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

MAMG CONSULTANCY LTD

EVEKYN PARTNERS LLP, PORTWALL PLACE, BRISTOL, BS1 6NA,
Company Registration Number
08884794
Private Limited Company
Liquidation

Company Overview

About Mamg Consultancy Ltd
MAMG CONSULTANCY LTD was founded on 2014-02-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Mamg Consultancy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAMG CONSULTANCY LTD
 
Legal Registered Office
EVEKYN PARTNERS LLP
PORTWALL PLACE
BRISTOL
BS1 6NA
Other companies in EC2V
 
Filing Information
Company Number 08884794
Company ID Number 08884794
Date formed 2014-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:48:09
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 MAMG CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
MICHAEL SAUNDERS
Company Secretary 2015-11-17
GARY NELSON ROBERT HONEYMAN BROWN
Director 2018-05-10
CHRIS BURLTON
Director 2017-03-24
EDWARD MICHAEL DAVIES
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HORNBY
Director 2017-03-24 2018-05-10
TERENCE RYAN
Director 2017-03-24 2018-05-10
JONATHAN MICHAEL SIMPSON
Director 2015-11-17 2017-04-24
PAUL ANTHONY CARTWRIGHT
Director 2014-02-10 2017-03-31
MARK ANTHONY MCDERMENT
Director 2014-02-10 2017-03-31
THOMAS BENEDICT SYMES
Director 2014-02-10 2017-03-31
ALAN EDWARD BIRCH
Director 2015-11-17 2017-03-24
ANDREW CHARLES MUTCH RHODES
Director 2015-11-17 2017-03-24
MARK TRUMPER
Director 2015-11-17 2017-03-24
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-02-10 2015-11-17
ROBERT DOUGLAS HORNER
Director 2014-02-10 2015-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BURLTON SEMPERIAN GP1 LIMITED Director 2017-10-31 CURRENT 2005-06-21 Active
CHRIS BURLTON INVESTORS IN HEALTH LIMITED Director 2017-10-31 CURRENT 2003-01-14 Active
CHRIS BURLTON BANDBREEZE LIMITED Director 2017-10-31 CURRENT 2000-05-17 Active
CHRIS BURLTON LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-01 Active
CHRIS BURLTON INVESTORS IN THE COMMUNITY GROUP LIMITED Director 2017-10-31 CURRENT 2006-01-23 Active
CHRIS BURLTON SEMPERIAN NEWCASTLE ESTATES LIMITED Director 2017-10-31 CURRENT 2006-06-16 Active
CHRIS BURLTON SEMPERIAN HOLDCO LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
CHRIS BURLTON SEMPERIAN PPP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-27 Active
CHRIS BURLTON RBIL GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-29 Active
CHRIS BURLTON SCHOOLS PBS LIMITED Director 2017-10-31 CURRENT 2001-02-14 Active
CHRIS BURLTON SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-05-08 Active
CHRIS BURLTON RBIL LIMITED Director 2017-10-31 CURRENT 2002-01-11 Active
CHRIS BURLTON SEMPERIAN (LANCASTER) SUBDEBT LIMITED Director 2017-10-31 CURRENT 2004-01-26 Active
CHRIS BURLTON SEMPERIAN (LANCASTER) NEWCO 20 LIMITED Director 2017-10-31 CURRENT 2004-01-26 Active
CHRIS BURLTON SEMPERIAN HOLDINGS 2 LIMITED Director 2017-10-31 CURRENT 2005-07-01 Active
CHRIS BURLTON SEMPERIAN LP2 LIMITED Director 2017-10-31 CURRENT 2005-09-01 Active
CHRIS BURLTON SEMPERIAN BORROWERCO LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
CHRIS BURLTON SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED Director 2017-10-31 CURRENT 2006-11-10 Active
