MANSELL PLC
Overview
Company Name | MANSELL PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 00265178 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MANSELL PLC?
- Construction of commercial buildings (41201) / Construction
Where is MANSELL PLC located?
Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANSELL PLC?
Company Name | From | Until |
---|---|---|
R.MANSELL,LIMITED | May 06, 1932 | May 06, 1932 |
What are the latest accounts for MANSELL PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Jun 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for MANSELL PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 22, 2017 |
Next Confirmation Statement Due | Jun 05, 2017 |
Overdue | Yes |
What is the status of the latest annual return for MANSELL PLC?
Annual Return |
|
---|
What are the latest filings for MANSELL PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 05, 2024 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 29, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 13, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2018 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 01, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU | 2 pages | AD02 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of David Andrew Bruce as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Edward Curl as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul David England on Dec 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Campbell as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 3 pages | CH04 | ||||||||||
Who are the officers of MANSELL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England |
| 174017860001 | ||||||||||
BRUCE, David Andrew | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | Finance Director | 208824540001 | ||||||||
ENGLAND, Paul David | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | Director | 153205540001 | ||||||||
COATS, Peter Herbert | Secretary | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | 81633470001 | ||||||||||
CORDESCHI, Richard | Secretary | 8 Tudor Road BR3 6QR Beckenham Kent | British | 125762840001 | ||||||||||
GREENSPAN, Daniel James | Secretary | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | British | 155838380001 | ||||||||||
MUTCH, Gregory William | Secretary | Wilton Road SW1V 1LQ London 130 England | British | 173227400001 | ||||||||||
PERRIN, Barry Peter | Secretary | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey | British | 93575540001 | ||||||||||
PORDAGE, Peter Ernest | Secretary | 12 Redlands 10 Cromwell Road TW11 9EG Teddington Middlesex | British | 3689280001 | ||||||||||
ADAMS, Bernard James | Director | 22 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | Director | 80671480001 | ||||||||
ADCOCK, Roger Brian | Director | 20 Peter Avenue RH8 9LG Oxted Surrey | England | British | Director | 8738440001 | ||||||||
AITCHISON, William Owen | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey England | United Kingdom | British | Director | 173217440001 | ||||||||
ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | Executive Director | 76479900001 | ||||||||
ASTIN, Andrew Robert | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | British | Chartered Secretary | 200138200001 | ||||||||
BAKER, Kenneth George | Director | 3 Marlhurst TN8 6LN Edenbridge Kent | British | Director | 65354550001 | |||||||||
BEARDSMORE, David Eric | Director | The Old Bakehouse High Street DT10 2LJ Stalbridge Dorset | Britain | British | Chief Executive | 40464420003 | ||||||||
BELL, Geoffrey David | Director | Sandy Lane KT0 6NQ Kingwood Raven Wood Surrey | United Kingdom | British | Director | 135430230001 | ||||||||
CAMPBELL, Emma | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | Scotland | British | Director | 187263100001 | ||||||||
CHARLICK, Simon Robert | Director | 227 Court Road SE9 4TG London | England | British | Director | 54739540001 | ||||||||
CLEAVER, Philip Arthur | Director | Kerrycroy Riverside Road Laverstock SP1 1QG Salisbury Wiltshire | Uk | British | Director | 123119010001 | ||||||||
COATS, Peter Herbert | Director | Bridge Place Farm Camerton BA2 OPS Bath Bath And North East Somerset | British | Director Of Finance | 81633470001 | |||||||||
CURL, Stuart Edward | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British | Chartered Management Accountant | 95957100001 | ||||||||
CUTLER, Mark Lloyd | Director | Wilton Road SW1V 1LQ London 130 England | England | British | Director | 185822570001 | ||||||||
DEW, Beverley Edward John | Director | Wilton Road SW1V 1LQ London 130 England | England | British | Director | 133103950001 | ||||||||
FEGBEUTEL, Andreas Joachim | Director | 13-27 Grant Road CR9 6BU Croydon Roman House Surrey England | England | British | Director | 173218010001 | ||||||||
GREENSPAN, Daniel James | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | United Kingdom | British | Director | 125130890002 | ||||||||
HILL, Leon | Director | 4 Marine Close Saltdean BN2 8SA Brighton East Sussex | British | Building Contractor | 1938170001 | |||||||||
HOWELL, Peter Robert | Director | Orchard House Babylon Lane Lower Kingswood KT20 6XA Tadworth Surrey | United Kingdom | British | Director | 9630250001 | ||||||||
HURCOMB, David Stuart | Director | Sandlands Roman Road RH4 3EU Dorking Surrey | United Kingdom | British | Company Director | 34516340004 | ||||||||
LOTT, Eric David | Director | 29 Greenfield Gardens BR5 1ES Orpington Kent | British | Chartered Builder | 45150560001 | |||||||||
NASEBY, Michael Wolfgang Laurence, The Rt Hon The Lord | Director | Caesars Camp SG19 2AD Sandy Bedfordshire | England | British | Director | 59079500001 | ||||||||
PEASLAND, Michael John | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | England | British | Managing Director | 714450007 | ||||||||
PERRIN, Barry Peter | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | United Kingdom | British | Finance Director | 93575540001 | ||||||||
SCANNELL, Patrick John | Director | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | Finance Director | 8097790001 | |||||||||
WAITE, Stephen John | Director | Grant Road CR9 6BU Croydon Roman House 13-27 Surrey | England | British | Director | 27672980002 |
Does MANSELL PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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