Dissolved
Dissolved 2018-01-21
Company Information for MANWEB NOMINEES LIMITED
LONDON, EC4A,
|
Company Registration Number
02691636
Private Limited Company
Dissolved Dissolved 2018-01-21 |
Company Name | |
---|---|
MANWEB NOMINEES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02691636 | |
---|---|---|
Date formed | 1992-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 06:38:31 |
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 |
---|---|---|
MICHAEL HOWARD DAVIES |
||
MARION VENMAN |
||
DAVID LEWIS WARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET DOROTHY REID |
Company Secretary | ||
MARIE ISOBEL ROSS |
Company Secretary | ||
JOHN HEASLEY |
Director | ||
RHONA GREGG |
Company Secretary | ||
SHEELAGH JANE DUFFIELD |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
KEITH ROBERTSON COCHRANE |
Director | ||
RUPERT JAMES STANLEY |
Director | ||
ANDREW ROSS MITCHELL |
Director | ||
DAVID THOMAS NISH |
Director | ||
ANDREW ROSS MITCHELL |
Company Secretary | ||
ROBERT DAVID GREEN |
Director | ||
MICHAEL JOHN KINSKI |
Director | ||
DAVID NICHOLAS WILLIAMS |
Director | ||
DONALD BERNARD KILGALLON |
Company Secretary | ||
JOHN EDWARD ROBERTS |
Director | ||
JOHN ASTALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP FINANCE 2 LIMITED | Director | 2007-10-26 | CURRENT | 2002-09-26 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 2 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 1 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISH POWER TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1991-03-22 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1997-02-25 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1999-09-29 | Dissolved 2016-04-11 | |
CALEDONIAN GAS LIMITED | Director | 2007-10-26 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2007-10-26 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB CONTRACTING SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-07-22 | Dissolved 2016-10-22 | |
MANWEB GAS LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2007-10-26 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SCOTTISH POWER UK GROUP LIMITED | Director | 2007-10-26 | CURRENT | 2005-12-01 | Dissolved 2016-11-02 | |
SPPT LIMITED | Director | 2007-10-26 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2007-10-26 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2007-10-26 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2007-10-26 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2007-10-26 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 1989-03-01 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2007-10-26 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
SCOTTISH POWER UK HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2002-06-18 | Dissolved 2018-02-22 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2007-10-26 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
SCOTTISHPOWER INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 1995-02-09 | Liquidation | |
SCOTTISH POWER UK PLC | Director | 2007-10-26 | CURRENT | 1989-04-01 | Active | |
SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2001-12-21 | Active | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1990-07-24 | Liquidation | |
MANWEB ENERGY CONSULTANTS LIMITED | Director | 2017-04-21 | CURRENT | 1992-06-09 | Dissolved 2018-04-04 | |
SPW INVESTMENTS LIMITED | Director | 2016-03-11 | CURRENT | 2014-03-21 | Active | |
SCOTTISH POWER UK PLC | Director | 2016-02-04 | CURRENT | 1989-04-01 | Active | |
CALEDONIAN GAS LIMITED | Director | 2008-02-29 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2008-02-29 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB CONTRACTING SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1991-07-22 | Dissolved 2016-10-22 | |
MANWEB GAS LIMITED | Director | 2008-02-29 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2008-02-29 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SPPT LIMITED | Director | 2008-02-29 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2008-02-29 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2008-02-29 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2008-02-29 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2008-02-29 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 1989-03-01 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2008-02-29 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2008-02-29 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2008-02-29 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2008-02-29 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2008-02-29 | CURRENT | 1990-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 19/02/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AR01 | 19/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET REID | |
AR01 | 19/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED JANET DOROTHY REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008 | |
288a | DIRECTOR APPOINTED DAVID LEWIS WARK | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: C/O POWERSYSTEMS, 3 PRENTON WAY, PRENTON, CH43 3ET | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF | |
287 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: MANWEB HOUSE, CHESTER BUSINESS PARK, WREXHAM ROAD, CHESTER CH4 9RF | |
363a | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AC92 | ORDER OF COURT - RESTORATION 10/07/01 |
Resolutions for Winding-up | 2016-11-04 |
Appointment of Liquidators | 2016-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANWEB NOMINEES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANWEB NOMINEES LIMITED | Event Date | 2016-11-04 |
Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND . : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANWEB NOMINEES LIMITED | Event Date | 2016-10-27 |
Special and Ordinary Resolutions of Manweb Nominees Limited were passed on 27 October 2016 , by written resolution of the members of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , (IP No. 9359) of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. | |||
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. |