Dissolved
Dissolved 2016-12-30
Company Information for MANNINGS MARINE LIMITED
BIRMINGHAM, B12,
|
Company Registration Number
01219731
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
MANNINGS MARINE LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 01219731 | |
---|---|---|
Date formed | 1975-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 06:31:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARTH JEFFREY BRADWELL |
||
GARTH JEFFREY BRADWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MSL INSTRUMENT SERVICES LIMITED |
Company Secretary | ||
MSL LOWTECH LIMITED |
Director | ||
COLIN BREWSTER |
Director | ||
ANDREW HODGSON |
Director | ||
MSL LOWTECH LIMITED |
Company Secretary | ||
PETER DAVID GUEST |
Director | ||
TIMOTHY IAN BARRETT |
Company Secretary | ||
MICHAEL HUGH CAPEY |
Director | ||
KATHLEEN LOUISE COULSON |
Company Secretary | ||
KATHLEEN LOUISE COULSON |
Director | ||
MARTYN ALAN HABGOOD |
Director | ||
CLIVE RICHARD BOAST |
Director | ||
JOHN CHARLES GREVES |
Company Secretary | ||
JOHN CHARLES GREVES |
Director | ||
JOHN BROOKFIELD |
Director | ||
JAMES HENRY ROBERT COLE |
Director | ||
PETER LEWIS HOLLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE ACQUISITIONS LIMITED | Director | 2013-07-01 | CURRENT | 2007-05-11 | Dissolved 2014-10-28 | |
E.M.R. (NORTH EAST) LIMITED | Director | 2012-03-13 | CURRENT | 1983-06-03 | Active - Proposal to Strike off | |
D&M DORMANCO (EM) LIMITED | Director | 2010-07-27 | CURRENT | 1950-07-31 | Dissolved 2014-04-15 | |
MSL LOWTECH LIMITED | Director | 2010-07-27 | CURRENT | 1976-11-05 | Dissolved 2014-04-15 | |
D&M DORMANCO (LMC) LIMITED | Director | 2010-07-27 | CURRENT | 1971-01-15 | Dissolved 2014-10-28 | |
D&M DORMANCO (I&C) LIMITED | Director | 2010-07-27 | CURRENT | 1951-08-25 | Dissolved 2014-04-15 | |
D&M DORMANCO (SF) LIMITED | Director | 2010-07-27 | CURRENT | 1992-10-01 | Dissolved 2014-04-15 | |
M.S.L. CALIBRATION CENTRE LIMITED | Director | 2010-07-27 | CURRENT | 1975-07-22 | Dissolved 2014-04-25 | |
FRIDGEMOTORS LIMITED | Director | 2010-07-27 | CURRENT | 1961-12-27 | Dissolved 2014-10-28 | |
D&M DORMANCO (TB) LIMITED | Director | 2010-07-27 | CURRENT | 1973-11-30 | Dissolved 2014-04-15 | |
D&M DORMANCO (BITE) LIMITED | Director | 2010-07-27 | CURRENT | 1982-01-28 | Dissolved 2014-04-15 | |
D&M DORMANCO (ES) LIMITED | Director | 2010-07-27 | CURRENT | 1982-03-16 | Dissolved 2014-04-15 | |
D&M DORMANCO (CSL) LIMITED | Director | 2010-07-27 | CURRENT | 1969-12-10 | Dissolved 2014-04-15 | |
MICROWAVE SECURITIES LIMITED | Director | 2010-07-27 | CURRENT | 1981-06-10 | Dissolved 2014-05-06 | |
D&M DORMANCO LIMITED | Director | 2010-07-27 | CURRENT | 1978-09-11 | Dissolved 2014-10-28 | |
M.S.L. INSTRUMENT SERVICES LIMITED | Director | 2010-07-27 | CURRENT | 1978-12-15 | Dissolved 2014-04-15 | |
D&M DORMANCO (VPS) LIMITED | Director | 2010-07-27 | CURRENT | 1992-12-14 | Dissolved 2014-04-15 | |
D&M DORMANCO (TES) LIMITED | Director | 2010-07-27 | CURRENT | 1979-06-28 | Dissolved 2014-04-15 | |
D&M DORMANCO (GL) LIMITED | Director | 2010-07-27 | CURRENT | 1948-03-04 | Dissolved 2014-04-15 | |
INSTRUMENT SERVICES LIMITED | Director | 2010-07-27 | CURRENT | 1977-03-02 | Dissolved 2014-04-15 | |
D&M DORMANCO (NE) LIMITED | Director | 2010-07-27 | CURRENT | 1972-09-22 | Dissolved 2015-06-16 | |
ADVANCED TECHNICAL SERVICES LIMITED | Director | 2010-07-27 | CURRENT | 1990-12-14 | Dissolved 2014-10-28 | |
DOWDING & MILLS INVESTMENTS LIMITED | Director | 2010-07-27 | CURRENT | 1999-06-17 | Dissolved 2016-06-14 | |
R W GEAR LIMITED | Director | 2010-07-27 | CURRENT | 1997-05-30 | Dissolved 2016-10-11 | |
INSTRUMENT SERVICES (HITCHIN) LIMITED | Director | 2010-07-27 | CURRENT | 1964-02-03 | Active - Proposal to Strike off | |
D&M DORMANCO (SCOTLAND) LIMITED | Director | 2010-07-27 | CURRENT | 1950-12-16 | Dissolved 2016-11-12 | |
D&M DORMANCO FALKIRK LIMITED | Director | 2010-07-27 | CURRENT | 1978-03-20 | Dissolved 2016-11-12 | |
D&M DORMANCO (LMMR) LIMITED | Director | 2010-07-27 | CURRENT | 1960-03-16 | Active | |
D&M DORMANCO (SOUTH) LIMITED | Director | 2010-07-27 | CURRENT | 1967-08-29 | Active - Proposal to Strike off | |
SULZER LIMITED | Director | 2009-11-02 | CURRENT | 1993-11-02 | Active | |
SUKDB PENSION TRUSTEES LIMITED | Director | 2009-08-11 | CURRENT | 1972-01-05 | Active | |
METIX (UK) LIMITED | Director | 2007-04-20 | CURRENT | 1992-04-07 | Dissolved 2014-10-28 | |
SULZER INVESTMENT (UK) LIMITED | Director | 2007-02-20 | CURRENT | 2006-12-13 | Dissolved 2014-10-28 | |
SULZER CHEMTECH (UK) LIMITED | Director | 2004-07-23 | CURRENT | 1994-12-09 | Active | |
