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

MANHATTAN CORPORATION LIMITED

C/O Tc Bulley Davey Ltd, Arw House 11-12 Baldock Industrial Estate, London Road, Baldock, HERTFORDSHIRE, SG7 6NG,
Company Registration Number
01703152
Private Limited Company
Liquidation

Company Overview

About Manhattan Corporation Ltd
MANHATTAN CORPORATION LIMITED was founded on 1983-03-01 and has its registered office in Baldock. The organisation's status is listed as "Liquidation". Manhattan Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANHATTAN CORPORATION LIMITED
 
Legal Registered Office
C/O Tc Bulley Davey Ltd, Arw House 11-12 Baldock Industrial Estate
London Road
Baldock
HERTFORDSHIRE
SG7 6NG
Other companies in SG18
 
Filing Information
Company Number 01703152
Company ID Number 01703152
Date formed 1983-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB385976678  
Last Datalog update: 2023-06-30 12:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANHATTAN CORPORATION 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.
Companies with same name MANHATTAN CORPORATION LIMITED
The following companies were found which have the same name as MANHATTAN CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANHATTAN CORPORATION 1805 N CARSON STREET SUITE X CARSON CITY NV 89701 Permanently Revoked Company formed on the 2000-12-29
MANHATTAN CORPORATION LIMITED WA 6100 Active Company formed on the 2006-12-18
MANHATTAN CORPORATION (VIC) PTY LTD VIC 3044 Active Company formed on the 2001-04-27
MANHATTAN CORPORATION (SINGAPO RE) PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-09
MANHATTAN CORPORATION LIMITED Active Company formed on the 2007-10-05
Manhattan Corporation 1001 S Victoria Ave Los Angeles CA 90019 FTB Suspended Company formed on the 1979-04-17
Manhattan Corporation P O Box 192 San Francisco CA 94101 FTB Suspended Company formed on the 1984-09-13
MANHATTAN CORPORATION FL Inactive Company formed on the 1947-07-30
MANHATTAN CORPORATION THE FL Inactive Company formed on the 1927-07-08
MANHATTAN CORPORATION Delaware Unknown
MANHATTAN CORPORATION California Unknown
MANHATTAN CORPORATION Michigan UNKNOWN
MANHATTAN CORPORATION LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 DUBLIN, DUBLIN Dissolved Company formed on the 1995-03-04

Company Officers of MANHATTAN CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
COLIN BLUNDELL
Company Secretary 2017-07-04
CALLUM DANIEL BLUNDELL
Director 2017-07-03
MARK JUNIOR BLUNDELL
Director 2017-07-03
EMILY RATCLIFFE
Director 2017-07-03
HARRY RATCLIFFE
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BLUNDELL
Director 2004-01-01 2017-07-03
DANNY BLUNDELL
Company Secretary 1993-06-30 2016-10-03
DANNY BLUNDELL
Director 2006-09-01 2016-10-03
IAN RATCLIFFE
Director 2004-01-01 2007-07-09
SANDRA MERRINGTON
Director 1991-08-14 2004-01-01
MARK BLUNDELL
Company Secretary 1991-08-14 1993-06-30
MARK BLUNDELL
Director 1991-08-14 1993-06-30

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
2023-06-30Final Gazette dissolved via compulsory strike-off
2023-03-30Voluntary liquidation. Notice of members return of final meeting
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD
2022-05-18600Appointment of a voluntary liquidator
2022-05-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-16
2022-05-18LIQ01Voluntary liquidation declaration of solvency
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29SH02Sub-division of shares on 2017-07-03
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-07-19RES13Resolutions passed:
  • Sub division 03/07/2017
  • ADOPT ARTICLES
2017-07-19RES01ADOPT ARTICLES 03/07/2017
2017-07-17AP03Appointment of Mr Colin Blundell as company secretary on 2017-07-04
2017-07-17AP01DIRECTOR APPOINTED MR CALLUM DANIEL BLUNDELL
2017-07-17AP01DIRECTOR APPOINTED MR MARK JUNIOR BLUNDELL
2017-07-17AP01DIRECTOR APPOINTED MISS EMILY RATCLIFFE
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLUNDELL
2017-07-17AP01DIRECTOR APPOINTED MR HARRY RATCLIFFE
2017-03-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DANNY BLUNDELL
2017-01-10TM02Termination of appointment of Danny Blundell on 2016-10-03
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017031520007
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017031520006
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-05CH01Director's details changed for Colin Blundell on 2014-01-13
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017031520007
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017031520006
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12AR0114/08/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29AR0114/08/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-25AR0114/08/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AR0114/08/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288cSECRETARY'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-05363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: BRIGHAM HOUSE, 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD
2005-09-14363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 49B POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13190LOCATION OF DEBENTURE REGISTER
2005-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-07AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-19363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-0588(2)RAD 01/08/02--------- £ SI 1@1
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/00
2000-10-25363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-08-13363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-23363aRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS; AMEND
1998-08-18363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 39 LEES LANE SOUTHOE ST NEOTS CAMBS. PE18 9YG
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-19363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-10363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANHATTAN CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-05-24
Appointment of Liquidators2022-05-24
Notices to Creditors2022-05-24
Fines / Sanctions
No fines or sanctions have been issued against MANHATTAN CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Satisfied BARCLAYS BANK PLC
2014-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 356,641
Creditors Due Within One Year 2012-03-31 £ 735,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANHATTAN CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 661,981
Cash Bank In Hand 2012-03-31 £ 249,750
Current Assets 2013-03-31 £ 2,411,309
Current Assets 2012-03-31 £ 2,765,875
Debtors 2013-03-31 £ 88,810
Debtors 2012-03-31 £ 596,596
Shareholder Funds 2013-03-31 £ 2,063,680
Shareholder Funds 2012-03-31 £ 2,039,262
Stocks Inventory 2013-03-31 £ 1,660,518
Stocks Inventory 2012-03-31 £ 1,919,529
Tangible Fixed Assets 2013-03-31 £ 9,012
Tangible Fixed Assets 2012-03-31 £ 9,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANHATTAN CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANHATTAN CORPORATION LIMITED
Trademarks
We have not found any records of MANHATTAN CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAPITOL CAR WASH LIMITED 2009-10-30 Outstanding
RENT DEPOSIT DEED CAPITOL CAR WASH LIMITED 2009-12-30 Outstanding

We have found 2 mortgage charges which are owed to MANHATTAN CORPORATION LIMITED

Income
Government Income
We have not found government income sources for MANHATTAN CORPORATION 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 (68100 - Buying and selling of own real estate) as MANHATTAN CORPORATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANHATTAN CORPORATION 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 MANHATTAN CORPORATION 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 MANHATTAN CORPORATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1