Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANNINGS MARINE LIMITED
Company Information for

MANNINGS MARINE LIMITED

BIRMINGHAM, B12,
Company Registration Number
01219731
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Mannings Marine Ltd
MANNINGS MARINE LIMITED was founded on 1975-07-17 and had its registered office in Birmingham. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
MANNINGS MARINE LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MANNINGS MARINE LIMITED

Current Directors
Officer Role Date Appointed
GARTH JEFFREY BRADWELL
Company Secretary 2013-11-29
GARTH JEFFREY BRADWELL
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MSL INSTRUMENT SERVICES LIMITED
Company Secretary 2005-08-17 2013-11-29
MSL LOWTECH LIMITED
Director 2004-10-25 2013-11-29
COLIN BREWSTER
Director 2011-02-22 2013-06-30
ANDREW HODGSON
Director 2011-02-22 2013-05-30
MSL LOWTECH LIMITED
Company Secretary 2004-10-25 2005-08-17
PETER DAVID GUEST
Director 2003-05-19 2004-10-25
TIMOTHY IAN BARRETT
Company Secretary 2003-04-08 2004-09-06
MICHAEL HUGH CAPEY
Director 2002-10-22 2004-09-06
KATHLEEN LOUISE COULSON
Company Secretary 2000-01-01 2003-04-07
KATHLEEN LOUISE COULSON
Director 2000-12-01 2003-04-07
MARTYN ALAN HABGOOD
Director 1997-12-17 2002-11-29
CLIVE RICHARD BOAST
Director 1991-10-17 2000-12-01
JOHN CHARLES GREVES
Company Secretary 1991-10-17 1999-12-31
JOHN CHARLES GREVES
Director 1991-10-17 1999-12-31
JOHN BROOKFIELD
Director 1991-10-17 1998-06-30
JAMES HENRY ROBERT COLE
Director 1991-10-17 1997-12-26
PETER LEWIS HOLLINGS
Director 1991-10-17 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH JEFFREY BRADWELL CASTLE ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 2007-05-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL E.M.R. (NORTH EAST) LIMITED Director 2012-03-13 CURRENT 1983-06-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (EM) LIMITED Director 2010-07-27 CURRENT 1950-07-31 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MSL LOWTECH LIMITED Director 2010-07-27 CURRENT 1976-11-05 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (LMC) LIMITED Director 2010-07-27 CURRENT 1971-01-15 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (I&C) LIMITED Director 2010-07-27 CURRENT 1951-08-25 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (SF) LIMITED Director 2010-07-27 CURRENT 1992-10-01 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL M.S.L. CALIBRATION CENTRE LIMITED Director 2010-07-27 CURRENT 1975-07-22 Dissolved 2014-04-25
GARTH JEFFREY BRADWELL FRIDGEMOTORS LIMITED Director 2010-07-27 CURRENT 1961-12-27 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL D&M DORMANCO (TB) LIMITED Director 2010-07-27 CURRENT 1973-11-30 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (BITE) LIMITED Director 2010-07-27 CURRENT 1982-01-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (ES) LIMITED Director 2010-07-27 CURRENT 1982-03-16 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (CSL) LIMITED Director 2010-07-27 CURRENT 1969-12-10 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL MICROWAVE SECURITIES LIMITED Director 2010-07-27 CURRENT 1981-06-10 Dissolved 2014-05-06
GARTH JEFFREY BRADWELL D&M DORMANCO LIMITED Director 2010-07-27 CURRENT 1978-09-11 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL M.S.L. INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1978-12-15 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (VPS) LIMITED Director 2010-07-27 CURRENT 1992-12-14 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (TES) LIMITED Director 2010-07-27 CURRENT 1979-06-28 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (GL) LIMITED Director 2010-07-27 CURRENT 1948-03-04 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES LIMITED Director 2010-07-27 CURRENT 1977-03-02 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL D&M DORMANCO (NE) LIMITED Director 2010-07-27 CURRENT 1972-09-22 Dissolved 2015-06-16
GARTH JEFFREY BRADWELL ADVANCED TECHNICAL SERVICES LIMITED Director 2010-07-27 CURRENT 1990-12-14 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL DOWDING & MILLS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1999-06-17 Dissolved 2016-06-14
GARTH JEFFREY BRADWELL R W GEAR LIMITED Director 2010-07-27 CURRENT 1997-05-30 Dissolved 2016-10-11
GARTH JEFFREY BRADWELL INSTRUMENT SERVICES (HITCHIN) LIMITED Director 2010-07-27 CURRENT 1964-02-03 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL D&M DORMANCO (SCOTLAND) LIMITED Director 2010-07-27 CURRENT 1950-12-16 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO FALKIRK LIMITED Director 2010-07-27 CURRENT 1978-03-20 Dissolved 2016-11-12
GARTH JEFFREY BRADWELL D&M DORMANCO (LMMR) LIMITED Director 2010-07-27 CURRENT 1960-03-16 Active
GARTH JEFFREY BRADWELL D&M DORMANCO (SOUTH) LIMITED Director 2010-07-27 CURRENT 1967-08-29 Active - Proposal to Strike off
