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

W.E. MANIN LIMITED

LONDON, EC2Y,
Company Registration Number
05286930
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About W.e. Manin Ltd
W.E. MANIN LIMITED was founded on 2004-11-15 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
W.E. MANIN LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
T CLARKE SOUTH EAST LIMITED04/10/2012
ANGLIA ELECTRICAL AND MECHANICAL SERVICES LIMITED25/01/2012
Filing Information
Company Number 05286930
Date formed 2004-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-16 03:25:00
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 W.E. MANIN LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
MARTIN ROBERT WALTON
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA DENT
Company Secretary 2015-04-15 2017-03-31
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
ALASTAIR GEORGE BARRETT
Director 2007-02-28 2009-10-31
BEMAH AMISSAH-ARTHUR
Company Secretary 2007-07-31 2009-01-21
JOHN MALACHY DALY
Company Secretary 2005-02-14 2007-07-30
JONATHAN ROY WILLIAM GROOM
Director 2005-02-14 2007-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-11-15 2004-11-15
LONDON LAW SERVICES LIMITED
Nominated Director 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D & S (ENGINEERING FACILITIES) LIMITED Director 2009-09-10 CURRENT 2000-08-15 Dissolved 2017-09-12
MARK LAWRENCE WALDON ELECTRICAL CONTRACTORS LIMITED Director 2009-09-10 CURRENT 2005-06-13 Dissolved 2017-09-12
MARK LAWRENCE SMITH CONTRACTING SERVICES LIMITED Director 2009-09-10 CURRENT 2005-11-29 Dissolved 2017-09-12
MARK LAWRENCE ANGLIA ELECTRICAL SERVICES LIMITED Director 2009-09-10 CURRENT 1998-10-29 Liquidation
MARK LAWRENCE TCLARKE PLC Director 2003-05-02 CURRENT 1911-12-23 Active
MARTIN ROBERT WALTON WALDON DATA LIMITED Director 2015-04-15 CURRENT 2000-03-22 Dissolved 2017-09-12
MARTIN ROBERT WALTON SMITH CONTRACTING SERVICES LIMITED Director 2015-04-15 CURRENT 2005-11-29 Dissolved 2017-09-12
MARTIN ROBERT WALTON SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2015-04-15 CURRENT 2010-01-29 Dissolved 2017-09-19
MARTIN ROBERT WALTON WALDON SECURITY LIMITED Director 2015-04-15 CURRENT 2000-03-22 Liquidation
MARTIN ROBERT WALTON D & S (ENGINEERING FACILITIES) LIMITED Director 2012-01-25 CURRENT 2000-08-15 Dissolved 2017-09-12
MARTIN ROBERT WALTON WALDON ELECTRICAL CONTRACTORS LIMITED Director 2012-01-25 CURRENT 2005-06-13 Dissolved 2017-09-12

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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-20DS01APPLICATION FOR STRIKING-OFF
2017-05-12AP03SECRETARY APPOINTED DAVID JAMES LANCHESTER
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-04AR0115/11/15 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WALTON
2015-05-06AP03SECRETARY APPOINTED MISS ALEXANDRA DENT
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0115/11/14 FULL LIST
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WALTON / 01/01/2014
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0115/11/13 FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AR0115/11/12 FULL LIST
2012-10-04RES15CHANGE OF NAME 21/09/2012
2012-10-04CERTNMCOMPANY NAME CHANGED T CLARKE SOUTH EAST LIMITED CERTIFICATE ISSUED ON 04/10/12
2012-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2012-01-25RES15CHANGE OF NAME 24/01/2012
2012-01-25CERTNMCOMPANY NAME CHANGED ANGLIA ELECTRICAL AND MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/12
2012-01-09AR0115/11/11 FULL LIST
2011-12-21AD02SAIL ADDRESS CHANGED FROM: STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY ENGLAND
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 21/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05AR0115/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 15/11/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-20AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARRETT
2009-12-12AR0115/11/09 FULL LIST
2009-12-12AD02SAIL ADDRESS CREATED
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26RES13APPOINT DIRECTOR
2009-09-21288aDIRECTOR APPOINTED MARK LAWRENCE
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY BEMAH AMISSAH-ARTHUR
2008-12-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS / BEMAH AMISSAH-ARTHUR / 01/10/2008
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 48 KING STREET KINGS LYNN NORFOLK PE30 1HE
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-01288bDIRECTOR RESIGNED
2006-12-09363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-12225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-03-15288bSECRETARY RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2004-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to W.E. MANIN 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 W.E. MANIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
W.E. MANIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of W.E. MANIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.E. MANIN LIMITED
Trademarks
We have not found any records of W.E. MANIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.E. MANIN 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 (99999 - Dormant Company) as W.E. MANIN LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where W.E. MANIN 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 W.E. MANIN 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 W.E. MANIN 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.