MANSELL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMANSELL PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00265178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MANSELL PLC?

    Previous Company Names
    Company NameFromUntil
    R.MANSELL,LIMITEDMay 06, 1932May 06, 1932

    What are the latest accounts for MANSELL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for MANSELL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 22, 2017
    Next Confirmation Statement DueJun 05, 2017
    OverdueYes

    What is the status of the latest annual return for MANSELL PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MANSELL PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 05, 2024

    13 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 05, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2022

    13 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 05, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 05, 2017

    9 pagesLIQ03

    Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017

    2 pagesTM01

    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 pagesAD01

    Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU

    2 pagesAD02

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 06, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of David Andrew Bruce as a director on Jun 01, 2016

    2 pagesAP01

    Termination of appointment of Stuart Edward Curl as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 11,666,232.5
    SH01

    Director's details changed for Mr Paul David England on Dec 09, 2015

    2 pagesCH01

    Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Emma Campbell as a director on Dec 31, 2015

    1 pagesTM01

    Secretary's details changed for Bnoms Limited on Dec 09, 2015

    3 pagesCH04

    Who are the officers of MANSELL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    BRUCE, David Andrew
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritishFinance Director208824540001
    ENGLAND, Paul David
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritishDirector153205540001
    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
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Secretary
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    British155838380001
    MUTCH, Gregory William
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    British173227400001
    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
    EnglandBritishDirector80671480001
    ADCOCK, Roger Brian
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritishDirector8738440001
    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
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritishExecutive Director76479900001
    ASTIN, Andrew Robert
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishChartered Secretary200138200001
    BAKER, Kenneth George
    3 Marlhurst
    TN8 6LN Edenbridge
    Kent
    Director
    3 Marlhurst
    TN8 6LN Edenbridge
    Kent
    BritishDirector65354550001
    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
    CAMPBELL, Emma
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    ScotlandBritishDirector187263100001
    CHARLICK, Simon Robert
    227 Court Road
    SE9 4TG London
    Director
    227 Court Road
    SE9 4TG London
    EnglandBritishDirector54739540001
    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
    BritishDirector Of Finance81633470001
    CURL, Stuart Edward
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritishChartered Management Accountant95957100001
    CUTLER, Mark Lloyd
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector185822570001
    DEW, Beverley Edward John
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritishDirector133103950001
    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
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    United KingdomBritishDirector125130890002
    HILL, Leon
    4 Marine Close
    Saltdean
    BN2 8SA Brighton
    East Sussex
    Director
    4 Marine Close
    Saltdean
    BN2 8SA Brighton
    East Sussex
    BritishBuilding Contractor1938170001
    HOWELL, Peter Robert
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    Director
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    United KingdomBritishDirector9630250001
    HURCOMB, David Stuart
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Sandlands
    Roman Road
    RH4 3EU Dorking
    Surrey
    United KingdomBritishCompany Director34516340004
    LOTT, Eric David
    29 Greenfield Gardens
    BR5 1ES Orpington
    Kent
    Director
    29 Greenfield Gardens
    BR5 1ES Orpington
    Kent
    BritishChartered Builder45150560001
    NASEBY, Michael Wolfgang Laurence, The Rt Hon The Lord
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    Director
    Caesars Camp
    SG19 2AD Sandy
    Bedfordshire
    EnglandBritishDirector59079500001
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    EnglandBritishManaging Director714450007
    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

    Does MANSELL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2016Commencement of winding up
    Sep 06, 2016Declaration of solvency sworn 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
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    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