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 Name | |
---|---|
MENVIER OVERSEAS HOLDINGS LIMITED | |
Legal Registered Office | |
JEPHSON COURT TANCRED CLOSE QUEENSWAY ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3RZ Other companies in CV31 | |
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 |
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 |
---|---|---|
RICHARD PAUL HOWES |
||
ANDREW JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EOIN MULDOWNEY |
Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
PAUL STEPHEN LEWIS |
Director | ||
SIMON DAVID WHITTAKER |
Director | ||
TERRANCE VALENTINE HELZ |
Company Secretary | ||
KRIS MARIA AUGUST BEYEN |
Director | ||
GRANT LAWRENCE GAWRONSKI |
Director | ||
AXEL GOTTFRIED GUNTHER HAACK |
Director | ||
JAMES ERIC SCRIMSHAW |
Director | ||
KAREN ELIZABETH HERBERT |
Company Secretary | ||
GAVIN KEITH JAMES |
Director | ||
MARILYN FRANCES JARRETT |
Company Secretary | ||
ROGER BARRETT FLETCHER |
Director | ||
CARL HADLEY |
Company Secretary | ||
CARL HADLEY |
Director | ||
CHARLES JOSEPH SWAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EATON HOLDING (UK) II LIMITED | Director | 2018-01-17 | CURRENT | 1997-08-29 | Active | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2018-01-17 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
COOPER INDUSTRIES UK SUBCO LIMITED | Director | 2018-01-17 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2018-01-17 | CURRENT | 2001-01-01 | Active | |
MENVIER LIMITED | Director | 2018-01-17 | CURRENT | 1975-01-13 | Active - Proposal to Strike off | |
SCANTRONIC HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
EATON SAFETY LIMITED | Director | 2017-05-08 | CURRENT | 1985-04-12 | Active | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
COOPER SECURITY LIMITED | Director | 2015-05-28 | CURRENT | 1978-10-27 | Active | |
MARTEK POWER LIMITED | Director | 2018-01-17 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
COOPER SECURITY LIMITED | Director | 2017-05-08 | CURRENT | 1978-10-27 | Active | |
JSB ELECTRICAL LIMITED | Director | 2015-09-30 | CURRENT | 1963-03-12 | Dissolved 2017-06-06 | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2015-07-07 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2015-06-30 | CURRENT | 2001-01-01 | Active | |
EATON HOLDING (UK) II LIMITED | Director | 2015-06-22 | CURRENT | 1997-08-29 | Active | |
MENVIER LIMITED | Director | 2015-06-10 | CURRENT | 1975-01-13 | Active - Proposal to Strike off | |
SCANTRONIC HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
COOPER (UK) GROUP LIMITED | Director | 2015-05-28 | CURRENT | 1998-07-03 | Dissolved 2016-07-05 | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
EATON SAFETY LIMITED | Director | 2015-05-28 | CURRENT | 1985-04-12 | Active | |
COOPER INDUSTRIES UK SUBCO LIMITED | Director | 2015-05-28 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
SCANTRONIC INTERNATIONAL LIMITED | Director | 2015-05-28 | CURRENT | 1982-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Statement of capital on GBP 1 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 01/07/21 | ||
CAP-SS | Solvency Statement dated 01/07/21 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2021-12-22 GBP 1 | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD MULLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN GERARD MULLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 101 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD02 | Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Jepshon Court Tancred Close Leamington Spa CV31 3RZ | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2016-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED MR EOIN MULDOWNEY | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WHITTAKER | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon David Whittaker on 2013-09-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED SIMON DAVID WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AXEL HAACK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S386 DISP APP AUDS 05/09/01 | |
ELRES | S366A DISP HOLDING AGM 05/09/01 | |
363a | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: SOUTHAM ROAD BANBURY OXON OX16 7RX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
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
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:
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. |