CHRIS BURLTON SEMPERIAN PARTNERSHIPS LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 1 LIMITED Director 2017-10-31 CURRENT 2008-11-11 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 2 LIMITED Director 2017-10-31 CURRENT 2008-11-12 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 3 LIMITED Director 2017-10-31 CURRENT 2008-11-12 Active
CHRIS BURLTON FACILITIES MANAGEMENT SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2000-05-02 Active
CHRIS BURLTON KIRKLEES SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
CHRIS BURLTON INTERMEDIATE CARE LIMITED Director 2017-10-31 CURRENT 2001-12-24 Active
CHRIS BURLTON A1 PPP INFRASTRUCTURE HOLDINGS LIMITED Director 2017-10-31 CURRENT 2002-11-14 Active
CHRIS BURLTON PFI INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2004-01-15 Active
CHRIS BURLTON SPC MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1987-04-27 Active
CHRIS BURLTON WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
CHRIS BURLTON SEMPERIAN SUBHOLDINGS M40 LIMITED Director 2017-10-31 CURRENT 2004-05-19 Active
CHRIS BURLTON SEMPERIAN GP2 LIMITED Director 2017-10-31 CURRENT 2005-07-04 Active
CHRIS BURLTON SEMPERIAN (LANCASTER) INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
CHRIS BURLTON SEMPERIAN (COMMUNITY HEALTH) LIMITED Director 2017-10-31 CURRENT 2006-11-14 Active
CHRIS BURLTON LANCASTER ASSETS HOLDINGS LIMITED Director 2017-10-31 CURRENT 2008-12-12 Active
CHRIS BURLTON SEMPERIAN LEICESTER PSP LIMITED Director 2016-04-01 CURRENT 2007-05-25 Active
CHRIS BURLTON SEMPERIAN LEICESTER BSF LIMITED Director 2015-03-16 CURRENT 2007-10-16 Active
CHRIS BURLTON EDUCATION CARE AND DISCIPLINE LIMITED Director 2014-12-02 CURRENT 1996-08-23 Dissolved 2018-05-02
CHRIS BURLTON ECD (COOKHAM WOOD) LIMITED Director 2014-12-02 CURRENT 1996-08-23 Dissolved 2018-05-02
CHRIS BURLTON ECD (ONLEY) LIMITED Director 2014-12-02 CURRENT 1998-03-10 Dissolved 2018-05-02
CHRIS BURLTON EDUCATION CARE AND DISCIPLINE THREE LIMITED Director 2014-12-02 CURRENT 1998-03-11 Dissolved 2018-05-02
CHRIS BURLTON UK COURT SERVICES (MANCHESTER) LIMITED Director 2014-12-02 CURRENT 2001-02-20 Active
CHRIS BURLTON UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED Director 2014-12-02 CURRENT 2001-02-21 Active
CHRIS BURLTON SEMPERIAN HEALTH PROJECTS LIMITED Director 2014-10-09 CURRENT 1996-12-05 Active
CHRIS BURLTON SEMPERIAN SMIF OMEGA LIMITED Director 2014-10-09 CURRENT 2006-11-08 Active
CHRIS BURLTON SEMPERIAN OMEGA IP LIMITED Director 2014-10-09 CURRENT 2007-05-09 Active
CHRIS BURLTON SEMPERIAN HEALTH SERVICES LIMITED Director 2014-10-09 CURRENT 2007-10-16 Active
CHRIS BURLTON SEMPERIAN HEALTH LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN ROADS LIMITED Director 2014-10-09 CURRENT 2008-03-01 Active
CHRIS BURLTON SEMPERIAN WASTE LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN MANAGEMENT GROUP LIMITED Director 2014-10-09 CURRENT 2009-01-08 Active
CHRIS BURLTON SEMPERIAN HEALTH MANAGEMENT (UCLH) LC LIMITED Director 2014-10-09 CURRENT 2011-02-16 Active
CHRIS BURLTON SEMPERIAN OMEGA IP HOLDINGS LIMITED Director 2014-10-09 CURRENT 2005-12-21 Active
CHRIS BURLTON SEDAMIS NO. 15 LIMITED Director 2014-10-09 CURRENT 2005-12-21 Active
CHRIS BURLTON SEMPERIAN NO.21 LIMITED Director 2014-10-09 CURRENT 2007-05-09 Active
CHRIS BURLTON SEMPERIAN EDUCATION LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN LIGHTING LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active

