Liquidation
Company Information for MANTON RICHES HOLDINGS LIMITED
6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
09165869
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANTON RICHES HOLDINGS LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in BA22 | |
Company Number | 09165869 | |
---|---|---|
Company ID Number | 09165869 | |
Date formed | 2014-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 07:11:25 |
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 |
---|---|---|
NICHOLAS ATKINS |
||
JUDITH ELIZABETH HALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANTON RICHES LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Liquidation | |
MANTON RICHES LIMITED | Director | 2015-03-10 | CURRENT | 2014-08-07 | Liquidation | |
ENDESIGN LIMITED | Director | 2004-05-04 | CURRENT | 2002-01-14 | Liquidation | |
JUDITH HALL MANAGEMENT SERVICES LIMITED | Director | 2001-12-24 | CURRENT | 2001-12-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 07/09/23 FROM 15 Church Street Ilchester Somerset BA22 8LN | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091658690001 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
PSC04 | Change of details for Mr Nicholas Atkins as a person with significant control on 2022-08-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Atkins on 2022-08-07 | |
AD02 | Register inspection address changed from Euro House 1394 High Road London N20 9YZ England to 6th Floor 2 London Wall Place London EC2Y 5AU | |
CH01 | Director's details changed for Mr Nicholas Atkins on 2022-08-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091658690001 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Atkins on 2016-08-22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Euro House 1394 High Road London N20 9YZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Euro House 1394 High Road London N20 9YZ | |
CH01 | Director's details changed for Judith Elizabeth Hall on 2015-08-20 | |
AP01 | DIRECTOR APPOINTED JUDITH ELIZABETH HALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 21/10/14 STATEMENT OF CAPITAL GBP 200 | |
AA01 | Current accounting period shortened from 31/08/15 TO 31/12/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 MANTON RICHES HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANTON RICHES HOLDINGS 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. |