MANSELL ENERGY LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.01156506
CategoryPrivate Limited Company
Incorporated11 Jan 1974
Age50 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution14 Dec 2015
Years8 years, 5 months, 2 days

SUMMARY

MANSELL ENERGY LIMITED is an dissolved private limited company with number 01156506. It was incorporated 50 years, 4 months, 5 days ago, on 11 January 1974 and it was dissolved 8 years, 5 months, 2 days ago, on 14 December 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 May 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Roman House Grant Road Croydon Surrey CR9 6BU

New address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 09 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Aitchison

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory William Mutch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Edward John Dew

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Fegbeutel

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gregory William Mutch

Change date: 2013-09-10

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Waite

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Vincent Walker

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Joachim Fegbeutel

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Owen Aitchison

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Greenspan

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory William Mutch

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Greenspan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mansell group LIMITED\certificate issued on 11/10/11

Documents

View document PDF

Change of name notice

Date: 11 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Greenspan

Change date: 2011-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniel James Greenspan

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Greenspan

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Perrin

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Waite

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Barry Peter Perrin

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-29

Officer name: Barry Peter Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/04; no change of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 1997

Action Date: 29 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-29

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1995

Action Date: 01 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-01

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R. mansell (kent) LIMITED\certificate issued on 27/09/95

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; no change of members

Documents

View document PDF


Some Companies

BERWICK PUBS LIMITED

19 CASTLEGATE,BERWICK-UPON-TWEED,TD15 1JS

Number:11541489
Status:ACTIVE
Category:Private Limited Company

HINTGATE LIMITED

20 JESMOND WAY,STANMORE,HA7 4QR

Number:01693694
Status:ACTIVE
Category:Private Limited Company

HONEYWELL TECHNOLOGIES LTD

3 BALMORAL CLOSE,ST. ALBANS,AL2 2AF

Number:08602510
Status:ACTIVE
Category:Private Limited Company

MEDI-INN (UK) LTD

KINGFISHER HOUSE ST. JOHNS ROAD,DURHAM,DH7 8TZ

Number:08988958
Status:ACTIVE
Category:Private Limited Company

ROGERIO COSTA TRANSPORT LTD

18 UNION ROAD,LONDON,SW4 6JP

Number:08595022
Status:ACTIVE
Category:Private Limited Company

THE CUTTING LOUNGE (YARM) LIMITED

1ST FLOOR 73,YARM,TS15 9BG

Number:10872197
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