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
2024-04-09Voluntary liquidation. Notice of members return of final meeting
2023-08-25Voluntary liquidation Statement of receipts and payments to 2023-06-26
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-07-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-05Voluntary liquidation declaration of solvency
2022-07-05Appointment of a voluntary liquidator
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
2022-07-05600Appointment of a voluntary liquidator
2022-07-05LIQ01Voluntary liquidation declaration of solvency
2022-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-27
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-01AA01Current accounting period extended from 31/03/22 TO 30/06/22
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN MUIR
2021-11-19CH04SECRETARY'S DETAILS CHNAGED FOR IMAGILE SECRETARIAT SERVICES LIMITED on 2021-10-01
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL DAVIES
2020-02-20AP01DIRECTOR APPOINTED MR DARRAN MUIR
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-20AP01DIRECTOR APPOINTED MR CARL WHITE
2019-10-17AP01DIRECTOR APPOINTED MR LUKE BODY
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY NELSON ROBERT HONEYMAN BROWN
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09AP04Appointment of Imagile Secretariat Services Limited as company secretary on 2018-08-01
2018-07-31TM02Termination of appointment of Michael Saunders on 2018-07-31
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN
2018-05-15AP01DIRECTOR APPOINTED MR GARY NELSON ROBERT HONEYMAN BROWN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNBY
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-26CH01Director's details changed for Mr Chris Burlton on 2018-01-26
2017-12-12PSC09Withdrawal of a person with significant control statement on 2017-12-12
2017-12-12PSC02Notification of Mamg Asset Management Services Limited as a person with significant control on 2016-04-06
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL SIMPSON
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDERMENT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES
2017-03-28AP01DIRECTOR APPOINTED MR EDWARD MICHAEL DAVIES
2017-03-27AP01DIRECTOR APPOINTED MR CHRIS BURLTON
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRUMPER
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES
2017-03-24AP01DIRECTOR APPOINTED MR TERENCE RYAN
2017-03-24AP01DIRECTOR APPOINTED MR STEPHEN PAUL HORNBY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 30/11/2016
2016-07-26AA01PREVSHO FROM 31/12/2016 TO 31/03/2016
2016-05-19AUDAUDITOR'S RESIGNATION
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03AR0110/02/16 FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR MARK TRUMPER
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR UNITED KINGDOM
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNER
2016-01-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES
2016-01-19AP01DIRECTOR APPOINTED MR ALAN EDWARD BIRCH
2016-01-19AP01DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY MAMG COMPANY SECRETARIAL SERVICES LIMITED
2016-01-19AP03SECRETARY APPOINTED MICHAEL SAUNDERS
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS HORNER / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY MCDERMENT / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015
2015-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1 GRESHAM STREET LONDON ENGLAND EC2V 7BX
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0110/02/15 FULL LIST
2014-03-19AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAMG CONSULTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-30
Notices to2022-06-30
Resolution2022-06-30
Fines / Sanctions
No fines or sanctions have been issued against MAMG CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAMG CONSULTANCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAMG CONSULTANCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAMG CONSULTANCY LTD
Trademarks
We have not found any records of MAMG CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAMG CONSULTANCY LTD. 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 (82990 - Other business support service activities n.e.c.) as MAMG CONSULTANCY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAMG CONSULTANCY LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMAMG CONSULTANCY LTDEvent Date2022-06-30
Name of Company: MAMG CONSULTANCY LTD Company Number: 08884794 Nature of Business: Consultancy Services Registered office: Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ Type of Liquid…
 
Initiating party Event TypeNotices to
Defending partyMAMG CONSULTANCY LTDEvent Date2022-06-30
 
Initiating party Event TypeResolution
Defending partyMAMG CONSULTANCY LTDEvent Date2022-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAMG CONSULTANCY LTD 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 MAMG CONSULTANCY LTD 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.