MANWEB NOMINEES LIMITED

MANWEB NOMINEES LIMITED

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

    Company NameMANWEB NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02691636
    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 NOMINEES LIMITED?

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

    Where is MANWEB NOMINEES LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    107-111 Fleet Street
    EC4A 2AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MANWEB NOMINEES LIMITED?

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

    What are the latest accounts for MANWEB NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MANWEB NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 3 Prenton Way Prenton CH43 3ET to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Nov 14, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 100
    SH01

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

    17 pagesRP04

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 100
    SH01
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 100
    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

    6 pagesAA

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

    6 pagesAR01

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

    6 pagesAA

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    2 pagesTM02

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

    14 pagesAR01

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

    6 pagesAA

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

    13 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 10, 2010 with full list of shareholders

    11 pagesAR01

    Who are the officers of MANWEB NOMINEES 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
    British168261040001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritishSolicitor125700460002
    WARK, David Lewis
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    Director
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    ScotlandBritishChartered Accountant46723000002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    KILGALLON, Donald Bernard
    Beechcroft Hill Court
    Ness
    CH64 4EN South Wirral
    Secretary
    Beechcroft Hill Court
    Ness
    CH64 4EN South Wirral
    British53543100001
    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
    BritishChartered Secretary25359180002
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157091110001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    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
    BritishFinance Director19570720001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor52720790003
    GREEN, Robert David
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    Director
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    BritishGroup Controller(Central Fin)76720550001
    HEASLEY, John
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    17 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    BritishChartered Accountant100717000001
    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 KingdomBritishExecutive Director58643710001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishChartered Accountant57316940002
    ROBERTS, John Edward
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    Director
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    BritishCompany Director66276580001
    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
    UkBritishSolicitor50448490001
    WILLIAMS, David Nicholas
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    Director
    1 The Copse Station Road
    Rossett
    LL12 0GD Wrexham
    Clwyd
    BritishSolicitor14953210002

    Does MANWEB NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2016Commencement of winding up
    Jan 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow

    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