Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANSTON INVESTMENTS (LEAMINGTON) LTD.
Company Information for

MANSTON INVESTMENTS (LEAMINGTON) LTD.

PETERBOROUGH, CAMBRIDGESHIRE, PE7,
Company Registration Number
02894712
Private Limited Company
Dissolved

Dissolved 2015-09-09

Company Overview

About Manston Investments (leamington) Ltd.
MANSTON INVESTMENTS (LEAMINGTON) LTD. was founded on 1994-02-04 and had its registered office in Peterborough. The company was dissolved on the 2015-09-09 and is no longer trading or active.

Key Data
Company Name
MANSTON INVESTMENTS (LEAMINGTON) LTD.
 
Legal Registered Office
PETERBOROUGH
CAMBRIDGESHIRE
 
Filing Information
Company Number 02894712
Date formed 1994-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 16:58:28
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 MANSTON INVESTMENTS (LEAMINGTON) LTD.

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY WILLIAM BOARDMAN WESTON
Director 2009-04-15
SIMON NICHOLAS HAROLD BOARDMAN WESTON
Director 2009-04-15
BARRY LITTLEWOOD
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RAVENSDALE
Company Secretary 2000-06-02 2013-01-31
KENNETH PETER BYASS
Director 2008-09-09 2011-02-04
KENNETH FRANK BOARDMAN-WESTON
Director 1995-04-07 2009-04-15
BARBARA BOARDMAN-WESTON
Director 1996-03-01 2006-02-12
KENNETH PETER BYASS
Director 2005-12-12 2006-02-01
BARBARA BOARDMAN-WESTON
Company Secretary 1998-10-31 2000-06-02
JANE RAVENSDALE
Company Secretary 1996-07-05 1998-10-31
BARBARA BOARDMAN-WESTON
Company Secretary 1995-04-07 1996-07-05
JANE RAVENSDALE
Company Secretary 1994-02-04 1995-04-07
JULIAN ANTHONY WILLIAM BOARDMAN WESTON
Director 1994-02-04 1995-04-07
SIMON NICHOLAS HAROLD BOARDMAN-WESTON
Director 1994-02-04 1995-04-07
NOTEHOLD LIMITED
Nominated Secretary 1994-02-04 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ANTHONY WILLIAM BOARDMAN WESTON DEREK ROBINSON LIMITED Director 2009-04-15 CURRENT 1967-11-17 Dissolved 2015-09-29
JULIAN ANTHONY WILLIAM BOARDMAN WESTON MANSTON INVESTMENTS (DROITWICH) LIMITED Director 2009-04-15 CURRENT 1996-06-19 Dissolved 2016-05-01
JULIAN ANTHONY WILLIAM BOARDMAN WESTON THE KENNETH AND BARBARA BOARDMAN-WESTON CHARITABLE TRUST Director 2009-04-15 CURRENT 2004-11-10 Active
JULIAN ANTHONY WILLIAM BOARDMAN WESTON COMPUTER COUNSEL LIMITED Director 1994-08-17 CURRENT 1994-08-15 Dissolved 2013-10-01
SIMON NICHOLAS HAROLD BOARDMAN WESTON DEREK ROBINSON LIMITED Director 2009-04-15 CURRENT 1967-11-17 Dissolved 2015-09-29
SIMON NICHOLAS HAROLD BOARDMAN WESTON MANSTON INVESTMENTS (DROITWICH) LIMITED Director 2009-04-15 CURRENT 1996-06-19 Dissolved 2016-05-01
SIMON NICHOLAS HAROLD BOARDMAN WESTON THE KENNETH AND BARBARA BOARDMAN-WESTON CHARITABLE TRUST Director 2009-04-15 CURRENT 2004-11-10 Active
BARRY LITTLEWOOD DEREK ROBINSON LIMITED Director 2005-04-06 CURRENT 1967-11-17 Dissolved 2015-09-29
BARRY LITTLEWOOD BLACKWOOD PROPERTIES LIMITED Director 2004-03-31 CURRENT 1992-11-04 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (DUDLEY) LIMITED Director 2004-02-25 CURRENT 1999-03-03 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (MELTON MOWBRAY) LIMITED Director 2004-02-25 CURRENT 1999-05-21 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON MANAGEMENT SERVICES LIMITED Director 2004-02-25 CURRENT 2001-06-27 Dissolved 2014-02-11
BARRY LITTLEWOOD CINDERLAND LIMITED Director 2004-02-25 CURRENT 1996-03-29 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (WOLVERHAMPTON) LIMITED Director 2004-02-25 CURRENT 1994-07-13 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (NOTTINGHAM) LIMITED Director 2004-02-25 CURRENT 1993-06-25 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (WEST MIDLANDS) LIMITED Director 2004-02-25 CURRENT 1999-10-11 Dissolved 2015-01-20
BARRY LITTLEWOOD MANSTON INVESTMENTS (DROITWICH) LIMITED Director 2004-02-25 CURRENT 1996-06-19 Dissolved 2016-05-01
BARRY LITTLEWOOD MANSTON INVESTMENTS (STAFFORD) LIMITED Director 2004-02-05 CURRENT 1990-01-24 Dissolved 2015-01-20
BARRY LITTLEWOOD GRANGEWOOD ESTATES (MERCIA) LIMITED Director 1999-06-25 CURRENT 1969-08-04 Dissolved 2015-01-20