PUMP CARE LIMITED | Director | 2004-04-02 | CURRENT | 1981-11-09 | Dissolved 2014-05-16 | |
SULZER METCO (UK2) LIMITED | Director | 2003-08-26 | CURRENT | 2003-04-09 | Dissolved 2014-10-28 | |
SULZER TEXTILE (UK) LIMITED | Director | 2003-07-21 | CURRENT | 1998-07-22 | Dissolved 2015-01-20 | |
APPLICATION 7 | Director | 2003-04-04 | CURRENT | 1948-09-25 | Dissolved 2014-10-28 | |
MARDON DOT COMPANY LIMITED | Director | 2002-04-30 | CURRENT | 1974-01-24 | Dissolved 2014-04-15 | |
PUMP CARE (UK) LIMITED | Director | 2002-04-30 | CURRENT | 1987-10-05 | Dissolved 2014-10-24 | |
SULZER PROCESS PUMPS (UK) LTD | Director | 2002-04-30 | CURRENT | 1985-01-11 | Dissolved 2014-04-15 | |
SULZER SERVICE (MILFORD HAVEN) LIMITED | Director | 2002-04-01 | CURRENT | 1986-07-24 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/10/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
AP03 | SECRETARY APPOINTED MR GARTH JEFFREY BRADWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MSL LOWTECH LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MSL INSTRUMENT SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON | |
AR01 | 17/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 23/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HODGSON | |
AP01 | DIRECTOR APPOINTED MR COLIN BREWSTER | |
AR01 | 17/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 17/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MSL LOWTECH LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSL INSTRUMENT SERVICES LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2015-12-07 |
Resolutions for Winding-up | 2015-12-07 |
Meetings of Creditors | 2015-11-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE | Satisfied | ALEX LAWRIE RECEIABLES FINANCING LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANNINGS MARINE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MANNINGS MARINE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANNINGS MARINE LIMITED | Event Date | 2015-11-26 |
Christopher J Petts and Joseph P McLean , both of Grant Thornton , No. 1 Whitehall Riverside, Leeds LS1 4BN . : Further details contact: Julian Berry, Email: julian.h.berry@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANNINGS MARINE LIMITED | Event Date | 2015-11-26 |
At a General Meeting of the above-named Company, convened, and held at the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN on 26 November 2015 10.45 am the following special resolution and ordinary resolution were passed: That it has been proved to the satisfaction of the Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Christopher J Petts , of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF and Joseph P McLean , of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Leeds LS1 4BN , (IP No: 12390 and 8903) be appointed as Liquidators of the Company for the purpose of the voluntary winding-up. Further details contact: Julian Berry, Email: julian.h.berry@uk.gt.com Garth Jeffrey Bradwell , Chairman : | |||
Initiating party | Event Type | ||
Defending party | MANNINGS MARINE LIMITED | Event Date | 2015-11-26 |
Meetings of the Companies and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 16 September 2016 at 10.30 am for the purpose of receiving the liquidators account of each winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, or at the email address, not later than 12.00 noon on the business day before the date fixed for the meetings a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 26 November 2015 Office Holder details: Christopher J Petts , (IP No. 12390) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF and Joseph P McLean , (IP No. 8903) of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF . The Joint Liquidators can be contacted by Email: Julian.H.Berry@uk.gt.com or 0113 200 1604. Alternative contact: Zoe Culbert or Karen Mairs. Christopher J Petts and Joseph P McLean , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANNINGS MARINE LIMITED | Event Date | 2015-11-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN on 26 November 2015 at 11.45 am for the purposes provided for in Sections 100 and 101 of the Act. Information concerning the company or its affairs will be available free of charge from the offices of Christopher J Petts, a licensed insolvency practitioner, of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Leeds LS1 4BN , during the period up to the meeting of creditors. To be entitled to vote at the meeting, a creditor must lodge at the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN, not later than 12.0 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0113 245 5514. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |