Company Information for ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
04014675
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in EC2N | |
Company Number | 04014675 | |
---|---|---|
Company ID Number | 04014675 | |
Date formed | 2000-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-02-04 17:36:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSALEEN BLAIR |
||
VANESSA ANN MARIE BYRNES |
||
MATTHEW RODGER |
||
RICHARD KEITH TIMMINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL HEATH |
Director | ||
GORDON MCKENZIE STUART |
Director | ||
SECRETARIAL SOLUTIONS LIMITED |
Company Secretary | ||
MARTIN EDWARD ELLISON |
Director | ||
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER |
Director | ||
IAIN PETER MCINTOSH |
Director | ||
IAIN PETER MCINTOSH |
Company Secretary | ||
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS |
Company Secretary | ||
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS |
Director | ||
JAMES CAAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKET ACQCO LIMITED | Director | 2016-04-22 | CURRENT | 2016-02-12 | Active | |
AMS TOPCO LTD. | Director | 2014-01-23 | CURRENT | 2013-12-20 | Active | |
AMS BIDCO LTD | Director | 2013-12-19 | CURRENT | 2013-10-23 | Liquidation | |
AMS MIDCO LTD | Director | 2013-12-19 | CURRENT | 2013-11-19 | Liquidation | |
AMS HOLDCO LTD | Director | 2013-12-19 | CURRENT | 2013-11-19 | Liquidation | |
CAPITAL RESOURCE CONSULTING LIMITED | Director | 2008-02-21 | CURRENT | 1998-12-31 | Liquidation | |
INTERIM CAPITAL LIMITED | Director | 2008-02-21 | CURRENT | 1999-01-28 | Liquidation | |
CAPITAL RESOURCE CONSULTING GROUP LIMITED | Director | 2008-02-21 | CURRENT | 2004-07-02 | Liquidation | |
NEWINCCO 781 LIMITED | Director | 2007-12-05 | CURRENT | 2007-11-07 | Liquidation | |
NEWINCCO 780 LIMITED | Director | 2007-12-05 | CURRENT | 2007-11-07 | Liquidation | |
ALEXANDER MANN BPO LIMITED | Director | 2007-08-07 | CURRENT | 2007-06-26 | Active | |
ALEXANDER MANN GROUP LIMITED | Director | 2005-03-23 | CURRENT | 1998-05-08 | Active | |
AMIQUS LIMITED | Director | 2004-08-09 | CURRENT | 2000-02-17 | Active | |
ALEXANDER MANN ASSOCIATES LIMITED | Director | 2002-09-06 | CURRENT | 1985-02-08 | Active | |
ALEXANDER MANN SOLUTIONS LIMITED | Director | 2002-09-06 | CURRENT | 1986-11-12 | Active | |
ALEXANDER MANN GROUP LIMITED | Director | 2014-12-11 | CURRENT | 1998-05-08 | Active | |
NEWINCCO 781 LIMITED | Director | 2014-12-11 | CURRENT | 2007-11-07 | Liquidation | |
ALEXANDER MANN ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 1985-02-08 | Active | |
ALEXANDER MANN SOLUTIONS LIMITED | Director | 2014-12-11 | CURRENT | 1986-11-12 | Active | |
CAPITAL RESOURCE CONSULTING LIMITED | Director | 2014-12-11 | CURRENT | 1998-12-31 | Liquidation | |
INTERIM CAPITAL LIMITED | Director | 2014-12-11 | CURRENT | 1999-01-28 | Liquidation | |
ALEXANDER MANN BPO LIMITED | Director | 2014-12-11 | CURRENT | 2007-06-26 | Active | |
NEWINCCO 780 LIMITED | Director | 2014-12-11 | CURRENT | 2007-11-07 | Liquidation | |
AMIQUS LIMITED | Director | 2014-12-11 | CURRENT | 2000-02-17 | Active | |
CAPITAL RESOURCE CONSULTING GROUP LIMITED | Director | 2014-12-11 | CURRENT | 2004-07-02 | Liquidation | |
ALEXANDER MANN GROUP LIMITED | Director | 2014-12-11 | CURRENT | 1998-05-08 | Active | |
NEWINCCO 781 LIMITED | Director | 2014-12-11 | CURRENT | 2007-11-07 | Liquidation | |
ALEXANDER MANN ASSOCIATES LIMITED | Director | 2014-12-11 | CURRENT | 1985-02-08 | Active | |
ALEXANDER MANN SOLUTIONS LIMITED | Director | 2014-12-11 | CURRENT | 1986-11-12 | Active | |