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
2015-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ST HELEN'S HOUSE 89 MARKET STREET ASHBY DE LA ZOUCH LEICS LE65 1AH
2014-03-064.70DECLARATION OF SOLVENCY
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-14AR0104/02/13 FULL LIST
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY JANE RAVENSDALE
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06AR0104/02/12 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24AR0104/02/11 FULL LIST
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BYASS
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0104/02/10 FULL LIST
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27288aDIRECTOR APPOINTED SIMON NICHOLAS HAROLD BOARDMAN WESTON
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BOARDMAN-WESTON
2009-04-27288aDIRECTOR APPOINTED JULIAN ANTHONY WILLIAM BOARDMAN WESTON
2009-02-04363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED KENNETH PETER BYASS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/06
2006-05-25363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-14288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-07-18225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-07363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/04
2004-03-02363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-02-24363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-20363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-02-09363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-27288bSECRETARY RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-03-03363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-11-04288aNEW SECRETARY APPOINTED
1998-11-04288bSECRETARY RESIGNED
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-02-13288aNEW DIRECTOR APPOINTED
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-26363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-07-11288SECRETARY RESIGNED
1996-07-11288NEW SECRETARY APPOINTED
1996-03-11288SECRETARY'S PARTICULARS CHANGED
1996-03-01363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1996-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANSTON INVESTMENTS (LEAMINGTON) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-07
Fines / Sanctions
No fines or sanctions have been issued against MANSTON INVESTMENTS (LEAMINGTON) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANSTON INVESTMENTS (LEAMINGTON) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MANSTON INVESTMENTS (LEAMINGTON) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MANSTON INVESTMENTS (LEAMINGTON) LTD.
Trademarks
We have not found any records of MANSTON INVESTMENTS (LEAMINGTON) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSTON INVESTMENTS (LEAMINGTON) LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as MANSTON INVESTMENTS (LEAMINGTON) LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANSTON INVESTMENTS (LEAMINGTON) LTD. 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 TypeFinal Meetings
Defending partyMANSTON INVESTMENTS (LEAMINGTON) LIMITEDEvent Date2014-02-26
Any other name or style under which the company carried on business or incurred a debt to a creditor: None Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 28 May 2015 at 10.00 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and to hear any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , no later that 12.00 noon on 27 May 2015 . Michael James Gregson (IP No 9339 ), Liquidator of Manston Investments (Leamington) Limited. Appointed 26 February 2014 : Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - telephone 01733 569494 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSTON INVESTMENTS (LEAMINGTON) LTD. 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 MANSTON INVESTMENTS (LEAMINGTON) LTD. 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.