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

MANESTREAM LIMITED

LONDON, EC4A,
Company Registration Number
03352785
Private Limited Company
Dissolved

Dissolved 2014-08-28

Company Overview

About Manestream Ltd
MANESTREAM LIMITED was founded on 1997-04-15 and had its registered office in London. The company was dissolved on the 2014-08-28 and is no longer trading or active.

Key Data
Company Name
MANESTREAM LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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.
Companies with same name MANESTREAM LIMITED
The following companies were found which have the same name as MANESTREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MANESTREAM LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'SULLIVAN
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN FREDERICK HOLMES
Company Secretary 2007-10-22 2010-02-01
STEVEN FREDERICK HOLMES
Director 2008-08-19 2010-02-01
DAVID JOHN HESKINS
Company Secretary 2005-10-03 2007-10-22
HANS DIXON
Director 2005-10-03 2006-10-27
LINDA O'SULLIVAN
Company Secretary 1999-07-01 2005-10-03
CLIFFORD DONALD WING
Company Secretary 1997-04-15 1999-07-01
BONUSWORTH LIMITED
Director 1997-04-15 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN O'SULLIVAN OC CONSULTING INSPECTIONS LTD Director 2013-09-13 CURRENT 2013-09-13 Liquidation
JOHN O'SULLIVAN O.C. CONSULTING (UK) LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
JOHN O'SULLIVAN ABBEY HOUSE CONSULTING (UK) LIMITED Director 2006-07-06 CURRENT 2006-07-06 Dissolved 2017-04-25

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
2014-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013
2012-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012
2011-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2010
2010-11-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-08-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-07-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-07-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM UNIT 1 GREAT CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH
2010-06-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOLMES / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK HOLMES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-05363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS STEVEN FREDERICK HOLMES LOGGED FORM
2008-08-20288aDIRECTOR APPOINTED STEVEN FREDERICK HOLMES
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 1 CAMBRIDGE INDUSTRIAL ESTATE LINCOLN ROAD ENFIELD MIDDLESEX EN1 1SH
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 8 FOUNTAIN DRIVE MEAD LANE INDUSTRIAL ESTATE HERTFORD HERTFORDSHIRE SG13 7UB
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29288bSECRETARY RESIGNED
2007-10-29288aNEW SECRETARY APPOINTED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-11-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/05
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-0188(2)OAD 01/02/02--------- £ SI 1@1
2006-05-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2006-05-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/03
2006-05-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2006-05-31123NC INC ALREADY ADJUSTED 30/09/05
2006-05-31RES04£ NC 100/500000 30/09
2006-05-31363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS; AMEND
2006-05-31363aRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS; AMEND
2006-05-31363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS; AMEND
2006-05-31363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS; AMEND
2006-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-3188(2)RAD 30/09/05--------- £ SI 299997@1
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MANESTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-27
Notices to Creditors2010-12-16
Meetings of Creditors2010-07-26
Appointment of Administrators2010-06-03
Fines / Sanctions
No fines or sanctions have been issued against MANESTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-05 Outstanding MERIDIAN LENDING LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-26 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-07-11 Outstanding BRIXTON (WESTBROOK, TRAFFORD PARK) LIMITED
DEBENTURE 2008-03-11 Satisfied LLOYDS TSB BANK PLC
DEPOSIT ACCOUNT TO SECURE OWN LIABILITIES (THE "AGREEMENT") 2008-02-04 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-01-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2007-12-15 Outstanding BRIXTON (ENFIELD, GREAT CAMBRIDGE INDUSTRIAL ESTATE) 1 LIMITED
DEBENTURE 2005-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-05-24 Outstanding ST MELLONS 1 LIMITED
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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

Intangible Assets
Patents
We have not found any records of MANESTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANESTREAM LIMITED
Trademarks
We have not found any records of MANESTREAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for MANESTREAM 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 (7487 - Other business activities) as MANESTREAM LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MANESTREAM 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 partyMANESTREAM LIMITEDEvent Date2010-12-08
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 TypeFinal Meetings
Defending partyMANESTREAM LIMITEDEvent Date2010-11-03
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 TypeMeetings of Creditors
Defending partyMANESTREAM LIMITEDEvent Date2010-07-21
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 TypeAppointment of Administrators
Defending partyMANESTREAM LIMITEDEvent Date2010-05-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANESTREAM 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 MANESTREAM 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.