Liquidation
Company Information for MANN ENVIRONMENTAL PLC
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX,
|
Company Registration Number
04357175
Public Limited Company
Liquidation |
Company Name | |
---|---|
MANN ENVIRONMENTAL PLC | |
Legal Registered Office | |
2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX Other companies in SL7 | |
Company Number | 04357175 | |
---|---|---|
Company ID Number | 04357175 | |
Date formed | 2002-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2007-04-30 | |
Account next due | 31/03/2009 | |
Latest return | 21/01/2009 | |
Return next due | 18/02/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2022-11-20 23:14:46 |
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 | ||
---|---|---|---|---|
MANN ENVIRONMENTAL SERVICES, INC. | 1980 N. ATLANTIC AVE. #422 COCOA BEACH FL 32931 | Inactive | Company formed on the 1992-04-07 | |
MANN ENVIRONMENTAL SERVICES INC | Georgia | Unknown | ||
MANN ENVIRONMENTAL SERVICES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN NOEL MULRY |
||
PETER JOHN MANNING |
||
BRIAN NOEL MULRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JAMES |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
AIDEN KELLY |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director | ||
INCORPORATE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREWORK CORNER LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
MANN CONSTRUCTION LIMITED | Director | 1997-06-30 | CURRENT | 1996-01-18 | Liquidation | |
FIREWORK CORNER LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
MANN INVESTMENTS LONDON LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
MANN CONSTRUCTION LIMITED | Director | 1996-01-18 | CURRENT | 1996-01-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Liquidators' statement of receipts and payments to 2022-01-28 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-28 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-28 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-10-01 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 20 JUTE LANE BRIMSDOWN ENFIELD MIDDLESEX EN3 7PJ | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 20-22 HIGH STREET PINNER MIDDLESEX HA5 5PW | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 50000/1000000 17/06/02 | |
RES04 | NC INC ALREADY ADJUSTED 17/06/02 | |
88(2)R | AD 17/06/02--------- £ SI 99998@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 | |
363a | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 47 ALGERNON ROAD LONDON NW4 3SY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2009-04-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) |
|
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 MANN ENVIRONMENTAL PLC
The top companies supplying to UK government with the same SIC code (9002 - Collection and treatment of other waste) as MANN ENVIRONMENTAL PLC are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MANN ENVIRONMENTAL PLC | Event Date | 2009-04-02 |
In the High Court, Chancery Division case number 12449 Jason Baker and Nicholas Hugh O’Reilly (IP No(s) 1598 and 8309 ), Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT : | |||
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. |