MANNTACH LIMITED

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

    Company NameMANNTACH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI604937
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MANNTACH LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MANNTACH LIMITED located?

    Registered Office Address
    Johnson House, 50/56 Wellington Place, Belfast,
    Wellington Place
    BT16GF
    BT1 6GF Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of MANNTACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSONS (NO.5) LIMITEDOct 29, 2010Oct 29, 2010

    What are the latest accounts for MANNTACH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MANNTACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Eamon Marion Lyons as a director on Aug 30, 2017

    2 pagesTM01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Registered office address changed from Mcmahon Mckay 1st Floor Rochester Bding 28 Adelaide Street Belfast Antrim BT2 8GD to PO Box BT16GF Johnson House, 50/56 Wellington Place, Belfast, Wellington Place Belfast BT1 6GF on Nov 10, 2016

    1 pagesAD01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Registered office address changed from Donegall Chambers 138 Donegall Street Belfast County Antrim BT1 2GY to Mcmahon Mckay 1st Floor Rochester Bding 28 Adelaide Street Belfast Antrim BT2 8GD on May 26, 2016

    2 pagesAD01

    Registered office address changed from Johnson House 50/56 Wellington Place Belfast BT1 6GF to Donegall Chambers 138 Donegall Street Belfast County Antrim BT1 2GY on Nov 10, 2015

    2 pagesAD01

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    Micro company accounts made up to Dec 31, 2013

    AA

    Previous accounting period extended from Oct 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Oct 31, 2012

    3 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Mcmahon as a director

    2 pagesTM01

    Appointment of Mr Eamon Marion Lyons as a director

    3 pagesAP01

    Appointment of Thomas Jonathan Harrington as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed johnsons (no.5) LIMITED\certificate issued on 23/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2012

    Change company name resolution on Aug 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Oct 31, 2011

    3 pagesAA

    Who are the officers of MANNTACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRINGTON, Thomas Jonathan
    Dorney Court
    Dublin 18
    9
    Ireland
    Director
    Dorney Court
    Dublin 18
    9
    Ireland
    IrelandIrish171577250001
    LYONS, Eamon Marion
    Carlton Mews
    West End Lane
    NW6 1RL London
    1
    United Kingdom
    Director
    Carlton Mews
    West End Lane
    NW6 1RL London
    1
    United Kingdom
    United KingdomIrish44961910002
    MCMAHON, John Joseph
    50/56 Wellington Place
    BT1 6GF Belfast
    Johnson House
    United Kingdom
    Director
    50/56 Wellington Place
    BT1 6GF Belfast
    Johnson House
    United Kingdom
    Northern IrelandBritish155295100001

    Who are the persons with significant control of MANNTACH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centiliaco Limited
    4th Floor
    Cy 1075
    Nicosia
    23 Kennedy Avenue,Globe House
    Nicosia
    Cyprus
    Oct 29, 2016
    4th Floor
    Cy 1075
    Nicosia
    23 Kennedy Avenue,Globe House
    Nicosia
    Cyprus
    No
    Legal FormLimited Company
    Country RegisteredCyprus
    Legal AuthorityCompany Law Cyprus
    Place RegisteredCyprus
    Registration Number000000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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