MANVIK LIMITED

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

    Company NameMANVIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04816375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MANVIK LIMITED?

    • (7487) /

    Where is MANVIK LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    2nd Floor Trident House
    42-48 Victoria Street
    AL1 3HZ St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MANVIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANVIK HIRE LIMITEDJul 01, 2003Jul 01, 2003

    What are the latest accounts for MANVIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for MANVIK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MANVIK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Apr 16, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 16, 2013

    9 pages4.68

    Administrator's progress report to Apr 17, 2012

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Registered office address changed from * 49 London Road St Albans AL1 1LJ* on Feb 17, 2012

    2 pagesAD01

    Administrator's progress report to Nov 17, 2011

    9 pages2.24B

    Result of meeting of creditors

    26 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from * Barn 2 Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB* on May 31, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Graham Jones as a secretary

    1 pagesTM02

    Termination of appointment of Raymond Mcsorley as a director

    1 pagesTM01

    Appointment of Mr Ryan Cunningham as a director

    2 pagesAP01

    Termination of appointment of Phillip Kershaw as a director

    1 pagesTM01

    Termination of appointment of Mark Kershaw as a director

    1 pagesTM01

    Appointment of Mr Mark Kershaw as a director

    2 pagesAP01

    Appointment of Mr Phillip Kershaw as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Appointment of Mr Raymond Alphonsus Mcsorley as a director

    2 pagesAP01

    Termination of appointment of Anthony Power as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2010

    Statement of capital on Jul 07, 2010

    • Capital: GBP 100
    SH01

    Who are the officers of MANVIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Ryan
    c/o Frp Advisory Llp
    42-48 Victoria Street
    AL1 3HZ St. Albans
    2nd Floor Trident House
    Hertfordshire
    Director
    c/o Frp Advisory Llp
    42-48 Victoria Street
    AL1 3HZ St. Albans
    2nd Floor Trident House
    Hertfordshire
    IrelandIrishDirector157156980001
    DELANEY, Deborah
    Avonlea
    Demesne
    IRISH Lucan
    Co Dublin
    Ireland
    Secretary
    Avonlea
    Demesne
    IRISH Lucan
    Co Dublin
    Ireland
    Irish25176490001
    DOLAN, Evan
    10 Laragh
    Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    Secretary
    10 Laragh
    Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    IrishAccountant126486530001
    JONES, Graham
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    Secretary
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    148650110001
    KERSHAW, Alan
    2 Coldwater Lakes
    Saggart
    Dublin
    Ireland
    Secretary
    2 Coldwater Lakes
    Saggart
    Dublin
    Ireland
    IrishCompany Director91550860001
    MAPLE SECRETARIES LIMITED
    Upper Mount Street
    Dulin
    39-40
    Co Dublin
    Ireland
    Secretary
    Upper Mount Street
    Dulin
    39-40
    Co Dublin
    Ireland
    141003780001
    BURGESS, Mark Philip
    Birch House
    Hernes Nest
    DY12 2ET Bewdley
    Worcestershire
    Director
    Birch House
    Hernes Nest
    DY12 2ET Bewdley
    Worcestershire
    BritishCompany Director91535540001
    BYRNE, Wayne
    Rathcoffey Demesne
    Rathcoffey
    Castleform House
    Kildare
    Ireland
    Director
    Rathcoffey Demesne
    Rathcoffey
    Castleform House
    Kildare
    Ireland
    IrelandIrishManaging Director156497490001
    DELANEY, Brendan
    Avonlea
    Demesne
    Lucan
    Co Dublin
    Ireland
    Director
    Avonlea
    Demesne
    Lucan
    Co Dublin
    Ireland
    IrelandIrelandChartered Secretary144016790001
    DOLAN, Evan
    10 Laragh
    Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    Director
    10 Laragh
    Killiney Avenue
    IRISH Killiney
    County Dublin
    Ireland
    IrishAccountant126486530001
    KERSHAW, Mark
    Dunston Business Village
    Dunston
    ST18 9AB Stafford
    Barn 2b
    Director
    Dunston Business Village
    Dunston
    ST18 9AB Stafford
    Barn 2b
    IrelandIrishDirector141003630001
    KERSHAW, Mark
    Coldwater Lakes
    Saggart
    14
    Co.Dublin
    Ireland
    Director
    Coldwater Lakes
    Saggart
    14
    Co.Dublin
    Ireland
    IrelandIrishCompany Director141003630001
    KERSHAW, Phillip
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    Director
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    IrelandIrishDirector155317140001
    KERSHAW, Phillip
    Coldwater Lakes
    Saggart
    15
    Co Dublin
    Ireland
    Director
    Coldwater Lakes
    Saggart
    15
    Co Dublin
    Ireland
    IrishSales Executive141003700001
    MCSORLEY, Raymond Alphonsus
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    Director
    Stafford Road
    ST18 9AB Dunston
    Barn 2 Dunston Business Village
    Staffordshire
    Northern IrelandBritishDirector81441760002
    POWER, Anthony Joseph
    Greenways
    2D5 0BN Abbots Langley
    26
    Hertfordshire
    Director
    Greenways
    2D5 0BN Abbots Langley
    26
    Hertfordshire
    EnglandBritishDirector138629400001
    RYAN, Martin
    16 Oatfield Park
    Clane
    County Kildare
    Republic Of Ireland
    Director
    16 Oatfield Park
    Clane
    County Kildare
    Republic Of Ireland
    IrishCompany Director110580120001

