MAN VALUATION SERVICES LIMITED

MAN VALUATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMAN VALUATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772370
    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 MAN VALUATION SERVICES LIMITED?

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

    Where is MAN VALUATION SERVICES LIMITED located?

    Registered Office Address
    Riverbank House
    2 Swan Lane
    EC4R 3AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAN VALUATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    E D & F MAN VALUATION SERVICES LIMITEDDec 10, 1992Dec 10, 1992

    What are the latest accounts for MAN VALUATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MAN VALUATION SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2023

    What are the latest filings for MAN VALUATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Cessation of Man Investments Holdings Limited as a person with significant control on Sep 08, 2023

    1 pagesPSC07

    Notification of Man Investments Finance Limited as a person with significant control on Sep 08, 2023

    2 pagesPSC02

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Elizabeth Anne Woods as a secretary on May 02, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Ellen Sharp as a secretary on Jan 14, 2022

    2 pagesAP03

    Termination of appointment of Tania Inge Maria Cruickshank as a secretary on Jan 14, 2022

    1 pagesTM02

    Termination of appointment of Elizabeth Anne Woods as a secretary on Jan 14, 2022

    1 pagesTM02

    Appointment of Amendeep Kaur Pannu-Purewal as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Vanessa Claire Balshaw as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for David Albert Barber on Apr 09, 2021

    2 pagesCH01

    Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD

    1 pagesAD04

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Director's details changed for Vanessa Claire Balshaw on Apr 20, 2020

    2 pagesCH01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Jane Conway Blakemore as a director on Dec 12, 2019

    1 pagesTM01

    Appointment of Tania Inge Maria Cruickshank as a secretary on Sep 13, 2019

    2 pagesAP03

    Who are the officers of MAN VALUATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Rachel Ellen
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    291494110001
    WOODS, Elizabeth Anne
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    308843320001
    BARBER, David Albert
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United KingdomBritish191867920002
    PANNU-PUREWAL, Amendeep Kaur
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    EnglandBritish288140690001
    CRUICKSHANK, Tania Inge Maria
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    262588810001
    CUTTILL, Anne Linda
    24 Daffodil Avenue
    Pilgrims Hatch
    CM15 9QH Brentwood
    Essex
    Secretary
    24 Daffodil Avenue
    Pilgrims Hatch
    CM15 9QH Brentwood
    Essex
    British1406150001
    DANIELS, Lisa Jane
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    152305510001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    MACFARLANE, David
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    Secretary
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    British67838620001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    ROBERTS, Andrew James
    36 Rookswood
    GU34 2LD Alton
    Hampshire
    Secretary
    36 Rookswood
    GU34 2LD Alton
    Hampshire
    Other104126110002
    SHARP, Andrew James
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    Secretary
    16 Ashburnham Gardens
    RM14 1XA Upminster
    Essex
    British43006890001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    WOODS, Elizabeth Anne
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    185427410002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALSHAW, Vanessa Claire
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    United KingdomBritish260166390002
    BLAKEMORE, Fiona Jane Conway
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    EnglandBritish120501860002
    BUCHANAN, James Edward Denniston
    Le Bourg
    De Bas Farm
    GY8 0BE Forest
    Guernsey
    Director
    Le Bourg
    De Bas Farm
    GY8 0BE Forest
    Guernsey
    Canadian84697090002
    CHAMBERS, Christopher Michael
    1 Napier Avenue
    SW6 3PS London
    Director
    1 Napier Avenue
    SW6 3PS London
    EnglandBritish81048040001
    GURNEY, Eugene Anthony
    64 Townsend Lane
    AL5 2RG Harpenden
    Hertfordshire
    Director
    64 Townsend Lane
    AL5 2RG Harpenden
    Hertfordshire
    United KingdomBritish121870900001
    JOHNSTON, Andrew James
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Australian138130050002
    MALLION, Sarah Louise
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    United KingdomBritish147814870001
    MUSCA, Jason Domenic
    Sugar Quay
    Lower Thames Street
    EC3R 6DU London
    Director
    Sugar Quay
    Lower Thames Street
    EC3R 6DU London
    Australian138130150001
    O'CONNELL, Laurence Richard
    Court Lodge Church Path
    CT14 9TN Deal
    Kent
    Director
    Court Lodge Church Path
    CT14 9TN Deal
    Kent
    British52132960001
    PATTISON, Suzanne Jane
    5 The Clares
    CR3 6RW Caterham
    Surrey
    Director
    5 The Clares
    CR3 6RW Caterham
    Surrey
    British108150130001
    PHILLIPS, Richard John
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    Director
    3 Kings Avenue
    BR1 4HN Bromley
    Kent
    British32466050001
    SHEA, Christopher William
    34 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    34 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritish11527340002
    SHEA, Christopher William
    34 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    Director
    34 Earls Road
    TN4 8EE Tunbridge Wells
    Kent
    United KingdomBritish11527340002
    TUCKER, Alan Robert Kidger
    21 Rivermead Court
    Ranelagh Gardens
    SW6 3RU London
    Director
    21 Rivermead Court
    Ranelagh Gardens
    SW6 3RU London
    British108149810001
    TURNER, David Edward
    23 Lincoln Wood
    RH16 1LH Haywards Heath
    West Sussex
    Director
    23 Lincoln Wood
    RH16 1LH Haywards Heath
    West Sussex
    British32128610001
    WHITE, Simon
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    United KingdomBritish98955570001
    WOOD, George Edmund Richard
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    EnglandBritish133651190001
    WOOD, Nicholas John
    East Summer Court
    86a Tilford Road
    GU9 8DS Farnham
    Surrey
    Director
    East Summer Court
    86a Tilford Road
    GU9 8DS Farnham
    Surrey
    British108149880001
    WRIGHT, Paul Vernon
    St Mary's Grange
    Easthorpe Road
    CO5 9HD Colchester
    Essex
    Director
    St Mary's Grange
    Easthorpe Road
    CO5 9HD Colchester
    Essex
    British94238730001
    ZACHARY, Karen
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    United KingdomBritish166742750001

    Who are the persons with significant control of MAN VALUATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Sep 08, 2023
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5692877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Apr 06, 2016
    2 Swan Lane
    EC4R 3AD London
    Riverbank House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2299292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAN VALUATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2023Commencement of winding up
    Sep 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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