Liquidation
Company Information for MANCO INVESTMENTS LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
01871574
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MANCO INVESTMENTS LTD | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in TN11 | ||
Previous Names | ||
|
Company Number | 01871574 | |
---|---|---|
Company ID Number | 01871574 | |
Date formed | 1984-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 19:59:20 |
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 | ||
---|---|---|---|---|
MANCO INVESTMENTS, LLLP | THREE TAMARAC LANE Englewood CO 80113 | Delinquent | Company formed on the 2000-04-10 | |
MANCO INVESTMENTS CORPORATION | 940 TOWN CENTRE DR STE A MEDFORD OR 97504 | Active | Company formed on the 2005-06-08 | |
MANCO INVESTMENTS HOLDINGS LLC. | 10376 TRAILING DALEA AVE LAS VEGAS NV 89135 | Dissolved | Company formed on the 2013-03-19 | |
MANCO INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM CRADICK |
||
BRIAN FREDERICK CRADICK |
||
STEPHEN WILLIAM CRADICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART RODERICK FAGG |
Director | ||
ROBIN ADRIAN RABAN-WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNFORD PROPERTIES LIMITED | Director | 2017-06-12 | CURRENT | 1988-08-02 | Liquidation | |
LYNDENDOWN LIMITED | Director | 2017-06-12 | CURRENT | 1954-07-19 | Active | |
GRAVESEND AND DISTRICT REAL ESTATE COMPANY LIMITED(THE) | Director | 2010-12-17 | CURRENT | 1930-09-19 | Active | |
KNOWLE PARK (MAYFIELD) LIMITED | Director | 2003-08-07 | CURRENT | 2003-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Commercial House High Street Hadlow Tonbridge Kent TN11 0EE | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-06-24 GBP 90 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM Longford House 19 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE ENGLAND | |
RES15 | CHANGE OF NAME 11/03/2014 | |
CERTNM | COMPANY NAME CHANGED BRIAN CRADICK & COMPANY (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 12/03/14 | |
AR01 | 20/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA | |
AR01 | 20/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CRADICK / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM C/O BDO STOY HAYWARD LLP 2 CITY PLACE BEEHIVE RING ROAD, GATWICK WEST SUSSEX RH6 0PA | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA | |
169 | £ SR 35@1 06/07/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES14 | CAPIT £33 BI 31/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/08/05--------- £ SI 33@1=33 £ IC 102/135 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 06/09/02 | |
123 | £ NC 100/10000 06/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 06/08/02--------- £ SI 2@1=2 £ IC 100/102 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 7 ST BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Appointment of Liquidators | 2018-03-29 |
Resolutions for Winding-up | 2018-03-29 |
Notices to Creditors | 2018-03-29 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
COMMERCIAL PROPERTY SECURITY DEED | Satisfied | TSB BANK PLC |
Bank Borrowings Overdrafts | 2013-12-31 | £ 8,775 |
---|---|---|
Bank Borrowings Overdrafts | 2012-12-31 | £ 13,600 |
Creditors Due After One Year | 2013-12-31 | £ 54,846 |
Creditors Due After One Year | 2012-12-31 | £ 102,983 |
Creditors Due After One Year | 2012-12-31 | £ 102,983 |
Creditors Due After One Year | 2011-12-31 | £ 116,659 |
Creditors Due Within One Year | 2013-12-31 | £ 27,724 |
Creditors Due Within One Year | 2012-12-31 | £ 33,808 |
Creditors Due Within One Year | 2012-12-31 | £ 33,808 |
Creditors Due Within One Year | 2011-12-31 | £ 52,834 |
Other Creditors Due Within One Year | 2013-12-31 | £ 1,500 |
Other Creditors Due Within One Year | 2012-12-31 | £ 1,500 |
Taxation Social Security Due Within One Year | 2013-12-31 | £ 17,449 |
Taxation Social Security Due Within One Year | 2012-12-31 | £ 18,708 |
Creditors and other liabilities
|
|
|
|
|
|
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 MANCO INVESTMENTS LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 43,595 |
Cash Bank In Hand | 2012-12-31 | £ 74,315 |
Cash Bank In Hand | 2012-12-31 | £ 74,315 |
Cash Bank In Hand | 2011-12-31 | £ 76,367 |
Current Assets | 2013-12-31 | £ 52,345 |
Current Assets | 2012-12-31 | £ 83,572 |
Current Assets | 2012-12-31 | £ 83,572 |
Current Assets | 2011-12-31 | £ 85,515 |
Debtors | 2013-12-31 | £ 8,750 |
Debtors | 2012-12-31 | £ 9,257 |
Debtors | 2012-12-31 | £ 9,257 |
Debtors | 2011-12-31 | £ 9,148 |
Debtors Due Within One Year | 2013-12-31 | £ 8,750 |
Debtors Due Within One Year | 2012-12-31 | £ 9,257 |
Fixed Assets | 2013-12-31 | £ 617,800 |
Fixed Assets | 2012-12-31 | £ 563,250 |
Fixed Assets | 2012-12-31 | £ 563,250 |
Fixed Assets | 2011-12-31 | £ 557,500 |
Shareholder Funds | 2013-12-31 | £ 587,575 |
Shareholder Funds | 2012-12-31 | £ 510,031 |
Shareholder Funds | 2012-12-31 | £ 510,031 |
Shareholder Funds | 2011-12-31 | £ 473,522 |
Tangible Fixed Assets | 2013-12-31 | £ 607,750 |
Tangible Fixed Assets | 2012-12-31 | £ 562,750 |
Tangible Fixed Assets | 2012-12-31 | £ 562,750 |
Tangible Fixed Assets | 2011-12-31 | £ 557,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as MANCO INVESTMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANCO INVESTMENTS LIMITED | Event Date | 2018-03-20 |
Isobel Susan Brett, Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS : Robyn McDonough Telephone no. 01474 532862 E-mail address: robynmcdonough@brettsbr.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANCO INVESTMENTS LIMITED | Event Date | 2018-03-20 |
At a General Meeting of the members of the above-named company, duly convened and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 20 March 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily" Ordinary Resolution i. "That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be and is hereby appointed liquidator of the company". Brian Cradick : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MANCO INVESTMENTS LIMITED | Event Date | 2018-03-20 |
I, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS give notice that I was appointed liquidator of the above named company on 20 March 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 20 April 2018 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent DA1 2JS the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Robyn McDonough Tel: 01474 532862 Email address: robynmcdonough@brettsbr.co.uk This Notice is purely formal and all known Creditors have been or will be paid in full. Isobel Susan Brett : | |||
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. |