 
Legal Registered Office
TOWER BRIGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in E1W
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSELL MAINTENANCE LIMITED
Is this data useful to you?
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.
Companies with same name MANSELL MAINTENANCE LIMITED
The following companies were found which have the same name as MANSELL MAINTENANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MANSELL MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07
GREGORY WILLIAM MUTCH
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM OWEN AITCHISON
Director 2012-10-12 2014-07-03
ANDREAS JOACHIM FEGBEUTEL
Director 2012-10-12 2013-11-07
DANIEL JAMES GREENSPAN
Director 2010-10-04 2012-10-26
DANIEL JAMES GREENSPAN
Company Secretary 2010-10-04 2012-10-12
BARRY PETER PERRIN
Company Secretary 2006-03-28 2010-10-04
BARRY PETER PERRIN
Director 2004-11-15 2010-10-04
JULIA GAY FAULKNER
Company Secretary 2004-12-31 2006-03-28
MICHAEL JOHN PEASLAND
Director 2004-04-05 2005-12-31
RICHARD CORDESCHI
Company Secretary 1998-12-07 2004-12-31
PATRICK JOHN SCANNELL
Director 2001-09-06 2004-12-31
PHILIP ARTHUR CLEAVER
Director 1999-02-01 2004-04-23
DENNIS JOHN O'GRADY
Director 1999-12-22 2003-06-23
MICHAEL LEVACK
Director 2002-01-01 2003-06-09
RALPH MIDDLEMORE
Director 2002-01-01 2003-06-09
KERRELL MCHARG
Director 2000-08-01 2002-10-31
GORDON REID
Director 1992-05-29 2002-10-31
JOHN LANG
Director 2000-04-01 2002-02-18
PAUL RONALD FRENCH
Director 1999-12-22 2001-12-31
ALLAN ROBERT MACALISTER HALL
Company Secretary 1999-12-22 2001-10-16
ALLAN ROBERT MACALISTER HALL
Director 1999-12-22 2001-10-16
PETER HERBERT COATS
Director 1997-08-28 2001-09-06
MICHAEL IAN FURZE
Director 2000-05-08 2001-06-29
DAVID ERIC BEARDSMORE
Director 1997-08-28 2001-01-01
NICHOLAS WILLIAM DAVIES
Director 1999-12-22 2000-09-08
CHARLES NICHOLAS TWEED
Director 1992-05-29 2000-03-31
GEOFFREY DAVID BELL
Director 1997-08-28 1999-02-03
PETER HERBERT COATS
Company Secretary 1997-08-28 1998-12-07
CHRISTOPHER OWEN MUNTON
Director 1997-03-01 1997-10-08
DEREK HARDING
Company Secretary 1992-09-10 1997-08-28
DEREK HARDING
Director 1994-04-21 1997-08-28
JOHN MICHAEL TWEED
Director 1992-05-29 1997-08-28
BRIAN HUNSLEY
Company Secretary 1992-05-29 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY EDWARD JOHN DEW BIRSE STADIA LIMITED Director 2013-11-07 CURRENT 1987-06-18 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW HALL & TAWSE GROUP LIMITED Director 2013-11-07 CURRENT 1928-08-03 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW MANSELL ENERGY LIMITED Director 2013-11-07 CURRENT 1974-01-11 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW MANSELL PROPERTY INVESTMENTS LIMITED Director 2013-11-07 CURRENT 1997-02-19 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW R MANSELL (DEVELOPMENTS) LIMITED Director 2013-11-07 CURRENT 1973-08-28 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW R. MANSELL (CITY) LIMITED Director 2013-11-07 CURRENT 1924-04-29 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW R.MANSELL (HOMES) LIMITED Director 2013-11-07 CURRENT 1959-03-23 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW SUNNY MOUNT LIMITED Director 2013-11-07 CURRENT 1997-02-25 Dissolved 2015-12-14
BEVERLEY EDWARD JOHN DEW BOVIS ENGINEERING LIMITED Director 2008-09-08 CURRENT 1941-07-18 Liquidation
GREGORY WILLIAM MUTCH BIRSE STADIA LIMITED Director 2014-07-03 CURRENT 1987-06-18 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH MANSELL ENERGY LIMITED Director 2014-07-03 CURRENT 1974-01-11 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH MANSELL PROPERTY INVESTMENTS LIMITED Director 2014-07-03 CURRENT 1997-02-19 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH R MANSELL (DEVELOPMENTS) LIMITED Director 2014-07-03 CURRENT 1973-08-28 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH R. MANSELL (CITY) LIMITED Director 2014-07-03 CURRENT 1924-04-29 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH R.MANSELL (HOMES) LIMITED Director 2014-07-03 CURRENT 1959-03-23 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH SUNNY MOUNT LIMITED Director 2014-07-03 CURRENT 1997-02-25 Dissolved 2015-12-14
GREGORY WILLIAM MUTCH HALL & TAWSE GROUP LIMITED Director 2014-06-03 CURRENT 1928-08-03 Dissolved 2015-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-11AC92Restoration by order of the court
2015-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2015-09-144.71Return of final meeting in a members' voluntary winding up
2015-05-14600Appointment of a voluntary liquidator
2015-05-14LIQ MISC OCCourt order INSOLVENCY:replacement of liquidator
2015-05-144.40Notice of ceasing to act as a voluntary liquidator
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Roman House Grant Road Croydon CR9 6BU
2014-10-09600Appointment of a voluntary liquidator
2014-10-09LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-09-26</ul>
2014-10-094.70Declaration of solvency
2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-07-03AP01DIRECTOR APPOINTED GREGORY WILLIAM MUTCH
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-09-10CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY WILLIAM MUTCH on 2013-09-10
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2012-11-08AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-11-08AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-11-08AP03Appointment of Gregory William Mutch as company secretary
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0122/05/12 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07AR0122/05/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2010-11-25AP03SECRETARY APPOINTED DANIEL JAMES GREENSPAN
2010-11-25AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0122/05/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-06363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 22/05/06; NO CHANGE OF MEMBERS
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21363aRETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-02-17AUDAUDITOR'S RESIGNATION
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09288bDIRECTOR RESIGNED
2003-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MANSELL MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSELL MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1991-08-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-07-25 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1987-06-15 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MANSELL MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL MAINTENANCE LIMITED
Trademarks
We have not found any records of MANSELL MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSELL MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MANSELL MAINTENANCE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MANSELL MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMANSELL MAINTENANCE LIMITEDEvent Date2015-07-29
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 partyMANSELL MAINTENANCE LIMITEDEvent Date2014-10-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSELL MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANSELL MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.