Liquidation
Company Information for MANINGFORTH ASSOCIATES LIMITED
BAMFORDS TRUST HOUSE, 85.89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
10063976
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANINGFORTH ASSOCIATES LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85.89 COLMORE ROW BIRMINGHAM B3 2BB | |
Company Number | 10063976 | |
---|---|---|
Company ID Number | 10063976 | |
Date formed | 2016-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 15/12/2017 | |
Latest return | ||
Return next due | 12/04/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-11-05 10:04:55 |
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 |
---|---|---|
GEOFFREY ROBERT GILBERT |
||
GRAHAM GEOFFREY GILBERT |
||
GRAHAM THOMAS GILBERT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILBERT COMMERCIAL ASSOCIATES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
GILBERT INDUSTRIES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
GILBERT (HOLDINGS) LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-23 | Active | |
WILF GILBERT(STAFFORDSHIRE)LIMITED | Director | 2004-11-08 | CURRENT | 1967-03-20 | Active - Proposal to Strike off | |
BROOKES COURT MANAGEMENT COMPANY LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
GILBERT COMMERCIAL ASSOCIATES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
GILBERT INDUSTRIES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
LAGORNO LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
WHITLOCKS LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
GILBERT (HOLDINGS) LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Active | |
REAL CHRISTMAS TREES LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Active | |
WILF GILBERT(STAFFORDSHIRE)LIMITED | Director | 2004-11-08 | CURRENT | 1967-03-20 | Active - Proposal to Strike off | |
GILBERT COMMERCIAL ASSOCIATES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
GILBERT INDUSTRIES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
GILBERT (HOLDINGS) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/07/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1004 | |
SH01 | 17/06/16 STATEMENT OF CAPITAL GBP 1004 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 172 Stratford Road Shirley Solihull West Midlands B90 3BQ United Kingdom | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2016-06-29 |
Appointment of Liquidators | 2016-06-29 |
Resolutions for Winding-up | 2016-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as MANINGFORTH ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MANINGFORTH ASSOCIATES LIMITED | Event Date | 2016-06-17 |
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving, specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB, by no later than 19 July 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 June 2016 Office Holder details: Paul Masters , (IP No. 8262) and Conrad Beighton , (IP No. 9556) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . Further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. Alternative contact: Kirsty Swan. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MANINGFORTH ASSOCIATES LIMITED | Event Date | 2016-06-17 |
Paul Masters , (IP No. 8262) and Conrad Beighton , (IP No. 9556) both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : Further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. Alternative contact: Kirsty Swan. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANINGFORTH ASSOCIATES LIMITED | Event Date | 2016-06-17 |
Notice is hereby given that the following resolutions were passed on 17 June 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that Paul Masters , (IP No. 8262) of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and Conrad Beighton , (IP No. 9556) of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111. Alternative contact: Kirsty Swan. | |||
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. |