MANSELL MAINTENANCE LIMITED

MANSELL MAINTENANCE LIMITED

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

    Company NameMANSELL MAINTENANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00710582
    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 MANSELL MAINTENANCE LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Other service activities n.e.c. (96090) / Other service activities

    Where is MANSELL MAINTENANCE LIMITED located?

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

    What were the previous names of MANSELL MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATION MAINTENANCE LIMITEDDec 14, 1961Dec 14, 1961

    What are the latest accounts for MANSELL MAINTENANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for MANSELL MAINTENANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 20, 2017
    Next Confirmation Statement DueJun 03, 2017
    OverdueYes

    What is the status of the latest annual return for MANSELL MAINTENANCE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MANSELL MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    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 Grant Road Croydon CR9 6BU to Tower Brige 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

    Termination of appointment of William Aitchison as a director

    1 pagesTM01

    Appointment of Gregory William Mutch as a director

    2 pagesAP01

    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 2,000
    SH01

    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 William Owen Aitchison as a director

    3 pagesAP01

    Appointment of Robert Vincent Walker as a director

    3 pagesAP01

    Termination of appointment of Daniel Greenspan as a director

    2 pagesTM01

    Appointment of Gregory William Mutch as a secretary

    3 pagesAP03

    Who are the officers of MANSELL MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    Secretary
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    British173501030001
    DEW, Beverley Edward John
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    EnglandBritish133103950001
    MUTCH, Gregory William
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    Director
    St Katharines Way
    E1W 1DD London
    Tower Brige House
    EnglandBritish1195300001
    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
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Secretary
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    British155940900001
    HALL, Allan Robert Macalister
    Lazenbys Cottage
    Main Street, Askham Richard
    YO23 3PT York
    North Yorkshire
    Secretary
    Lazenbys Cottage
    Main Street, Askham Richard
    YO23 3PT York
    North Yorkshire
    British68216820002
    HARDING, Derek
    8 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    Secretary
    8 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    British8092710001
    HUNSLEY, Brian
    3 Firs Avenue
    HG2 9HA Harrogate
    Secretary
    3 Firs Avenue
    HG2 9HA Harrogate
    British10300890001
    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
    AITCHISON, William Owen
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    United KingdomBritish173217440001
    BEARDSMORE, David Eric
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    Director
    The Old Bakehouse
    High Street
    DT10 2LJ Stalbridge
    Dorset
    BritainBritish40464420003
    BELL, Geoffrey David
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    Director
    Sandy Lane
    KT0 6NQ Kingwood
    Raven Wood
    Surrey
    United KingdomBritish135430230001
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritish123119010001
    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
    British81633470001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    FEGBEUTEL, Andreas Joachim
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    Director
    13-27 Grant Road
    CR9 6BU Croydon
    Roman House
    Surrey
    United Kingdom
    EnglandBritish173218010001
    FRENCH, Paul Ronald
    Woodend Cripplegate Lane
    Southwater
    RH13 9HW Horsham
    West Sussex
    Director
    Woodend Cripplegate Lane
    Southwater
    RH13 9HW Horsham
    West Sussex
    EnglandBritish26017390001
    FURZE, Michael Ian
    2 Glebe Close
    Bolton Percy
    YO23 7HB York
    North Yorkshire
    Director
    2 Glebe Close
    Bolton Percy
    YO23 7HB York
    North Yorkshire
    EnglandBritish71121890002
    GREENSPAN, Daniel James
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    Director
    Grant Road
    CR9 6BU Croydon
    Roman House 13-27
    Surrey
    EnglandBritish125130890002
    HALL, Allan Robert Macalister
    Lazenbys Cottage
    Main Street, Askham Richard
    YO23 3PT York
    North Yorkshire
    Director
    Lazenbys Cottage
    Main Street, Askham Richard
    YO23 3PT York
    North Yorkshire
    British68216820002
    HARDING, Derek
    8 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    Director
    8 Linnet Grove
    Sandal
    WF2 6SF Wakefield
    West Yorkshire
    EnglandBritish8092710001
    LANG, John
    35 Vere Road
    Kirkmuirhill
    ML11 9RS Lanark
    Lanarkshire
    Director
    35 Vere Road
    Kirkmuirhill
    ML11 9RS Lanark
    Lanarkshire
    British71513700001
    LEVACK, Michael
    43 Woodburn Terrace
    EH10 4ST Edinburgh
    Director
    43 Woodburn Terrace
    EH10 4ST Edinburgh
    ScotlandBritish59200970002
    MCHARG, Kerrell
    27 Woodham Gate
    DL5 4UB Woodham Village
    County Durham
    Director
    27 Woodham Gate
    DL5 4UB Woodham Village
    County Durham
    British73019990001
    MIDDLEMORE, Ralph
    Hillcroft 19 Highbury Road
    Keyworth
    NG12 5JB Nottingham
    Nottinghamshire
    Director
    Hillcroft 19 Highbury Road
    Keyworth
    NG12 5JB Nottingham
    Nottinghamshire
    British66907410001
    MUNTON, Christopher Owen
    32 Charlwood Road
    Putney
    SW15 1PW London
    Director
    32 Charlwood Road
    Putney
    SW15 1PW London
    British11694880001
    O'GRADY, Dennis John
    37 Gourock Road
    Eltham
    SE9 1JA London
    Director
    37 Gourock Road
    Eltham
    SE9 1JA London
    British10605000002
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    United KingdomBritish714450006
    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 KingdomBritish93575540001
    REID, Gordon
    Whitegables, 16 Kirkview Crescent
    Newton Mearns
    G77 5DD Glasgow
    Director
    Whitegables, 16 Kirkview Crescent
    Newton Mearns
    G77 5DD Glasgow
    ScotlandBritish87451090001
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    TWEED, Charles Nicholas
    19 Fern Way
    LS14 3JJ Leeds
    Director
    19 Fern Way
    LS14 3JJ Leeds
    British70373500001
    TWEED, John Michael
    1 Wynmore Avenue
    Bramhope
    LS16 9DD Leeds
    Yorkshire
    Director
    1 Wynmore Avenue
    Bramhope
    LS16 9DD Leeds
    Yorkshire
    British10300880001

    Does MANSELL MAINTENANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security which was presented for registration in scotland
    Created On Aug 28, 1991
    Delivered On Sep 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All & whole that plot or area of ground lying within the district of hamilton county of lanark extending to 0.54 hectares title no lan 58318.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1991Registration of a charge
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 1991
    Delivered On Aug 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1991Registration of a charge
    • Jan 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 15, 1987
    Delivered On Jun 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1987Registration of a charge
    • Sep 12, 1991Statement of satisfaction of a charge in full or part (403a)

    Does MANSELL MAINTENANCE 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