MAN VALUATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAN VALUATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772370

Incorporation date

10/12/1992

Size

Full

Contacts

Registered address

Registered address

Riverbank House, 2 Swan Lane, London EC4R 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1992)
dot icon11/09/2024
Final Gazette dissolved following liquidation
dot icon11/06/2024
Return of final meeting in a members' voluntary winding up
dot icon14/10/2023
Appointment of a voluntary liquidator
dot icon14/10/2023
Resolutions
dot icon14/10/2023
Declaration of solvency
dot icon13/09/2023
Cessation of Man Investments Holdings Limited as a person with significant control on 2023-09-08
dot icon13/09/2023
Notification of Man Investments Finance Limited as a person with significant control on 2023-09-08
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon10/05/2023
Appointment of Elizabeth Anne Woods as a secretary on 2023-05-02
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/01/2022
Appointment of Mrs Rachel Ellen Sharp as a secretary on 2022-01-14
dot icon17/01/2022
Termination of appointment of Tania Inge Maria Cruickshank as a secretary on 2022-01-14
dot icon17/01/2022
Termination of appointment of Elizabeth Anne Woods as a secretary on 2022-01-14
dot icon08/10/2021
Appointment of Amendeep Kaur Pannu-Purewal as a director on 2021-10-04
dot icon08/10/2021
Termination of appointment of Vanessa Claire Balshaw as a director on 2021-10-04
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/06/2021
Director's details changed for David Albert Barber on 2021-04-09
dot icon11/02/2021
Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3AD
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Director's details changed for Vanessa Claire Balshaw on 2020-04-20
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/12/2019
Termination of appointment of Fiona Jane Conway Blakemore as a director on 2019-12-12
dot icon20/09/2019
Appointment of Tania Inge Maria Cruickshank as a secretary on 2019-09-13
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Appointment of Vanessa Claire Balshaw as a director on 2019-07-01
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon03/04/2019
Termination of appointment of George Edmund Richard Wood as a director on 2019-03-29
dot icon03/04/2019
Appointment of Ms Fiona Jane Conway Blakemore as a director on 2019-03-29
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/08/2017
Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB
dot icon22/08/2017
Register inspection address has been changed to 1 Angel Lane London EC4R 3AB
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Second filing of AP01 previously delivered to Companies House
dot icon09/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/04/2015
Secretary's details changed for Elizabeth Anne Birch on 2015-03-08
dot icon16/10/2014
Appointment of George Edmund Richard Wood as a director on 2014-10-08
dot icon16/10/2014
Termination of appointment of Simon Peter White as a director on 2014-10-09
dot icon16/10/2014
Appointment of David Barber as a director on 2014-10-09
dot icon16/10/2014
Termination of appointment of Karen Zachary as a director on 2014-10-06
dot icon01/08/2014
Auditor's resignation
dot icon23/07/2014
Auditor's resignation
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon25/02/2014
Termination of appointment of Lisa Daniels as a secretary
dot icon25/02/2014
Appointment of Elizabeth Anne Birch as a secretary
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon13/06/2013
Termination of appointment of Andrew Johnston as a director
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/06/2012
Appointment of Simon White as a director
dot icon15/02/2012
Appointment of Karen Zachary as a director
dot icon15/02/2012
Director's details changed for Andrew James Johnston on 2011-02-04
dot icon31/01/2012
Termination of appointment of Sarah Mallion as a director
dot icon03/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/06/2011
Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DU on 2011-06-06
dot icon01/02/2011
Termination of appointment of Jason Musca as a director
dot icon28/09/2010
Resolutions
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Lisa Jane Daniels as a secretary
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Andrew Roberts as a secretary
dot icon22/12/2009
Termination of appointment of James Buchanan as a director
dot icon22/12/2009
Appointment of Sarah Louise Mallion as a director
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Jason Domenic Musca on 2009-10-01
dot icon01/12/2009
Director's details changed for Andrew James Johnston on 2009-10-01
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon15/05/2009
Appointment terminated director eugene gurney
dot icon13/05/2009
Appointment terminated director suzanne pattison
dot icon07/05/2009
Director appointed jason domenic musca
dot icon07/05/2009
Director appointed andrew james johnston
dot icon19/02/2009
Secretary appointed andrew james roberts
dot icon19/02/2009
Appointment terminated director nicholas wood
dot icon19/02/2009
Appointment terminated secretary barry wakefield
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 31/05/07; full list of members
dot icon20/07/2007
Secretary resigned
dot icon11/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon12/12/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon02/07/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon18/05/2005
Director's particulars changed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon09/12/2003
New director appointed
dot icon20/08/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Director resigned
dot icon02/07/2003
Return made up to 31/05/03; no change of members
dot icon19/03/2003
Auditor's resignation
dot icon03/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 31/05/02; no change of members
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon02/04/2001
Certificate of change of name
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Return made up to 31/05/00; no change of members
dot icon22/07/1999
New director appointed
dot icon22/07/1999
Director resigned
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon02/07/1999
Return made up to 31/05/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 31/05/98; full list of members
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
Secretary resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Return made up to 31/05/97; no change of members
dot icon20/09/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
New secretary appointed
dot icon02/07/1996
Return made up to 31/05/96; no change of members
dot icon17/02/1996
Auditor's resignation
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon28/06/1995
Return made up to 31/05/95; full list of members
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon29/06/1994
Return made up to 31/05/94; no change of members
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon10/01/1994
Return made up to 10/12/93; full list of members
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Accounting reference date notified as 31/03
dot icon15/12/1992
Secretary resigned
dot icon10/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Edmund Richard Wood
Director
09/10/2014 - 29/03/2019
36
Shea, Christopher William
Director
15/07/1999 - 16/09/2002
13
Shea, Christopher William
Director
13/06/2005 - 06/04/2007
13
Pannu-Purewal, Amendeep Kaur
Director
04/10/2021 - Present
13
Woods, Elizabeth Anne
Secretary
02/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAN VALUATION SERVICES LIMITED

MAN VALUATION SERVICES LIMITED is an(a) Dissolved company incorporated on 10/12/1992 with the registered office located at Riverbank House, 2 Swan Lane, London EC4R 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAN VALUATION SERVICES LIMITED?

toggle

MAN VALUATION SERVICES LIMITED is currently Dissolved. It was registered on 10/12/1992 and dissolved on 11/09/2024.

Where is MAN VALUATION SERVICES LIMITED located?

toggle

MAN VALUATION SERVICES LIMITED is registered at Riverbank House, 2 Swan Lane, London EC4R 3AD.

What does MAN VALUATION SERVICES LIMITED do?

toggle

MAN VALUATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAN VALUATION SERVICES LIMITED?

toggle

The latest filing was on 11/09/2024: Final Gazette dissolved following liquidation.