MANWEB ENERGY CONSULTANTS LIMITED

MANWEB ENERGY CONSULTANTS LIMITED

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

    Company NameMANWEB ENERGY CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721712
    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 ENERGY CONSULTANTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MANWEB ENERGY CONSULTANTS 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 ENERGY CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANTHERPOINT LIMITEDJun 09, 1992Jun 09, 1992

    What are the latest accounts for MANWEB ENERGY CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MANWEB ENERGY CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 27, 2017

    5 pagesLIQ03

    Termination of appointment of Marc Domenico Rossi as a director on Apr 21, 2017

    1 pagesTM01

    Appointment of David Lewis Wark as a director on Apr 21, 2017

    2 pagesAP01

    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 11, 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 28, 2016

    LRESSP

    Full accounts made up to Dec 31, 2015

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 75,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 75,000
    SH01

    Termination of appointment of Michael Howard Davies as a secretary on Dec 31, 2014

    1 pagesTM02

    Appointment of Mr Alistair Orr as a secretary on Dec 31, 2014

    2 pagesAP03

    Full accounts made up to Dec 31, 2013

    12 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 75,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

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

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 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

    4 pagesAR01

    Termination of appointment of Raymond Jack as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of MANWEB ENERGY CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORR, Alistair
    Spean Street
    Cathcart
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    Secretary
    Spean Street
    Cathcart
    G44 4BE Glasgow
    Cathcart Business Park
    Scotland
    193941400001
    WARK, David Lewis
    c/o Johnston Carmichael
    107-111 Fleet Street
    EC4A 2AB London
    Director
    c/o Johnston Carmichael
    107-111 Fleet Street
    EC4A 2AB London
    ScotlandBritish46723000002
    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
    British168262050001
    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
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157512750001
    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
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    CAMPBELL, John Alexander
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    ScotlandBritish148798390001
    GREEN, Robert David
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    Director
    10 Castlehill Crescent
    ML3 7DG Hamilton
    Lanarkshire
    British76720550001
    JACK, Raymond
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    ScotlandBritish74676820001
    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
    MACDIARMID, Donald William
    An Gearasdan
    Muirton
    PH3 1ND Auchterarder
    Director
    An Gearasdan
    Muirton
    PH3 1ND Auchterarder
    United KingdomBritish64347580002
    ROSSI, Marc Domenico
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    ScotlandBritish329086940001
    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
    SHARPE, Ian John
    Cuckoo House
    Bumpstead Road
    CB10 2PE Hempstead
    Essex
    Director
    Cuckoo House
    Bumpstead Road
    CB10 2PE Hempstead
    Essex
    United KingdomBritish101974600001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001
    WRIGHT, Andrew Colin, Dr
    25 Langport Drive
    CH3 5LY Chester
    Cheshire
    Director
    25 Langport Drive
    CH3 5LY Chester
    Cheshire
    British31009460001

    Does MANWEB ENERGY CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2016Commencement of winding up
    Apr 04, 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