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

MANLOCK INVESTMENTS LIMITED

3 FIELD COURT,, GRAY'S INN,, LONDON, WC1R 5EF,
Company Registration Number
05216560
Private Limited Company
Liquidation

Company Overview

About Manlock Investments Ltd
MANLOCK INVESTMENTS LIMITED was founded on 2004-08-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Manlock Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANLOCK INVESTMENTS LIMITED
 
Legal Registered Office
3 FIELD COURT,
GRAY'S INN,
LONDON
WC1R 5EF
Other companies in BH21
 
Previous Names
SUMPF 184 LIMITED10/12/2004
Filing Information
Company Number 05216560
Company ID Number 05216560
Date formed 2004-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 21:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANLOCK INVESTMENTS LIMITED
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 MANLOCK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2009-01-30
NIGEL RYND DALY
Director 2017-05-05
KENNETH JOHN MORRISON
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES LOCKWOOD
Director 2016-12-14 2017-05-05
DAVID ANTONY MELLORS
Director 2017-01-01 2017-05-05
SIMON JAMES NICHOLLS
Director 2013-05-01 2016-12-31
ROBERT (BOB) THOMAS MURPHY
Director 2012-07-05 2016-12-14
WARREN GORDON TUCKER
Director 2004-12-09 2013-05-01
ANDREW JOHN STEVENS
Director 2010-01-04 2012-07-05
ALLAN EDWARD COOK
Director 2004-12-09 2009-12-31
LYN CAROL COLLOFF
Director 2009-01-30 2009-06-22
ELEANOR BRONWEN EVANS
Company Secretary 2008-09-30 2009-01-30
ELEANOR BRONWEN EVANS
Director 2008-09-30 2009-01-30
JOHN DAVID DOUGLAS
Company Secretary 2008-06-19 2008-09-30
JOHN DAVID DOUGLAS
Director 2008-06-19 2008-09-30
JOHN MICHAEL POPE
Company Secretary 2004-12-09 2008-03-04
JOHN MICHAEL POPE
Director 2005-06-06 2008-03-04
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2004-08-27 2004-12-09
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2004-08-27 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Company Secretary 2009-09-22 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Company Secretary 2009-09-22 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Company Secretary 2009-06-10 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF LOCKWASH US LIMITED Company Secretary 2009-05-21 CURRENT 2008-12-08 Active - Proposal to Strike off
LYN CAROL COLLOFF CHELTON (FORMING) LIMITED Company Secretary 2009-05-19 CURRENT 1965-12-17 Dissolved 2015-04-28
LYN CAROL COLLOFF RACAL ANTENNAS LIMITED Company Secretary 2009-03-24 CURRENT 1960-05-31 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM AEROSPACE AND SECURITY LIMITED Company Secretary 2009-01-30 CURRENT 2008-11-27 Dissolved 2014-06-17
LYN CAROL COLLOFF AIR PRECISION LIMITED Company Secretary 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMS LIMITED Company Secretary 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF LOCKMAN FINANCING LIMITED Company Secretary 2009-01-30 CURRENT 2002-01-10 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF LOCKMAN ELECTRONIC HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 1982-10-18 Liquidation
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF LOCKMAN INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 1960-11-16 Active
LYN CAROL COLLOFF COBHAM GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Company Secretary 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Company Secretary 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
LYN CAROL COLLOFF LOCKMAN PROPERTIES LIMITED Company Secretary 2009-01-30 CURRENT 2006-10-31 Active
NIGEL RYND DALY LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
NIGEL RYND DALY LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
NIGEL RYND DALY LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
NIGEL RYND DALY LOCKMAN PROPERTIES LIMITED Director 2017-05-05 CURRENT 2006-10-31 Active
NIGEL RYND DALY ADVISORY SOLUTIONS EUROPE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN PROPERTIES LIMITED Director 2006-12-22 CURRENT 2006-10-31 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

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
2024-01-09Voluntary liquidation declaration of solvency
2023-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-31REGISTERED OFFICE CHANGED ON 31/12/23 FROM 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England
2023-12-31Appointment of a voluntary liquidator
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14Director's details changed for Mr Sven Evan Lewis on 2023-05-02
2023-07-17Change of details for Cobham Group Limited as a person with significant control on 2023-05-02
2023-07-17CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England
2023-04-03CESSATION OF COBHAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF COBHAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Cobham Group Limited as a person with significant control on 2023-01-08
2023-04-03Notification of Cobham Group Limited as a person with significant control on 2023-01-08
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2021-02-24CH01Director's details changed for Mr Gregory Jack Bagwell on 2021-01-28
2021-02-15AP01DIRECTOR APPOINTED MR SVEN EVAN LEWIS
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27AP03Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-30PSC05Change of details for Cobham Plc as a person with significant control on 2020-01-20
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RYND DALY
2020-03-11AP01DIRECTOR APPOINTED MR GREGORY JACK BAGWELL
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-07AP03Appointment of Gerhard Du Plessis as company secretary on 2019-05-31
2019-06-07TM02Termination of appointment of Lyn Carol Colloff on 2019-05-31
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 335000002
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLORS
2017-05-09AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2017-05-09AP01DIRECTOR APPOINTED MR NIGEL RYND DALY
2017-01-06AP01DIRECTOR APPOINTED MR DAVID ANTONY MELLORS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES NICHOLLS
2016-12-23AP01DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT (BOB) THOMAS MURPHY
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 335000002
2016-06-24AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 335000002
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 335000002
2014-07-15AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN CAROL COLLOFF on 2014-06-20
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER
2013-02-25RES01ADOPT ARTICLES 14/02/2013
2013-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED MR ROBERT MURPHY
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2012-07-13AR0120/06/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0120/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0120/06/10 FULL LIST
2010-01-05AP01DIRECTOR APPOINTED MR ANDREW JOHN STEVENS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COOK
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LYN COLLOFF
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS
2009-02-17288aDIRECTOR AND SECRETARY APPOINTED LYN COLLOFF
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS
2008-10-13288aDIRECTOR APPOINTED MS ELEANOR EVANS
2008-10-13288aSECRETARY APPOINTED MS ELEANOR EVANS
2008-07-28363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-10288aDIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN POPE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN POPE
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07ELRESS386 DISP APP AUDS 30/05/06
2005-09-13225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-06-27288aNEW DIRECTOR APPOINTED
2005-01-05SASHARES AGREEMENT OTC
2005-01-0588(2)RAD 16/12/04--------- £ SI 335000000@1=335000000 £ IC 2/335000002
2005-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-04123NC INC ALREADY ADJUSTED 16/12/04
2005-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2004-12-22288bSECRETARY RESIGNED
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW SECRETARY APPOINTED
2004-12-10CERTNMCOMPANY NAME CHANGED SUMPF 184 LIMITED CERTIFICATE ISSUED ON 10/12/04
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MANLOCK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-22
Notices to Creditors2023-12-22
Resolutions for Winding-up2023-12-22
Fines / Sanctions
No fines or sanctions have been issued against MANLOCK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANLOCK INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MANLOCK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANLOCK INVESTMENTS LIMITED
Trademarks
We have not found any records of MANLOCK INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF ASSIGNMENT OF INSURANCES AND REQUISITION PROCEEDS 4
AIRCRAFT MORTGAGE 2
SECURITY ASSIGNMENT 2

We have found 8 mortgage charges which are owed to MANLOCK INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MANLOCK INVESTMENTS 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 (70100 - Activities of head offices) as MANLOCK INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MANLOCK INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANLOCK INVESTMENTS 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 MANLOCK INVESTMENTS 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.