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

MANSELL ENERGY LIMITED

ST KATHARINES WAY, LONDON, E1W,
Company Registration Number
01156506
Private Limited Company
Dissolved

Dissolved 2015-12-14

Company Overview

About Mansell Energy Ltd
MANSELL ENERGY LIMITED was founded on 1974-01-11 and had its registered office in St Katharines Way. The company was dissolved on the 2015-12-14 and is no longer trading or active.

Key Data
Company Name
MANSELL ENERGY LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
 
Previous Names
MANSELL GROUP LIMITED11/10/2011
Filing Information
Company Number 01156506
Date formed 1974-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-14
Type of accounts DORMANT
Last Datalog update: 2016-04-28 16:57:52
Primary Source:Companies House
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.

Company Officers of MANSELL ENERGY 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
STEPHEN JOHN WAITE
Director 2005-12-31 2013-07-01
ROBERT VINCENT WALKER
Director 2012-10-12 2013-05-24
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 1998-10-14 2004-12-31
PATRICK JOHN SCANNELL
Director 2001-09-06 2004-12-31
PHILIP ARTHUR CLEAVER
Director 2001-01-01 2004-04-23
JOHN WICKERSON
Director 1994-06-10 2002-04-04
PETER HERBERT COATS
Director 1998-10-14 2001-09-06
DAVID ERIC BEARDSMORE
Director 1994-09-15 2001-01-01
GEOFFREY DAVID BELL
Director 1998-10-14 1999-02-03
PETER HERBERT COATS
Company Secretary 1995-08-01 1998-10-14
PETER ERNEST PORDAGE
Company Secretary 1992-05-23 1995-07-31
SIMON ROBERT CHARLICK
Director 1992-05-23 1994-07-21
BERNARD JAMES ADAMS
Director 1992-05-23 1994-06-10

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 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 MANSELL MAINTENANCE LIMITED Director 2013-11-07 CURRENT 1961-12-14 Liquidation
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 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 MANSELL MAINTENANCE LIMITED Director 2014-07-03 CURRENT 1961-12-14 Liquidation
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
2015-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-14LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-05-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM ROMAN HOUSE GRANT ROAD CROYDON SURREY CR9 6BU
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-094.70DECLARATION OF SOLVENCY
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED GREGORY WILLIAM MUTCH
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0120/05/14 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-20AR0120/05/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-10-29AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-10-29AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0122/05/12 FULL LIST
2011-10-11RES15CHANGE OF NAME 27/09/2011
2011-10-11CERTNMCOMPANY NAME CHANGED MANSELL GROUP LIMITED CERTIFICATE ISSUED ON 11/10/11
2011-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
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
2010-06-23AR0122/05/10 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
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
2006-10-30AAACCOUNTS OF DORMANT COMPANY 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
2005-10-28AAACCOUNTS OF DORMANT COMPANY 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
2004-08-13363aRETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2003-06-13363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-06363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MANSELL ENERGY 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 ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANSELL ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MANSELL ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL ENERGY LIMITED
Trademarks
We have not found any records of MANSELL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSELL ENERGY 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 (74990 - Non-trading company) as MANSELL ENERGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MANSELL ENERGY 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 ENERGY 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 ENERGY 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 ENERGY 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 ENERGY 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.