MANSELL PLC: Filings

  • Overview

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

    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

    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