MANACO CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

MANACO CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02350236

Incorporation date

20/02/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon20/03/2022
Final Gazette dissolved following liquidation
dot icon20/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-03-06
dot icon06/05/2020
Liquidators' statement of receipts and payments to 2020-03-06
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon01/05/2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon28/04/2017
Appointment of a voluntary liquidator
dot icon23/03/2017
Restoration by order of the court
dot icon21/09/2012
Final Gazette dissolved following liquidation
dot icon21/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Statement of affairs with form 4.19
dot icon26/04/2010
Resolutions
dot icon14/04/2010
Registered office address changed from 1/7 Archer House Britland Estate, Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 2010-04-15
dot icon23/02/2010
Appointment of Genesys 2000 Limited as a secretary
dot icon23/02/2010
Appointment of Mr Phillip John Aubrey as a director
dot icon23/02/2010
Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE United Kingdom on 2010-02-24
dot icon23/02/2010
Termination of appointment of Declan Oconnor as a director
dot icon23/02/2010
Termination of appointment of Robert Manners as a director
dot icon23/02/2010
Termination of appointment of Robert Manners as a secretary
dot icon23/02/2010
Appointment of Company Corporate Transfer Limited as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 10/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 12/06/08; full list of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Registered office changed on 25/06/2008 from c/o sterings jubilee house the drive great warley brentwood essex CM13 3FR
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon14/05/2007
Registered office changed on 15/05/07 from: third floor crown house 151 high road loughton essex IG10 4LG
dot icon10/01/2007
Amended accounts made up to 2006-03-31
dot icon24/09/2006
Return made up to 12/06/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon11/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/07/2004
Return made up to 12/06/04; full list of members
dot icon05/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 12/06/03; full list of members
dot icon10/06/2003
Director's particulars changed
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 12/06/02; full list of members
dot icon27/09/2001
Return made up to 12/06/01; full list of members
dot icon21/08/2001
Director's particulars changed
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2000
Registered office changed on 29/12/00 from: wickham house 464 lincoln road enfield middlesex EN3 4AH
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 12/06/00; full list of members
dot icon30/11/1999
Director's particulars changed
dot icon18/11/1999
Secretary's particulars changed;director's particulars changed
dot icon28/07/1999
Registered office changed on 29/07/99 from: 255 great cambridge rd enfield middx EN1 1SQ
dot icon28/07/1999
Secretary resigned
dot icon28/07/1999
New secretary appointed
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon09/06/1999
Return made up to 12/06/99; full list of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon14/06/1998
Return made up to 12/06/98; no change of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
Return made up to 12/06/97; full list of members
dot icon08/09/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 12/06/96; full list of members
dot icon29/06/1995
Full accounts made up to 1995-03-31
dot icon31/05/1995
Return made up to 12/06/95; no change of members
dot icon07/01/1995
Auditor's resignation
dot icon21/08/1994
Full accounts made up to 1994-03-31
dot icon04/06/1994
Return made up to 12/06/94; full list of members
dot icon04/10/1993
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 12/06/93; full list of members
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon10/06/1992
Return made up to 12/06/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon14/06/1991
Return made up to 12/06/91; no change of members
dot icon15/08/1990
Return made up to 12/06/90; full list of members
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon09/05/1990
Registered office changed on 10/05/90 from: 27 harton road edmonton london N9 0SG
dot icon20/06/1989
Memorandum and Articles of Association
dot icon01/05/1989
Accounting reference date notified as 31/03
dot icon27/04/1989
Wd 20/04/89 ad 01/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Certificate of change of name
dot icon05/04/1989
Certificate of change of name
dot icon03/04/1989
Registered office changed on 04/04/89 from: 31 corsham street london N1 6DR
dot icon20/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubrey, Phillip John
Director
22/02/2010 - Present
32
GENESYS 2000 LIMITED
Corporate Secretary
22/02/2010 - Present
29
COMPANY CORPORATE TRANSFER LTD
Corporate Director
22/02/2010 - Present
29
Manners, Robert Peter
Secretary
12/07/1999 - 22/02/2010
-

Persons with Significant Control

0

No PSC data available.

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 MANACO CONTRACTS LIMITED

MANACO CONTRACTS LIMITED is an(a) Dissolved company incorporated on 20/02/1989 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 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 MANACO CONTRACTS LIMITED?

toggle

MANACO CONTRACTS LIMITED is currently Dissolved. It was registered on 20/02/1989 and dissolved on 20/03/2022.

Where is MANACO CONTRACTS LIMITED located?

toggle

MANACO CONTRACTS LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MANACO CONTRACTS LIMITED do?

toggle

MANACO CONTRACTS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for MANACO CONTRACTS LIMITED?

toggle

The latest filing was on 20/03/2022: Final Gazette dissolved following liquidation.