MANTON PROPERTIES LIMITED

3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield
StatusDISSOLVED
Company No.00504503
CategoryPrivate Limited Company
Incorporated16 Feb 1952
Age72 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

MANTON PROPERTIES LIMITED is an dissolved private limited company with number 00504503. It was incorporated 72 years, 3 months, 14 days ago, on 16 February 1952 and it was dissolved 3 years, 4 months, 23 days ago, on 07 January 2021. The company address is 3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2019

Action Date: 09 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2019

Action Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: Kendal House 41 Scotland Street Sheffield S3 7BS

Change date: 2018-11-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2017

Action Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2016

Action Date: 09 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: Kendal House 41 Scotland Street Sheffield S3 7BS

Change date: 2015-08-13

Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Jul 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2015

Action Date: 09 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2014

Action Date: 09 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2013

Action Date: 09 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: 15 School Lane Stainton Rotherham South Yorkshire S66 7QX

Change date: 2011-11-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company

Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penistone hardmetals LIMITED\certificate issued on 15/07/03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/01/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Capital

Type: 88(2)R

Description: Wd 30/06/89 ad 09/06/89--------- £ si 74000@1=74000 £ ic 1000/75000

Documents

View document PDF

Resolution

Date: 04 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed penistone hardmetals company lim ited\certificate issued on 04/07/89

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 18 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/05/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 05 Aug 1974

Category: Address

Type: 287

Description: Registered office changed

Documents

View document PDF


Some Companies

BR AUTO SERVICES LIMITED

UNIT 17,PERTH,PH1 5RY

Number:SC275129
Status:ACTIVE
Category:Private Limited Company

CONSULTING BY WATERFORDS LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:09548643
Status:ACTIVE
Category:Private Limited Company

MANOR CAFE LIMITED

MANOR CAFE,FROME,BA11 4BG

Number:10981863
Status:ACTIVE
Category:Private Limited Company

METALPACKS LIMITED

UNIT D6 MANORWAY BUSINESS PARK,KENT,DA10 0PP

Number:09134335
Status:ACTIVE
Category:Private Limited Company

REHMAT GROUP LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:11771129
Status:ACTIVE
Category:Private Limited Company
Number:04274691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source