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

MANACO CONTRACTS LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
02350236
Private Limited Company
Liquidation

Company Overview

About Manaco Contracts Ltd
MANACO CONTRACTS LIMITED was founded on 1989-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Manaco Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MANACO CONTRACTS LIMITED
 
Legal Registered Office
GRIFFINS TAVISTOCK HOUSE SOUTH
TAVISTOCK SQUARE
LONDON
WC1H 9LG
 
Filing Information
Company Number 02350236
Company ID Number 02350236
Date formed 1989-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 10/06/2009
Return next due 08/07/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:28:16
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 MANACO CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2010-02-23
PHILLIP JOHN AUBREY
Director 2010-02-23
COMPANY CORPORATE TRANSFER LIMITED
Director 2010-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER MANNERS
Company Secretary 1999-07-13 2010-02-23
ROBERT PETER MANNERS
Director 1991-06-12 2010-02-23
DECLAN GREGORY OCONNOR
Director 1991-06-12 2010-02-23
TINA JANE OCONNOR
Company Secretary 1991-06-12 1999-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY A & M ACCESS LIMITED Director 2010-11-09 CURRENT 2005-02-08 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation

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
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2018-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-06
2018-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 26-28 Bedford Row London WC1R 4HE
2017-04-29600Appointment of a voluntary liquidator
2017-03-24AC92Restoration by order of the court
2012-09-22GAZ2Final Gazette dissolved via compulsory strike-off
2012-06-224.72Voluntary liquidation creditors final meeting
2011-06-104.68 Liquidators' statement of receipts and payments to 2011-04-20
2010-04-27600Appointment of a voluntary liquidator
2010-04-274.20Volunatary liquidation statement of affairs with form 4.19
2010-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2010-04-21
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/10 FROM 1/7 Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom
2010-02-24AP04Appointment of corporate company secretary Genesys 2000 Limited
2010-02-24AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/10 FROM 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE United Kingdom
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN OCONNOR
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNERS
2010-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MANNERS
2010-02-24AP02Appointment of Company Corporate Transfer Limited as coporate director
2009-09-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-10363aReturn made up to 10/06/09; full list of members
2009-01-09AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-25363aReturn made up to 12/06/08; full list of members
2008-06-25190Location of debenture register
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287Registered office changed on 25/06/2008 from c/o sterings jubilee house the drive great warley brentwood essex CM13 3FR
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: THIRD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2007-01-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-09-28363aRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-08-22288cDIRECTOR'S PARTICULARS CHANGED
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: WICKHAM HOUSE 464 LINCOLN ROAD ENFIELD MIDDLESEX EN3 4AH
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-12-01288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-29288aNEW SECRETARY APPOINTED
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 255 GREAT CAMBRIDGE RD ENFIELD MIDDX EN1 1SQ
1999-07-29288bSECRETARY RESIGNED
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-15363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-26363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-06-30AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
2710 - Manufacture of basic iron & steel & of Ferro-alloys



Licences & Regulatory approval
We could not find any licences issued to MANACO CONTRACTS 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 MANACO CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MANACO CONTRACTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MANACO CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANACO CONTRACTS LIMITED
Trademarks
We have not found any records of MANACO CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANACO CONTRACTS 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 (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as MANACO CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANACO CONTRACTS 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 MANACO CONTRACTS 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 MANACO CONTRACTS 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.