Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANGAR 2013 LIMITED
Company Information for

MANGAR 2013 LIMITED

2ND FLOOR PADMORE HOUSE HALL COURT, HALL PARK WAY, TOWN CENTRE, TELFORD, ENGLAND, TF3 4LX,
Company Registration Number
04265305
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mangar 2013 Ltd
MANGAR 2013 LIMITED was founded on 2001-08-06 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Mangar 2013 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANGAR 2013 LIMITED
 
Legal Registered Office
2ND FLOOR PADMORE HOUSE HALL COURT, HALL PARK WAY
TOWN CENTRE
TELFORD
ENGLAND
TF3 4LX
Other companies in LD8
 
Previous Names
MFC SURVIVAL HOLDINGS LIMITED03/07/2013
Filing Information
Company Number 04265305
Company ID Number 04265305
Date formed 2001-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:26:15
Primary Source:Companies House
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 MANGAR 2013 LIMITED

Current Directors
Officer Role Date Appointed
CRAIG NICHOLAS BUTCHER
Company Secretary 2017-03-31
CRAIG NICHOLAS BUTCHER
Director 2017-03-31
SIMON PETER CLARIDGE
Director 2016-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID LIVINGSTONE DONALD
Director 2015-07-22 2017-03-31
ANDREW MICHAEL BARKER
Director 2006-09-01 2016-08-31
ROGER BRERETON
Director 2014-01-30 2016-04-26
COLIN JAMES ARNOLD
Director 2014-01-30 2015-08-27
FRANCESCA GAIL STEWART GARMAN
Company Secretary 2010-12-15 2014-01-30
DAVID EDMUND TALBOT GARMAN
Director 2005-07-26 2014-01-30
FRANCESCA GAIL STEWART GARMAN
Director 2005-11-10 2014-01-30
BERNARD JOSEPH KEVILL
Director 2005-11-10 2014-01-30
ROGER HERBERT MORLEY
Company Secretary 2005-07-26 2010-12-15
ROGER HERBERT MORLEY
Director 2005-07-26 2010-12-15
PHILIP JONES
Director 2001-09-27 2010-10-14
BRYAN LEA
Company Secretary 2001-09-27 2005-07-26
NMGW SECRETARIES LIMITED
Company Secretary 2001-08-06 2001-09-27
NMGW DIRECTORS LIMITED
Director 2001-08-06 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG NICHOLAS BUTCHER MANGAR HEALTH LIMITED Director 2017-03-31 CURRENT 2013-12-03 Active - Proposal to Strike off
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1982-03-19 Active
CRAIG NICHOLAS BUTCHER MANGAR INTERNATIONAL (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2002-07-24 Liquidation
CRAIG NICHOLAS BUTCHER G.A.C. BUSINESS ADVISORY LIMITED Director 2016-10-21 CURRENT 2016-10-21 Dissolved 2018-03-27
CRAIG NICHOLAS BUTCHER T. SHEA LIMITED Director 2015-02-10 CURRENT 1998-04-24 Liquidation
CRAIG NICHOLAS BUTCHER GREENWAYS WASTE MANAGEMENT LTD Director 2014-03-01 CURRENT 2008-09-15 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS IRELAND LIMITED Director 2014-03-01 CURRENT 2012-02-23 Liquidation
CRAIG NICHOLAS BUTCHER G. HUNTER LIMITED Director 2014-03-01 CURRENT 1995-10-13 Liquidation
CRAIG NICHOLAS BUTCHER IMPETUS RENEWABLE ENERGY LIMITED Director 2014-03-01 CURRENT 2010-06-16 Liquidation
CRAIG NICHOLAS BUTCHER HOLYSTONE WASTE MANAGEMENT LIMITED Director 2014-03-01 CURRENT 2012-03-08 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING BIDCO LIMITED Director 2013-12-24 CURRENT 2013-11-12 In Administration/Administrative Receiver
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST MIDCO LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER GREEN NORTH EAST TRADING LIMITED Director 2013-12-23 CURRENT 2013-09-23 Liquidation
CRAIG NICHOLAS BUTCHER MCB MANAGEMENT INVESTMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-01-31
SIMON PETER CLARIDGE MANGAR HEALTH LIMITED Director 2016-04-08 CURRENT 2013-12-03 Active - Proposal to Strike off
SIMON PETER CLARIDGE MANGAR INTERNATIONAL LIMITED Director 2016-04-08 CURRENT 1982-03-19 Active
SIMON PETER CLARIDGE MANGAR INTERNATIONAL (HOLDINGS) LIMITED Director 2016-04-08 CURRENT 2002-07-24 Liquidation

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-15Application to strike the company off the register
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-07-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 1.00
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-07-03AA01Previous accounting period shortened from 31/07/20 TO 31/03/20
2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLAS BUTCHER
2020-03-27TM02Termination of appointment of Craig Nicholas Butcher on 2020-03-25
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-04PSC05Change of details for Mangar International Holdings Limited as a person with significant control on 2019-07-04
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM Presteigne Enterprise Park Presteigne Powys LD8 2UF
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-03-31AP03Appointment of Mr Craig Nicholas Butcher as company secretary on 2017-03-31
2017-03-31AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS BUTCHER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LIVINGSTONE DONALD
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BARKER
2016-06-17AP01DIRECTOR APPOINTED MR SIMON PETER CLARIDGE
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRERETON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ARNOLD
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR ANDREW DAVID LIVINGSTONE DONALD
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-22AR0106/08/14 ANNUAL RETURN FULL LIST
2014-02-20AP01DIRECTOR APPOINTED MR COLIN JAMES ARNOLD
2014-02-20AP01DIRECTOR APPOINTED MR ROGER BRERETON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KEVILL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA GARMAN
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA GARMAN
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN
2014-02-10RES01ADOPT ARTICLES 10/02/14
2014-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-09-13AR0106/08/13 FULL LIST
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA GAIL STEWART GARMAN / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA GAIL STEWART GARMAN / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMUND TALBOT GARMAN / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BARKER / 05/08/2013
2013-07-09RES13TRANSFER THE 5397 ORD SHARES OF £1 28/06/2013
2013-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-03CERTNMCOMPANY NAME CHANGED MFC SURVIVAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/13
2013-07-02RES15CHANGE OF NAME 28/06/2013
2013-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH KEVILL / 09/01/2013
2012-09-05AR0106/08/12 FULL LIST
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-20AR0106/08/11 FULL LIST
2011-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-14AP03SECRETARY APPOINTED FRANCESCA GAIL STEWART GARMAN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MORLEY
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY ROGER MORLEY
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2010-08-27AR0106/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 06/08/2010
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-27363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-21RES01ADOPT ARTICLES 09/03/2009
2008-09-03363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-22363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-11-10363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: NAVAL YARD TONYPANDY MID GLAMORGAN CF40 1JS
2005-08-09225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2005-08-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-09RES12VARYING SHARE RIGHTS AND NAMES
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MANGAR 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANGAR 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-24 Satisfied FINANCE WALES INVESTMENTS (5) LIMITED
DEBENTURE 2005-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MANGAR 2013 LIMITED

Intangible Assets
Patents
We have not found any records of MANGAR 2013 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANGAR 2013 LIMITED
Trademarks
We have not found any records of MANGAR 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGAR 2013 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 (74990 - Non-trading company) as MANGAR 2013 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MANGAR 2013 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 MANGAR 2013 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 MANGAR 2013 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.
    Other companies at postcode TF3 4LX