MANHATTAN FOOTWEAR LIMITED
Overview
| Company Name | MANHATTAN FOOTWEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02864740 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANHATTAN FOOTWEAR LIMITED?
- (7499) /
Where is MANHATTAN FOOTWEAR LIMITED located?
| Registered Office Address | 440-450 Cob Drive Swan Valley NN4 9BB Northampton Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANHATTAN FOOTWEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISHINGBASE LIMITED | Oct 21, 1993 | Oct 21, 1993 |
What are the latest accounts for MANHATTAN FOOTWEAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2011 |
What are the latest filings for MANHATTAN FOOTWEAR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julia Reynolds as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Feb 26, 2011 | 5 pages | AA | ||||||||||||||
Appointment of Ms Julia Reynolds as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Hitt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Derrick Beacham as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Feb 27, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Mr Marcello Lombardo on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard John Hitt on Oct 01, 2009 | 4 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Feb 28, 2009 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of MANHATTAN FOOTWEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEACHAM, Mark Derrick | Secretary | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | British | 135313320001 | ||||||
| BENNETT, Terry | Secretary | Randolph Avenue W9 1BG London 72d | British | 135196530001 | ||||||
| DAWSON, Mary Louise | Secretary | 57 Elms Road SW4 9EP London | British | 68983920002 | ||||||
| HOLDSWORTH, Cheryl Irene | Secretary | 26 Chelveston AL7 2PW Welwyn Garden City Hertfordshire | British | 48354260001 | ||||||
| MURRAY, Philip John | Secretary | 44 Hauxley Drive Waldridge Park DH2 3TE Chester Le Street County Durham | British | 79329620001 | ||||||
| O'KEEFFE, Mark John | Secretary | 5 Fowey Close NN8 5WW Wellingborough Northamptonshire | British | 57880430001 | ||||||
| PILLAY, Paul Vijayasingam | Secretary | 69 Lilleshall Avenue Monkston MK10 9HU Milton Keynes | Other | 79416150001 | ||||||
| PLANT, William Allan | Secretary | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | 87465680001 | ||||||
| WILKINSON, John Richard | Secretary | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | British | 2545190001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BEACHAM, Mark Derrick | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 160095260001 | |||||
| BENNETT, Paul David | Director | The Manor House Exelby DL8 2HB Bedale North Yorkshire | British | 49486180001 | ||||||
| BENTLEY, Simon Anthony | Director | Glen Wood House 5 Cedars Close NW4 1TR London | United Kingdom | British | 3007630001 | |||||
| CROSLAND, Roy Nicholson | Director | 35 Addison Avenue W11 4QS London | British | 30882970002 | ||||||
| FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | 112723440002 | |||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARDY, Russell Stephen Mons | Director | The Reddings Langley Road, Claverdon CV35 8P Warwick Warwickshire | England | British | 45844210003 | |||||
| HARTLEY, Peter Christopher | Director | 17 Jacobean Lane Knowle B93 9LP Solihull | United Kingdom | British | 96458190001 | |||||
| HITT, Richard John | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 127468180001 | |||||
| LAVELLE, Dominic Joseph | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | United Kingdom | British | 137285750001 | |||||
| LOMBARDO, Marcello | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | England | British | 135699240001 | |||||
| MALONE, Desmond Philip | Director | 1 Morpeth B77 1JF Tamworth Staffordshire | England | British | 87170450001 | |||||
| PLANT, William Allan | Director | 10 The Parks Riverside DH3 3QX Chester Le Street County Durham | British | 87465680001 | ||||||
| REYNOLDS, Julia | Director | Cob Drive Swan Valley NN4 9BB Northampton 440-450 Northamptonshire | England | British | 127468460001 | |||||
| SMITH, David Andrew Gordon | Director | 5 Dann Place The Waterfront Wilford Village NG11 7FA Nottingham Nottinghamshire | England | British | 124619670001 | |||||
| SPURLING, Darren James | Director | Main Road Woolsington NE13 8BL Newcastle-Upon-Tyne Riftswood Tyne And Wear England | United Kingdom | British | 136265790001 | |||||
| WILKINSON, John Richard | Director | Abbey Cottage 1 Elm Lane Well End SL8 5PF Bourne End Buckinghamshire | United Kingdom | British | 2545190001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does MANHATTAN FOOTWEAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 14, 1995 Delivered On Nov 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 1994 Delivered On Mar 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the deed | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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