MANITOWOC (UK) LIMITED

C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom
StatusDISSOLVED
Company No.01803796
CategoryPrivate Limited Company
Incorporated28 Mar 1984
Age40 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 26 days

SUMMARY

MANITOWOC (UK) LIMITED is an dissolved private limited company with number 01803796. It was incorporated 40 years, 1 month, 17 days ago, on 28 March 1984 and it was dissolved 1 year, 9 months, 26 days ago, on 19 July 2022. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

Change date: 2022-07-05

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Delphine Guinand

Appointment date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Thomas Lee Doerr

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-22

Officer name: Brian Patrick Regan

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: David Antoniuk

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-05

Psc name: Manitowoc Group (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Antoniuk

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Lee Doerr

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-27

Officer name: Louis Frederick Raymond

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Philip Brisley Veal

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Adrian David Gray

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manitowoc Group (Uk) Limited

Notification date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enodis International Limited

Cessation date: 2017-07-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Nov 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Frederick Raymond

Appointment date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Maurice Delon Jones

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s & w berisford LIMITED\certificate issued on 25/02/16

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/15

Documents

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-08

Officer name: Prima Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berisford (Overseas) Limited

Termination date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kachmer

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 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: 24 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 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: 29 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 20 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Kachmer

Change date: 2010-11-20

Documents

View document PDF

Change corporate director company with change date

Date: 29 Nov 2010

Action Date: 20 Nov 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-11-20

Officer name: Berisford (Overseas) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2010

Action Date: 20 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-20

Officer name: Prima Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Philip Brisley Veal

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Blades

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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: 25 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Doerr

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian David Gray

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed thomas doerr

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed prima secretary LIMITED

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rhonda syms

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed maurice delon jones

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hooper

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael james kachmer

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed kevin nicholas blades

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david hooper / 27/10/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: the place 175 high holborn london WC1V 7AA

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2005

Action Date: 02 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-02

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2004

Action Date: 27 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-27

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 27/09/03

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 29/09/01

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/01; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

AYAG LTD

122 LOAMPIT VALE,LONDON,SE13 7SN

Number:09295529
Status:ACTIVE
Category:Private Limited Company

KAYFOAM LIMITED

5 ATHOLL AVENUE,GLASGOW,G52 4UA

Number:SC274565
Status:ACTIVE
Category:Private Limited Company

NRT

,,

Number:CE012694
Status:ACTIVE
Category:Charitable Incorporated Organisation

POPINA SHOP LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:10723292
Status:ACTIVE
Category:Private Limited Company

SK SUPPLY CHAIN CONSULTANCY LTD

4 VICARAGE COURT,EGHAM,TW20 8NS

Number:11948842
Status:ACTIVE
Category:Private Limited Company
Number:01049020
Status:LIQUIDATION
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