MANHATTAN FOOTWEAR LIMITED

MANHATTAN FOOTWEAR LIMITED

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

    Company NameMANHATTAN FOOTWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02864740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MANHATTAN FOOTWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISHINGBASE LIMITEDOct 21, 1993Oct 21, 1993

    What are the latest accounts for MANHATTAN FOOTWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for MANHATTAN FOOTWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012

    1 pagesTM02

    Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Julia Reynolds as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Feb 26, 2011

    5 pagesAA

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Richard Hitt as a director

    1 pagesTM01

    Appointment of Mr Mark Derrick Beacham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 27, 2010

    5 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Mr Marcello Lombardo on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Richard John Hitt on Oct 01, 2009

    4 pagesCH01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sec 175 0F 2006 comp act quoted
    RES13

    Accounts made up to Feb 28, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MANHATTAN FOOTWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Secretary
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    British135313320001
    BENNETT, Terry
    Randolph Avenue
    W9 1BG London
    72d
    Secretary
    Randolph Avenue
    W9 1BG London
    72d
    British135196530001
    DAWSON, Mary Louise
    57 Elms Road
    SW4 9EP London
    Secretary
    57 Elms Road
    SW4 9EP London
    British68983920002
    HOLDSWORTH, Cheryl Irene
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    Secretary
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    British48354260001
    MURRAY, Philip John
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    Secretary
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    British79329620001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British2545190001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish160095260001
    BENNETT, Paul David
    The Manor House
    Exelby
    DL8 2HB Bedale
    North Yorkshire
    Director
    The Manor House
    Exelby
    DL8 2HB Bedale
    North Yorkshire
    British49486180001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    British30882970002
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HITT, Richard John
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish127468180001
    LAVELLE, Dominic Joseph
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    United KingdomBritish137285750001
    LOMBARDO, Marcello
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    EnglandBritish135699240001
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritish87170450001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Director
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    REYNOLDS, Julia
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Northamptonshire
    EnglandBritish127468460001
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritish124619670001
    SPURLING, Darren James
    Main Road
    Woolsington
    NE13 8BL Newcastle-Upon-Tyne
    Riftswood
    Tyne And Wear
    England
    Director
    Main Road
    Woolsington
    NE13 8BL Newcastle-Upon-Tyne
    Riftswood
    Tyne And Wear
    England
    United KingdomBritish136265790001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Director
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    United KingdomBritish2545190001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MANHATTAN FOOTWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1995Registration of a charge (395)
    • Oct 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Meespierson N.V.
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Sep 23, 1995Statement of satisfaction of a charge in full or part (403a)

    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