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

MENVIER OVERSEAS HOLDINGS LIMITED

JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
01582445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Menvier Overseas Holdings Ltd
MENVIER OVERSEAS HOLDINGS LIMITED was founded on 1981-08-25 and has its registered office in Royal Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Menvier Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MENVIER OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
JEPHSON COURT TANCRED CLOSE
QUEENSWAY
ROYAL LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in CV31
 
Filing Information
Company Number 01582445
Company ID Number 01582445
Date formed 1981-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-07 07:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENVIER OVERSEAS HOLDINGS LIMITED
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 MENVIER OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL HOWES
Director 2018-01-17
ANDREW JACKSON
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN MULDOWNEY
Director 2015-05-28 2018-01-17
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-07-06 2016-02-10
PAUL STEPHEN LEWIS
Director 2011-07-28 2015-05-28
SIMON DAVID WHITTAKER
Director 2011-07-28 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 1998-09-21 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
JAMES ERIC SCRIMSHAW
Director 1998-07-06 2006-06-30
KAREN ELIZABETH HERBERT
Company Secretary 1998-07-06 1998-09-15
GAVIN KEITH JAMES
Director 1995-09-08 1998-05-26
MARILYN FRANCES JARRETT
Company Secretary 1995-04-26 1998-04-20
ROGER BARRETT FLETCHER
Director 1991-08-30 1998-03-19
CARL HADLEY
Company Secretary 1991-08-30 1995-04-24
CARL HADLEY
Director 1991-08-30 1995-04-24
CHARLES JOSEPH SWAIN
Director 1991-08-30 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL HOWES EATON HOLDING (UK) II LIMITED Director 2018-01-17 CURRENT 1997-08-29 Active
RICHARD PAUL HOWES COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES COOPER INDUSTRIES UK SUBCO LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES BLESSING INTERNATIONAL B.V. Director 2018-01-17 CURRENT 2001-01-01 Active
RICHARD PAUL HOWES MENVIER LIMITED Director 2018-01-17 CURRENT 1975-01-13 Active - Proposal to Strike off
RICHARD PAUL HOWES SCANTRONIC HOLDINGS LIMITED Director 2018-01-17 CURRENT 1983-11-22 Active - Proposal to Strike off
RICHARD PAUL HOWES EATON SAFETY LIMITED Director 2017-05-08 CURRENT 1985-04-12 Active
RICHARD PAUL HOWES EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
RICHARD PAUL HOWES COOPER SECURITY LIMITED Director 2015-05-28 CURRENT 1978-10-27 Active
ANDREW JACKSON MARTEK POWER LIMITED Director 2018-01-17 CURRENT 2002-11-13 Active - Proposal to Strike off
ANDREW JACKSON COOPER SECURITY LIMITED Director 2017-05-08 CURRENT 1978-10-27 Active
ANDREW JACKSON JSB ELECTRICAL LIMITED Director 2015-09-30 CURRENT 1963-03-12 Dissolved 2017-06-06
ANDREW JACKSON COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2015-07-07 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON BLESSING INTERNATIONAL B.V. Director 2015-06-30 CURRENT 2001-01-01 Active
ANDREW JACKSON EATON HOLDING (UK) II LIMITED Director 2015-06-22 CURRENT 1997-08-29 Active
ANDREW JACKSON MENVIER LIMITED Director 2015-06-10 CURRENT 1975-01-13 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC HOLDINGS LIMITED Director 2015-06-10 CURRENT 1983-11-22 Active - Proposal to Strike off
ANDREW JACKSON COOPER (UK) GROUP LIMITED Director 2015-05-28 CURRENT 1998-07-03 Dissolved 2016-07-05
ANDREW JACKSON EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
ANDREW JACKSON EATON SAFETY LIMITED Director 2015-05-28 CURRENT 1985-04-12 Active
ANDREW JACKSON COOPER INDUSTRIES UK SUBCO LIMITED Director 2015-05-28 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC INTERNATIONAL LIMITED Director 2015-05-28 CURRENT 1982-10-04 Active - Proposal to Strike off

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Statement of capital on GBP 1
2021-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-22Statement by Directors
2021-12-22Solvency Statement dated 01/07/21
2021-12-22CAP-SSSolvency Statement dated 01/07/21
2021-12-22SH20Statement by Directors
2021-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-22SH19Statement of capital on 2021-12-22 GBP 1
2021-12-17Application to strike the company off the register
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD MULLIN
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-01-18SH0128/09/18 STATEMENT OF CAPITAL GBP 101
2018-11-13MEM/ARTSARTICLES OF ASSOCIATION
2018-11-13CC04Statement of company's objects
2018-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD PAUL HOWES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Jepshon Court Tancred Close Leamington Spa CV31 3RZ
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LEWIS
2015-10-14AP01DIRECTOR APPOINTED MR EOIN MULDOWNEY
2015-10-14AP01DIRECTOR APPOINTED MR. ANDREW JACKSON
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WHITTAKER
2015-08-10CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0128/07/14 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Simon David Whittaker on 2013-09-28
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0128/07/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED PAUL STEPHEN LEWIS
2011-09-14AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-02AR0128/07/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0130/07/10 FULL LIST
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-13AD02SAIL ADDRESS CREATED
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-11-02363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363aRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15ELRESS386 DISP APP AUDS 05/09/01
2001-10-15ELRESS366A DISP HOLDING AGM 05/09/01
2001-08-14363aRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM ROAD BANBURY OXON OX16 7RX
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363aRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-16363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-03-30288cDIRECTOR'S PARTICULARS CHANGED
1999-02-06AUDAUDITOR'S RESIGNATION
1998-12-10288aNEW SECRETARY APPOINTED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-23288bDIRECTOR RESIGNED
1998-10-23288bSECRETARY RESIGNED
1998-10-23363aRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-10-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-04-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MENVIER OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENVIER OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENVIER OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MENVIER OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MENVIER OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENVIER OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of MENVIER OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENVIER OVERSEAS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as MENVIER OVERSEAS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MENVIER OVERSEAS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENVIER OVERSEAS HOLDINGS 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 MENVIER OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    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.