MANWEB GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMANWEB GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02691601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MANWEB GAS LIMITED?

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

    Where is MANWEB GAS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MANWEB GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IVYSTREAM LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for MANWEB GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MANWEB GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Resignation of a liquidator

    1 pages4.33

    Statement of capital following an allotment of shares on Dec 19, 2014

    • Capital: GBP 776,000
    3 pagesSH01

    Registered office address changed from 3 Prenton Way Prenton CH43 3ET to 8 Salisbury Square London EC4Y 8BB on Jan 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Second filing of AR01 previously delivered to Companies House made up to Feb 19, 2014

    16 pagesRP04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 150,000
    SH01
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 150,000
    SH01
    Annotations
    DateAnnotation
    Oct 07, 2014Clarification A second filed AR01 was registered on 07/10/2014

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

    7 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    3 pagesTM02

    Annual return made up to Feb 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Feb 19, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Janet Dorothy Reid as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Lewis Wark on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Marie Isobel Ross on Oct 01, 2009

    1 pagesCH03

    Who are the officers of MANWEB GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Secretary
    c/o Scottish Power Ltd
    Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    British168262200001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WARK, David Lewis
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    ScotlandBritish46723000002
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157091000001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    British42057170004
    WILLIAMS, David Nicholas
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    Secretary
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    British14953210002
    ASTALL, John
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    Director
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    British19570720001
    BROOKSHAW, Terry
    Beech Cottage Marford Hill
    Marford
    LL12 8SW Wrexham
    Clwyd
    Director
    Beech Cottage Marford Hill
    Marford
    LL12 8SW Wrexham
    Clwyd
    British9244250002
    CLARKE, David Michael
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    Director
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    British68170950001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    British105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    GREEN, Robert David
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    Director
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    British76720550001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    British100717000001
    HENCHER, Clive Robert Joseph
    Chatterbox 3a Station Road
    WR10 1NQ Pershore
    Worcestershire
    Director
    Chatterbox 3a Station Road
    WR10 1NQ Pershore
    Worcestershire
    British45144420002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    LEONARD, Colin William
    Brook House 119 Gladstone Way
    Hawarden
    CH5 3HE Deeside
    Clwyd
    Director
    Brook House 119 Gladstone Way
    Hawarden
    CH5 3HE Deeside
    Clwyd
    British9244300001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    MORRISON, David Neil
    10 Sydenham Road
    G12 9NP Glasgow
    Director
    10 Sydenham Road
    G12 9NP Glasgow
    British45144330001
    NEHRMANN, Michael Heinz Paul
    18 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    Director
    18 Torr Rise
    CW6 0UE Tarporley
    Cheshire
    British31213160001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    OGDEN, Bryan Russell
    3 Plemstall Close
    Mickle Trafford
    CH2 4EY Chester
    Cheshire
    Director
    3 Plemstall Close
    Mickle Trafford
    CH2 4EY Chester
    Cheshire
    British51712240001
    SAUNDERS, Stewart Henry
    Blaenwern 13 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    Director
    Blaenwern 13 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    United KingdomBritish70345950001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001

    Does MANWEB GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2014Commencement of winding up
    Oct 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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