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

MANSELL NORTH EAST LIMITED

MAZARS, TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
02148326
Private Limited Company
Liquidation

Company Overview

About Mansell North East Ltd
MANSELL NORTH EAST LIMITED was founded on 1987-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Mansell North East 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 NORTH EAST LIMITED
 
Legal Registered Office
MAZARS
TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in CR9
 
Previous Names
HALL & TAWSE NORTH-EAST LIMITED 04/01/1999
Filing Information
Company Number 02148326
Company ID Number 02148326
Date formed 1987-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-07 02:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSELL NORTH EAST LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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.

Company Officers of MANSELL NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
PAUL DAVID ENGLAND
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2015-10-01 2017-03-28
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12 2015-09-30
GREGORY WILLIAM MUTCH
Director 2014-07-03 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07 2014-12-05
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
ERIC ALEXANDER FORBES
Director 1992-12-18 2008-05-19
JULIA GAY FAULKNER
Company Secretary 2004-12-31 2006-03-28
RICHARD CORDESCHI
Company Secretary 1999-02-01 2004-12-31
DAVID STUART HURCOMB
Director 1995-10-18 2004-11-30
PHILIP ARTHUR CLEAVER
Director 1997-01-02 2004-04-23
PETER HERBERT COATS
Director 1997-11-21 2001-09-06
DAVID ERIC BEARDSMORE
Director 1997-11-21 2001-01-01
JAMES MAXWELL BICKER
Company Secretary 1997-08-18 2000-10-31
JAMES MAXWELL BICKER
Director 1997-08-18 2000-10-31
GEOFFREY DAVID BELL
Director 1997-11-21 1999-02-03
ROBERT SOUTER FULLERTON
Director 1992-12-18 1998-06-30
GARRY JAMES FORSTER
Director 1997-11-18 1997-11-21
GAVIN MATHEW MORRIS
Director 1997-11-18 1997-11-21
ROBERT MAXWELL BARR
Company Secretary 1993-08-09 1997-08-18
ROBERT MAXWELL BARR
Director 1993-08-09 1997-07-23
JAMES EDWARD CAWDRON
Director 1995-02-27 1997-07-07
JAMES ALDO LEASK
Director 1993-12-18 1996-08-05
JOHN HUDSON BANCROFT
Director 1995-02-27 1996-06-24
PETER WHEELDON PARKIN
Director 1995-02-27 1995-04-10
ROBERT EDGAR GLIBBERY
Director 1992-12-18 1995-04-05
JAMES ALDO LEASK
Company Secretary 1992-12-18 1993-12-18
JAMES ALDO LEASK
Director 1992-12-18 1993-08-09
JAMES WALTER BARR
Director 1992-12-18 1993-03-19
JAMES BIRNIE
Director 1992-12-18 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
PAUL DAVID ENGLAND BIRSE GROUP SERVICES LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND BIRSE INTEGRATED SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND COWLIN MANAGEMENT LIMITED Director 2014-12-05 CURRENT 1995-07-11 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL INVESTMENTS LIMITED Director 2014-12-05 CURRENT 1989-04-24 Liquidation
PAUL DAVID ENGLAND WILLIAM COWLIN (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 1989-05-18 Liquidation
PAUL DAVID ENGLAND BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 1980-12-02 Liquidation
PAUL DAVID ENGLAND BIRSE PROPERTIES LIMITED Director 2014-12-05 CURRENT 1982-09-29 Liquidation
PAUL DAVID ENGLAND BIRSE CONSTRUCTION LIMITED Director 2014-12-05 CURRENT 1986-01-23 Liquidation
PAUL DAVID ENGLAND MANSELL PLC Director 2014-12-05 CURRENT 1932-05-06 Liquidation
PAUL DAVID ENGLAND KIRBY MACLEAN LIMITED Director 2014-12-05 CURRENT 1938-03-28 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL LIMITED Director 2014-12-05 CURRENT 2001-06-12 Liquidation

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
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU
2016-10-01AD02SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SH ENGLAND
2016-09-294.70DECLARATION OF SOLVENCY
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28ANNOTATIONClarification
2016-06-28RP04SECOND FILING FOR FORM TM01
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ENGLAND / 09/12/2015
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 225000
2016-01-25AR0127/11/15 FULL LIST
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MUTCH
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, 130 WILTON ROAD, LONDON, SW1V 1LQ
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MUTCH
2015-11-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2015-10-26AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-13AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 225000
2014-12-01AR0127/11/14 FULL LIST
2014-12-01AD02SAIL ADDRESS CREATED
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM ROMAN HOUSE GRANT ROAD CROYDON CR9 6BU
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM, ROMAN HOUSE, GRANT ROAD, CROYDON, CR9 6BU
2014-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-07-03AP01DIRECTOR APPOINTED GREGORY WILLIAM MUTCH
2014-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 225000
2013-11-27AR0127/11/13 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
2012-12-13AR0127/11/12 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
2011-12-02AR0127/11/11 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2011-01-10AR0127/11/10 FULL LIST
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
2010-04-08CH01DIRECTOR'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
2010-01-22AR0127/11/09 NO CHANGES
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ERIC FORBES
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL PATTERSON
2007-12-11363aRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-01288bDIRECTOR RESIGNED
2006-12-13363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-09363aRETURN MADE UP TO 27/11/05; NO CHANGE OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16288bSECRETARY RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2004-12-21363aRETURN MADE UP TO 27/11/04; NO CHANGE OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-08288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-01-12363aRETURN MADE UP TO 27/11/03; 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 NORTH EAST 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 NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1995-11-23 Satisfied BARCLAYS BANK PLC
CHARGE OVER DEPOSIT 1995-04-05 Satisfied SUN ALLIANCE TRUST COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of MANSELL NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL NORTH EAST LIMITED
Trademarks
We have not found any records of MANSELL NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSELL NORTH EAST 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 NORTH EAST 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 NORTH EAST 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 TypeNotices to Creditors
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 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 20 October 2016 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 at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD 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 purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL NORTH EAST LIMITEDEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSELL NORTH EAST 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 NORTH EAST 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.