Dissolved
Dissolved 2014-08-28
Company Information for MANESTREAM LIMITED
LONDON, EC4A,
|
Company Registration Number
03352785
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | |
---|---|
MANESTREAM LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03352785 | |
---|---|---|
Date formed | 1997-04-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-21 19:58:15 |
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 | ||
---|---|---|---|---|
MANESTREAM LABORATORIES LIMITED | ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SP | Active | Company formed on the 2013-07-16 | |
Manestream Design LLC | 16320 East Fremont Ave Apt. 8 Aurora CO 80016 | Voluntarily Dissolved | Company formed on the 2012-01-04 | |
MANESTREAM SALON INC | 2700 DUFFERIN ST, #6 TORONTO, ON Ontario M6B 4J3 | Active | Company formed on the 2011-02-22 | |
MANESTREAM HOLDINGS LIMITED | ROWAN HOUSE DELAMARE ROAD CHESHUNT EN8 9SP | Active | Company formed on the 2016-09-07 | |
MANESTREAM, LLC. | 2635 PARANA DR HOUSTON TX 77080 | Forfeited | Company formed on the 2015-11-09 | |
MANESTREAM HAIR AND BEAUTY EXPO LLC | 20047 NOB OAK AVE TAMPA FL 33647 | Inactive | Company formed on the 2015-04-09 | |
MANESTREAM LIMITED | ROWAN HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS EN8 9SP | Active | Company formed on the 2017-11-03 | |
MANESTREAM MEDIA INC | Delaware | Unknown | ||
MANESTREAM LTD | Delaware | Unknown | ||
MANESTREAM EQUESTRIAN CENTER LLC | Michigan | UNKNOWN | ||
MANESTREAM BEAUTY STUDIO LLC | Michigan | UNKNOWN | ||
MANESTREAM SERVICES LLC | Michigan | UNKNOWN | ||
MANESTREAM BEAUTY BAR LLC | New Jersey | Unknown | ||
MANESTREAM LLC | North Carolina | Unknown | ||
Manestream Entertainment | Maryland | Unknown | ||
Manestream Hair Boutique LLC | Maryland | Unknown | ||
MANESTREAM BARNS LLC | Arkansas | Unknown | ||
MANESTREAM BARNS INC | Arkansas | Unknown | ||
MANESTREAM MEDIA LIMITED | Vine Barn Village Green Northchapel WEST SUSSEX GU28 9HU | Active - Proposal to Strike off | Company formed on the 2021-06-14 |
Officer | Role | Date Appointed |
---|---|---|
JOHN O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN FREDERICK HOLMES |
Company Secretary | ||
STEVEN FREDERICK HOLMES |
Director | ||
DAVID JOHN HESKINS |
Company Secretary | ||
HANS DIXON |
Director | ||
LINDA O'SULLIVAN |
Company Secretary | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OC CONSULTING INSPECTIONS LTD | Director | 2013-09-13 | CURRENT | 2013-09-13 | Liquidation | |
O.C. CONSULTING (UK) LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
ABBEY HOUSE CONSULTING (UK) LIMITED | Director | 2006-07-06 | CURRENT | 2006-07-06 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT 1 GREAT CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOLMES / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOLMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS STEVEN FREDERICK HOLMES LOGGED FORM | |
288a | DIRECTOR APPOINTED STEVEN FREDERICK HOLMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 1 CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 8 FOUNTAIN DRIVE MEAD LANE INDUSTRIAL ESTATE HERTFORD HERTFORDSHIRE SG13 7UB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)O | AD 01/02/02--------- £ SI 1@1 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
123 | NC INC ALREADY ADJUSTED 30/09/05 | |
RES04 | £ NC 100/500000 30/09 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS; AMEND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
88(2)R | AD 30/09/05--------- £ SI 299997@1 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
Final Meetings | 2014-02-27 |
Notices to Creditors | 2010-12-16 |
Meetings of Creditors | 2010-07-26 |
Appointment of Administrators | 2010-06-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERIDIAN LENDING LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BRIXTON (WESTBROOK, TRAFFORD PARK) LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT ACCOUNT TO SECURE OWN LIABILITIES (THE "AGREEMENT") | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIXTON (ENFIELD, GREAT CAMBRIDGE INDUSTRIAL ESTATE) 1 LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | ST MELLONS 1 LIMITED |
|
|
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 MANESTREAM LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FENCELINES LIMITED | 2009-10-20 | Outstanding |
We have found 1 mortgage charges which are owed to MANESTREAM LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MANESTREAM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MANESTREAM LIMITED | Event Date | 2010-12-08 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 31 January 2011 to prove their debts by sending to the undersigned, Jason Daniel Baker of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1YH, the Joint Liquidator of the company, written statements of the amount 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 Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Jason Baker and Philip James Watkins , Joint Liquidators (IP Nos 001598 and 009626) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MANESTREAM LIMITED | Event Date | 2010-11-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 19 May 2014 at 2.00 pm and 2.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 3 November 2010. Office Holder details: Jason Daniel Baker, (IP No. 001598) and Philip James Watkins, (IP No. 009626) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY Further details contact: Jason Daniel Baker or Philip James Watkins, Email: cp.worthing@frpadvisory.com Tel: 01903 222500. Jason Daniel Baker and Philip James Watkins , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANESTREAM LIMITED | Event Date | 2010-07-21 |
In the High Court of Justice, Chancery Division Companies Court case number 4435 Principal Trading Address: Unit 1 Great Cambridge Industrial Estate, Lincoln Road, Enfield, Middlesex, EN1 1SH Notice is hereby given by Jason Daniel Baker (IP No 001598), of Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London, W1A 3RT and Philip James Watkins (IP No 009626), of Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London, W1U 2SB that a meeting of creditors of Manestream Limited of 66 Wigmore Street, London, W1U 2SB is to be held at 66 Wigmore Street, London, W1U 2SB on 03 August 2010 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me at PO Box 2653, 66 Wigmore Street, London, W1U 3RT, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details: Email: Alistair.holt-thomas@frpadvisory.com. Date of Appointment: 26 May 2010. Jason Daniel Baker , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MANESTREAM LIMITED | Event Date | 2010-05-26 |
In the High Court of Justice case number 4435 Jason Daniel Baker (IP No 001598 ) and Philip James Watkins (IP No 009626 ) both of Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT . Email: Brs.london@vantisplc.com : | |||
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. |