MANTON PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00504503 |
Category | Private Limited Company |
Incorporated | 16 Feb 1952 |
Age | 72 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2021 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 24 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 29 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 18 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Change person director company
Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
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
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
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
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
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
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
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
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; no change of members
Documents
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
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
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
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
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
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; full list of members
Documents
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
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; no change of members
Documents
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
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; full list of members
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; no change of members
Documents
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
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Legacy
Date: 13 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
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
Legacy
Date: 09 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; full list of members
Documents
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
Legacy
Date: 06 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/91; no change of members
Documents
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
Legacy
Date: 24 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/91; no change of members
Documents
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
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/01/90; full list of members
Documents
Legacy
Date: 06 Jul 1989
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
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
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/05/89; full list of members
Documents
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
Legacy
Date: 12 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/05/88; full list of members
Documents
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
Legacy
Date: 18 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Aug 1974
Category: Address
Type: 287
Description: Registered office changed
Documents
Some Companies
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,FROME,BA11 4BG
Number: | 10981863 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D6 MANORWAY BUSINESS PARK,KENT,DA10 0PP
Number: | 09134335 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 11771129 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVIVE AUTO INNOVATIONS (MANCHESTER) LIMITED
THE STABLES,DAVENTRY,NN11 4BL
Number: | 04274691 |
Status: | ACTIVE |
Category: | Private Limited Company |