GARTH JEFFREY BRADWELL SULZER LIMITED Director 2009-11-02 CURRENT 1993-11-02 Active
GARTH JEFFREY BRADWELL SUKDB PENSION TRUSTEES LIMITED Director 2009-08-11 CURRENT 1972-01-05 Active
GARTH JEFFREY BRADWELL METIX (UK) LIMITED Director 2007-04-20 CURRENT 1992-04-07 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER INVESTMENT (UK) LIMITED Director 2007-02-20 CURRENT 2006-12-13 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER CHEMTECH (UK) LIMITED Director 2004-07-23 CURRENT 1994-12-09 Active
GARTH JEFFREY BRADWELL PUMP CARE LIMITED Director 2004-04-02 CURRENT 1981-11-09 Dissolved 2014-05-16
GARTH JEFFREY BRADWELL SULZER METCO (UK2) LIMITED Director 2003-08-26 CURRENT 2003-04-09 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL SULZER TEXTILE (UK) LIMITED Director 2003-07-21 CURRENT 1998-07-22 Dissolved 2015-01-20
GARTH JEFFREY BRADWELL APPLICATION 7 Director 2003-04-04 CURRENT 1948-09-25 Dissolved 2014-10-28
GARTH JEFFREY BRADWELL MARDON DOT COMPANY LIMITED Director 2002-04-30 CURRENT 1974-01-24 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL PUMP CARE (UK) LIMITED Director 2002-04-30 CURRENT 1987-10-05 Dissolved 2014-10-24
GARTH JEFFREY BRADWELL SULZER PROCESS PUMPS (UK) LTD Director 2002-04-30 CURRENT 1985-01-11 Dissolved 2014-04-15
GARTH JEFFREY BRADWELL SULZER SERVICE (MILFORD HAVEN) LIMITED Director 2002-04-01 CURRENT 1986-07-24 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-104.20STATEMENT OF AFFAIRS/4.19
2015-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-23AR0117/10/15 FULL LIST
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-22AR0117/10/14 FULL LIST
2014-08-08AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2013-12-10AP03SECRETARY APPOINTED MR GARTH JEFFREY BRADWELL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MSL LOWTECH LIMITED
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY MSL INSTRUMENT SERVICES LIMITED
2013-12-06AP01DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-18AR0117/10/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2012-10-17AR0117/10/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0117/10/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 23/09/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-22AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2011-02-22AP01DIRECTOR APPOINTED MR COLIN BREWSTER
2010-10-22AR0117/10/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-12AR0117/10/09 FULL LIST
2009-11-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MSL LOWTECH LIMITED / 01/10/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSL INSTRUMENT SERVICES LIMITED / 01/10/2009
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-19363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-11225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-09363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-14288bSECRETARY RESIGNED
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-14288bDIRECTOR RESIGNED
2004-11-04363(288)DIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-09-14288cSECRETARY'S PARTICULARS CHANGED
2003-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-06225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-30288aNEW SECRETARY APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-19363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-15363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MANNINGS MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-07
Resolutions for Winding-up2015-12-07
Meetings of Creditors2015-11-19
Fines / Sanctions
No fines or sanctions have been issued against MANNINGS MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-19 Satisfied HSBC BANK PLC
CHARGE 1985-06-05 Satisfied ALEX LAWRIE RECEIABLES FINANCING LIMITED
CHARGE 1980-07-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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

Intangible Assets
Patents
We have not found any records of MANNINGS MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANNINGS MARINE LIMITED
Trademarks
We have not found any records of MANNINGS MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANNINGS MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MANNINGS MARINE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MANNINGS MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMANNINGS MARINE LIMITEDEvent Date2015-11-26
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 TypeResolutions for Winding-up
Defending partyMANNINGS MARINE LIMITEDEvent Date2015-11-26
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 partyMANNINGS MARINE LIMITEDEvent Date2015-11-26
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 TypeMeetings of Creditors
Defending partyMANNINGS MARINE LIMITEDEvent Date2015-11-16
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANNINGS MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANNINGS MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.