Active - Proposal to Strike off
Company Information for MANHATTAN DATACRAFT LTD
1 Bath Street, Ipswich, IP2 8SD,
|
Company Registration Number
02955198
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MANHATTAN DATACRAFT LTD | ||
Legal Registered Office | ||
1 Bath Street Ipswich IP2 8SD Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 02955198 | |
---|---|---|
Company ID Number | 02955198 | |
Date formed | 1994-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-01-01 | |
Account next due | 2023-03-20 | |
Latest return | 2022-05-09 | |
Return next due | 2023-05-23 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-14 14:19:17 |
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 |
---|---|---|
JOHN HENRY GALE HEELAS |
||
JAMES ANTHONY KIRKLAND |
||
JOHN PETER SCHREIBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ERNEST HUEY III |
Director | ||
ANTONIUS BASTIAAN MARIA SNIJDERS |
Director | ||
STEVEN WALTER BERGLUND |
Director | ||
STEFANOS VATIDIS |
Director | ||
TIMOTHY JOHN RADFORD |
Director | ||
ALAN ROBERT GLOVER |
Company Secretary | ||
ISOBEL ODONNELL |
Director | ||
ROBIN HOWARD FAREY |
Director | ||
MATTHEW NIXON |
Company Secretary | ||
IRENE PHYLLIS RADFORD |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMTECH GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2006-05-02 | Active | |
TRIMBLE MAPS LIMITED | Director | 2016-05-02 | CURRENT | 2003-04-15 | Active | |
SEFAIRA UK LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRIMBLE MRM LIMITED | Director | 2015-07-24 | CURRENT | 1967-06-23 | Active | |
MSG PUBLIC SECTOR LIMITED | Director | 2014-11-14 | CURRENT | 2013-05-10 | Active | |
ATRIUM SOFTWARE LTD | Director | 2014-11-14 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2014-11-14 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
ACCUTEST ENGINEERING SOLUTIONS LIMITED | Director | 2012-04-13 | CURRENT | 2003-10-06 | Dissolved 2014-09-23 | |
TRIMBLE UK LIMITED | Director | 2012-03-16 | CURRENT | 2000-09-12 | Active | |
SEFAIRA UK LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
TRIMBLE UK LIMITED | Director | 2015-10-16 | CURRENT | 2000-09-12 | Active | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRIMBLE MRM LIMITED | Director | 2015-07-24 | CURRENT | 1967-06-23 | Active | |
TRADE SERVICE INFORMATION LIMITED | Director | 2014-11-07 | CURRENT | 1965-08-24 | Dissolved 2018-01-09 | |
ESTIMATION LIMITED | Director | 2014-11-07 | CURRENT | 1979-08-22 | Dissolved 2018-01-09 | |
QUICKPEN LIMITED | Director | 2014-11-07 | CURRENT | 1989-10-12 | Dissolved 2018-01-09 | |
AMTECH POWER SOFTWARE LIMITED | Director | 2014-11-07 | CURRENT | 1991-12-19 | Dissolved 2018-01-09 | |
TSI POWERDATA LIMITED | Director | 2014-11-07 | CURRENT | 2000-06-22 | Dissolved 2018-01-09 | |
AMTECH TRUSTEES LIMITED | Director | 2014-11-07 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
TSI STAMFORD LIMITED | Director | 2014-11-07 | CURRENT | 2008-09-19 | Dissolved 2018-01-09 | |
DE FACTO 1731 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-28 | Dissolved 2018-01-09 | |
DE FACTO 1732 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-27 | Dissolved 2018-01-09 | |
LOAD SYSTEMS UK LIMITED | Director | 2014-08-20 | CURRENT | 2012-09-20 | Liquidation | |
MSG PUBLIC SECTOR LIMITED | Director | 2014-08-15 | CURRENT | 2013-05-10 | Active | |
ATRIUM SOFTWARE LTD | Director | 2014-08-15 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2014-08-15 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
ACCUTEST ENGINEERING SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2003-10-06 | Dissolved 2014-09-23 | |
CSC (WORLD) LIMITED | Director | 2013-11-14 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
COBCO 867 LIMITED | Director | 2013-11-14 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED | Director | 2013-11-14 | CURRENT | 1988-03-28 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
CSC (HOLDINGS) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED | Director | 2013-11-14 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
LOAD SYSTEMS UK LIMITED | Director | 2018-06-13 | CURRENT | 2012-09-20 | Liquidation | |
TRIMBLE UK LIMITED | Director | 2018-03-29 | CURRENT | 2000-09-12 | Active | |
MSG PUBLIC SECTOR LIMITED | Director | 2018-03-29 | CURRENT | 2013-05-10 | Active | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2018-03-29 | CURRENT | 2002-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JULIE SHEPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GALE HEELAS | |
AA | FULL ACCOUNTS MADE UP TO 03/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED JOHN PETER SCHREIBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST HUEY III | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM C/O Manhattan Software Group Ltd Queens House Lincoln's Inn Fields London WC2A 3LJ | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIUS BASTIAAN MARIA SNIJDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Henry Gale Heelas on 2016-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER BERGLUND | |
AP01 | DIRECTOR APPOINTED ANTONIUS BASTIAAN MARIA SNIJDERS | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANOS VATIDIS | |
RP04 | SECOND FILING WITH MUD 04/08/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST HUEY III | |
AP01 | DIRECTOR APPOINTED STEVEN WALTER BERGLUND | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 04/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 04/08/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RADFORD | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
RES15 | CHANGE OF NAME 31/07/2013 | |
CERTNM | COMPANY NAME CHANGED DATACRAFT DESIGN LIMITED CERTIFICATE ISSUED ON 02/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 5 BADEN PLACE, CROSBY ROW, LONDON, SE1 1YW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VATIDIS / 01/03/2013 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VATIDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL ODONNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN GLOVER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RADFORD / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL O`DONNELL / 04/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/01 | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 113 LOWER MARSH, LONDON, SE1 7AE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/99 FROM: PINERIDGE COTTAGE, LONGDOWN ROAD LOWER BOURNE, FARNHAM SURREY, GU10 3JT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-09-30 | £ 91,331 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 91,067 |
Creditors and other liabilities
|
|
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 DATACRAFT LTD
Cash Bank In Hand | 2012-09-30 | £ 105,660 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 270,405 |
Current Assets | 2012-09-30 | £ 290,817 |
Current Assets | 2011-09-30 | £ 354,061 |
Debtors | 2012-09-30 | £ 185,157 |
Debtors | 2011-09-30 | £ 83,656 |
Shareholder Funds | 2012-09-30 | £ 85,972 |
Shareholder Funds | 2011-09-30 | £ 174,379 |
Tangible Fixed Assets | 2012-09-30 | £ 28,478 |
Tangible Fixed Assets | 2011-09-30 | £ 35,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as MANHATTAN DATACRAFT LTD 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. |