Active - Proposal to Strike off
Company Information for MENVIER LIMITED
JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
MENVIER LIMITED | |||
Legal Registered Office | |||
JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ Other companies in CV31 | |||
| |||
Company Number | 01196146 | |
---|---|---|
Company ID Number | 01196146 | |
Date formed | 1975-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 15:34:28 |
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 | ||
---|---|---|---|---|
MENVIER OVERSEAS HOLDINGS LIMITED | JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ | Active - Proposal to Strike off | Company formed on the 1981-08-25 | |
![]() |
MENVIER PARENT CORPORATION | Delaware | Unknown | |
![]() |
MENVIER RESEARCH LIMITED | BALLYSPILLANE INDUSTRIAL ESTATE, KILLARNEY, CO. KERRY. | Dissolved | Company formed on the 1994-04-29 |
MENVIER SECURITY LIMITED | JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ | Dissolved | Company formed on the 1979-07-05 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL HOWES |
||
ANDREW JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EOIN MULDOWNEY |
Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
PAUL STEPHEN LEWIS |
Director | ||
SIMON DAVID WHITTAKER |
Director | ||
TERRANCE VALENTINE HELZ |
Company Secretary | ||
KRIS MARIA AUGUST BEYEN |
Director | ||
GRANT LAWRENCE GAWRONSKI |
Director | ||
AXEL GOTTFRIED GUNTHER HAACK |
Director | ||
ANGUS JONATHAN BERTRAM STONE |
Director | ||
JAMES ERIC SCRIMSHAW |
Director | ||
ALAN JOHN WAINWRIGHT |
Director | ||
IAN DAVID HILL |
Director | ||
ROGER WILLIAM WORRALL |
Director | ||
GEOFFREY HOWARD WHITTAKER |
Director | ||
KAREN ELIZABETH HERBERT |
Company Secretary | ||
DAVID PADRAIG COUGHLAN |
Director | ||
GAVIN KEITH JAMES |
Director | ||
MARILYN FRANCES JARRETT |
Company Secretary | ||
ROGER BARRETT FLETCHER |
Director | ||
BARRIE HURST |
Director | ||
LESLIE MITCHELL BORLAND |
Director | ||
KEITH MICHAEL PRATT |
Director | ||
DAVID HEELEY |
Director | ||
CARL HADLEY |
Company Secretary | ||
CHARLES JOSEPH SWAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EATON HOLDING (UK) II LIMITED | Director | 2018-01-17 | CURRENT | 1997-08-29 | Active | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2018-01-17 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
COOPER INDUSTRIES UK SUBCO LIMITED | Director | 2018-01-17 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2018-01-17 | CURRENT | 2001-01-01 | Active | |
MENVIER OVERSEAS HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1981-08-25 | Active - Proposal to Strike off | |
SCANTRONIC HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
EATON SAFETY LIMITED | Director | 2017-05-08 | CURRENT | 1985-04-12 | Active | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
COOPER SECURITY LIMITED | Director | 2015-05-28 | CURRENT | 1978-10-27 | Active | |
MARTEK POWER LIMITED | Director | 2018-01-17 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
COOPER SECURITY LIMITED | Director | 2017-05-08 | CURRENT | 1978-10-27 | Active | |
JSB ELECTRICAL LIMITED | Director | 2015-09-30 | CURRENT | 1963-03-12 | Dissolved 2017-06-06 | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2015-07-07 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2015-06-30 | CURRENT | 2001-01-01 | Active | |
EATON HOLDING (UK) II LIMITED | Director | 2015-06-22 | CURRENT | 1997-08-29 | Active | |
SCANTRONIC HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
COOPER (UK) GROUP LIMITED | Director | 2015-05-28 | CURRENT | 1998-07-03 | Dissolved 2016-07-05 | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
EATON SAFETY LIMITED | Director | 2015-05-28 | CURRENT | 1985-04-12 | Active | |
COOPER INDUSTRIES UK SUBCO LIMITED | Director | 2015-05-28 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
MENVIER OVERSEAS HOLDINGS LIMITED | Director | 2015-05-28 | CURRENT | 1981-08-25 | Active - Proposal to Strike off | |
SCANTRONIC INTERNATIONAL LIMITED | Director | 2015-05-28 | CURRENT | 1982-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AD02 | SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW JACKSON | |
AP01 | DIRECTOR APPOINTED MR EOIN MULDOWNEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED SIMON DAVID WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGUS STONE | |
288b | APPOINTMENT TERMINATED DIRECTOR AXEL HAACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S386 DISP APP AUDS 05/09/01 | |
ELRES | S366A DISP HOLDING AGM 05/09/01 | |
363a | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM RD. BANBURY OX16 7RX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENVIER LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MENVIER LIMITED are:
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. |