Company Information for MANHATTAN SOFTWARE GROUP LTD.
1 BATH STREET, IPSWICH, IP2 8SD,
|
Company Registration Number
04502826
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MANHATTAN SOFTWARE GROUP LTD. | ||
Legal Registered Office | ||
1 BATH STREET IPSWICH IP2 8SD Other companies in WC2A | ||
Previous Names | ||
|
Company Number | 04502826 | |
---|---|---|
Company ID Number | 04502826 | |
Date formed | 2002-08-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/01/2021 | |
Account next due | 20/03/2023 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 17:48:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANHATTAN SOFTWARE GROUP INC | California | Unknown |
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 | ||
CHRISTIANA VATIDIS |
Company Secretary | ||
STEPHEN VATIDIS |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES 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 DATACRAFT LTD | Director | 2014-11-14 | CURRENT | 1994-08-03 | 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 DATACRAFT LTD | Director | 2014-08-15 | CURRENT | 1994-08-03 | 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 DATACRAFT LTD | Director | 2018-03-29 | CURRENT | 1994-08-03 | 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED JULIE ANN SHEPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SCHREIBER | |
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 Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
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 2 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Henry Gale Heelas on 2016-06-01 | |
AA | FULL 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 2 | |
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 shortened from 28/02/15 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 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST HUEY III | |
AP01 | DIRECTOR APPOINTED STEVEN WALTER BERGLUND | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTIANA VATIDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VATIDIS | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/08/10 FULL LIST | |
AR01 | 02/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/08/2008 TO 29/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MANHATTAN GROUP INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 26/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
287 | REGISTERED OFFICE CHANGED ON 09/08/02 FROM: SACKVILLE HOUSE 40 PICCADILLY LONDON W1J 0DR | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Provisions For Liabilities Charges | 2012-02-29 | £ 63,953 |
---|---|---|
Provisions For Liabilities Charges | 2011-02-28 | £ 44,070 |
Creditors and other liabilities
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-02-28 | £ 2 |
Cash Bank In Hand | 2012-02-29 | £ 3,255 |
Cash Bank In Hand | 2011-02-28 | £ 282 |
Current Assets | 2012-02-29 | £ 1,308,405 |
Current Assets | 2011-02-28 | £ 360,531 |
Debtors | 2012-02-29 | £ 1,305,150 |
Debtors | 2011-02-28 | £ 360,249 |
Fixed Assets | 2012-02-29 | £ 375,195 |
Fixed Assets | 2011-02-28 | £ 461,659 |
Shareholder Funds | 2012-02-29 | £ 806,576 |
Shareholder Funds | 2011-02-28 | £ 577,572 |
Tangible Fixed Assets | 2012-02-29 | £ 375,195 |
Tangible Fixed Assets | 2011-02-28 | £ 461,659 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Transport for London | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MANHATTAN SOFTWARE GROUP LTD. | Event Date | 2011-03-08 |
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. |