    Does MANVIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge by way of debenture
    Created On Oct 14, 2010
    Delivered On Oct 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Oct 20, 2010Registration of a charge (MG01)
    Supplementary schedule
    Created On Jun 01, 2006
    Delivered On Jun 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys rights title and interest in sub-hire agreements and related contracts at any time entered into in respect of the goods and in any other contracts at any time entered in to in respect of such goods all the companys rights title and interest in the sub-hire agreements from time to time briefly described in the supplementary schedules executed pursuant to the deed and all related contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    Debenture (charge on hire contracts)
    Created On Jan 06, 2006
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies due to the company under rental agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Paccar Financial Limited
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    Charge and assignment of sub-agreements
    Created On Dec 13, 2005
    Delivered On Dec 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sub-agreements being 1) oxford cc, dennis eagle phoenix 2-23W refuse body mounted to an elite 6X4 wide chassis, r/no SA93004WN5W047331; 2) oxford cc, otto evolution tdm trade hoist mounted to the above chassis, r/no 3P4113B. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    Supplementary schedule
    Created On Oct 26, 2005
    Delivered On Oct 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights title and interest in the sub-hire agreements described in the schedule to the deed and all related contracts (if any). See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Oct 29, 2005Registration of a charge (395)
    Charge and assignment of sub-agreements
    Created On Jun 12, 2005
    Delivered On Jun 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All existing and future agreements including 1) l b hackney dennis 6X2 narrow trade r/no 0000011354, 2) l b hackney dennis 6X2 narrow trade r/no 0000011357. see the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    Mortgage debenture
    Created On Mar 08, 2005
    Delivered On Mar 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 09, 2005Registration of a charge (395)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge of sub-leasing agreements
    Created On Feb 08, 2005
    Delivered On Feb 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in sub-leases in respect of goods comprised in hp leasing or hire agreements together with the benefit of all collateral agreements, guarantees, indemnities, negotiable instruments, securities and insurance policies in connection with the agreements.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    Asset sub-hire agreement
    Created On Feb 01, 2005
    Delivered On Feb 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right and interest in the sub-hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Feb 04, 2005Registration of a charge (395)
    Deed of charge
    Created On Jul 30, 2004
    Delivered On Aug 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first specific equitable mortgage all present and future contracts of lease or hire in relation to all or any goods acquired, all monies now or from time to time payable to the company thereunder and any proceeds of sale or insurance monies received. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • Aug 20, 2004Registration of a charge (395)

    Does MANVIK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2011Administration started
    Apr 17, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    2
    DateType
    Apr 17, 2012Commencement of winding up
    Aug 15, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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