CAPITAL RESOURCE CONSULTING LIMITED | Director | 2014-12-11 | CURRENT | 1998-12-31 | Liquidation | |
ALEXANDER MANN BPO LIMITED | Director | 2014-12-11 | CURRENT | 2007-06-26 | Active | |
NEWINCCO 780 LIMITED | Director | 2014-12-11 | CURRENT | 2007-11-07 | Liquidation | |
AMIQUS LIMITED | Director | 2014-12-11 | CURRENT | 2000-02-17 | Active | |
CAPITAL RESOURCE CONSULTING GROUP LIMITED | Director | 2014-12-11 | CURRENT | 2004-07-02 | Liquidation | |
AMS BIDCO LTD | Director | 2013-12-20 | CURRENT | 2013-10-23 | Liquidation | |
AMS TOPCO LTD. | Director | 2014-01-23 | CURRENT | 2013-12-20 | Active | |
AMS BIDCO LTD | Director | 2013-12-19 | CURRENT | 2013-10-23 | Liquidation | |
AMS MIDCO LTD | Director | 2013-12-19 | CURRENT | 2013-11-19 | Liquidation | |
AMS HOLDCO LTD | Director | 2013-12-19 | CURRENT | 2013-11-19 | Liquidation | |
ALEXANDER MANN GROUP LIMITED | Director | 2011-09-06 | CURRENT | 1998-05-08 | Active | |
NEWINCCO 781 LIMITED | Director | 2011-09-06 | CURRENT | 2007-11-07 | Liquidation | |
ALEXANDER MANN ASSOCIATES LIMITED | Director | 2011-09-06 | CURRENT | 1985-02-08 | Active | |
ALEXANDER MANN SOLUTIONS LIMITED | Director | 2011-09-06 | CURRENT | 1986-11-12 | Active | |
CAPITAL RESOURCE CONSULTING LIMITED | Director | 2011-09-06 | CURRENT | 1998-12-31 | Liquidation | |
INTERIM CAPITAL LIMITED | Director | 2011-09-06 | CURRENT | 1999-01-28 | Liquidation | |
ALEXANDER MANN BPO LIMITED | Director | 2011-09-06 | CURRENT | 2007-06-26 | Active | |
NEWINCCO 780 LIMITED | Director | 2011-09-06 | CURRENT | 2007-11-07 | Liquidation | |
AMIQUS LIMITED | Director | 2011-09-06 | CURRENT | 2000-02-17 | Active | |
CAPITAL RESOURCE CONSULTING GROUP LIMITED | Director | 2011-09-06 | CURRENT | 2004-07-02 | Liquidation | |
INCAHOOT LTD | Director | 2010-01-21 | CURRENT | 2008-07-02 | Liquidation | |
00054337 LIMITED | Director | 2008-01-07 | CURRENT | 1897-10-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 7 Bishopsgate London EC2N 3AQ | |
AD02 | Register inspection address changed to 7 Bishopsgate London EC2N 3AQ | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/20 FROM 7 Bishopsgate London EC2N 3AQ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANNE WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA ANN MARIE BYRNES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES | |
PSC02 | Notification of Alexander Mann Group Limited as a person with significant control on 2016-07-01 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS VANESSA ANN MARIE BYRNES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RODGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEATH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM 7 Bishopsgate London EC2N 3AR England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 3 WATERHOUSE SQUARE 138-142 HOLBURN LONDON EC1N 2SW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP .25 | |
AR01 | 09/06/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2012 | |
AR01 | 09/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON STUART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID MICHAEL HEATH LOGGED FORM | |
288a | DIRECTOR APPOINTED GORDON MCKENZIE STUART LOGGED FORM | |
288a | DIRECTOR APPOINTED GORDON MCKENZIE STUART | |
288a | DIRECTOR APPOINTED DAVID MICHAEL HEATH | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN ELLISON | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/05 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 9-11 FULWOOD PLACE LONDON WC1V 6HG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/09/03 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED are:
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. |