R. MANSELL (CITY) LIMITED

R. MANSELL (CITY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR. MANSELL (CITY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00197557
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R. MANSELL (CITY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R. MANSELL (CITY) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R. MANSELL (CITY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for R. MANSELL (CITY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R. MANSELL (CITY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Roman House, 13/27 Grant Road, Croydon, Surrey CR9 6BU to Tower Bridge House St Katharines Way London E1W 1DD on Oct 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Gregory William Mutch as a director

    2 pagesAP01

    Termination of appointment of William Aitchison as a director

    1 pagesTM01

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 200,080
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Beverley Edward John Dew as a director

    2 pagesAP01

    Termination of appointment of Andreas Fegbeutel as a director

    1 pagesTM01

    Secretary's details changed for Gregory William Mutch on Sep 10, 2013

    1 pagesCH03

    Termination of appointment of Stephen Waite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Robert Walker as a director

    1 pagesTM01

    Annual return made up to May 20, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Robert Vincent Walker as a director

    3 pagesAP01

    Appointment of Andreas Joachim Fegbeutel as a director

    3 pagesAP01

    Appointment of William Owen Aitchison as a director

    3 pagesAP01

    Termination of appointment of Daniel Greenspan as a director

    2 pagesTM01

    Who are the officers of R. MANSELL (CITY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    British173228280001
    DEW, Beverley Edward John
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishDirector133103950001
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishCompany Secretary1195300001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Secretary
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    British81633470001
    CORDESCHI, Richard
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    Secretary
    8 Tudor Road
    BR3 6QR Beckenham
    Kent
    British125762840001
    FAULKNER, Julia Gay
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    Secretary
    4 New Road
    Hellingly
    BN27 4EW Hailsham
    East Sussex
    British102544480001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British155943490001
    PERRIN, Barry Peter
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Secretary
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    British93575540001
    PORDAGE, Peter Ernest
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    Secretary
    12 Redlands
    10 Cromwell Road
    TW11 9EG Teddington
    Middlesex
    British3689280001
    ADAMS, Bernard James
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    22 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritishChairman & Chief Executive80671480001
    AITCHISON, William Owen
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    United KingdomBritishDirector173217440001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritishChief Executive40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritishDirector135430230001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritishDirector123119010001
    COATS, Peter Herbert
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    Director
    Bridge Place Farm
    Camerton
    BA2 OPS Bath
    Bath And North East Somerset
    BritishDirector81633470001
    EYLES, Peter Edward
    28 Barnet Gate Lane
    Arkley
    EN5 2AB Barnet
    Hertfordshire
    Director
    28 Barnet Gate Lane
    Arkley
    EN5 2AB Barnet
    Hertfordshire
    BritishDirector45246440001
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    EnglandBritishDirector173218010001
    FURZE, Michael Ian
    Tudor Lodge 75 Tinsley Lane
    Three Bridges
    RH10 2AT Crawley
    West Sussex
    Director
    Tudor Lodge 75 Tinsley Lane
    Three Bridges
    RH10 2AT Crawley
    West Sussex
    BritishDirector71121890001
    GREENSPAN, Daniel James
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United KingdomBritishDirector125130890002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritishManaging Director714450006
    PERRIN, Barry Peter
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United KingdomBritishFinance Director93575540001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishFinance Director8097790001
    WAITE, Stephen John
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritishDirector27672980002
    WALKER, Robert Vincent
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    England
    United KingdomBritishDirector49612610002
    WICKERSON, John, Sir
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    40 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritishSolicitor35998160002
    WILSON, Keith Paul
    6 Autumn Glades
    HP3 8UB Hemel Hempstead
    Hertfordshire
    Director
    6 Autumn Glades
    HP3 8UB Hemel Hempstead
    Hertfordshire
    BritishDirector27672990001

    Does R. MANSELL (CITY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memo of deposit
    Created On Oct 01, 1969
    Delivered On Oct 17, 1969
    Satisfied
    Amount secured
    £6,018.13.4D
    Short particulars
    City works, hollybrush place, bethnal green road, london, E.2.
    Persons Entitled
    • E.S. Holbrook
    • L.R. Holbrook
    • Gertrude M. Holbrook
    • R.H. Wlson
    Transactions
    • Oct 17, 1969Registration of a charge
    • Apr 28, 2014Satisfaction of a charge (MR04)

    Does R. MANSELL (CITY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2014Commencement of winding up
    Dec 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0