MANSFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

MANSFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625411

Incorporation date

30/06/1991

Size

Full

Contacts

Registered address

Registered address

Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1991)
dot icon01/10/2014
Final Gazette dissolved following liquidation
dot icon01/07/2014
Insolvency filing
dot icon01/07/2014
Notice of final account prior to dissolution
dot icon19/02/2012
Resolutions
dot icon19/02/2012
Change of name notice
dot icon15/06/2003
Registered office changed on 16/06/03 from: willicombe house willicombe park tunbridge wells kent TN2 3UU
dot icon11/06/2003
Appointment of a liquidator
dot icon22/01/2003
Order of court to wind up
dot icon20/11/2002
Registered office changed on 21/11/02 from: 3 beech court willicombe park tunbridge wells kent TN2 3UX
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
Full accounts made up to 2001-03-31
dot icon05/08/2002
Return made up to 01/07/02; full list of members
dot icon31/07/2001
Return made up to 01/07/01; full list of members
dot icon29/03/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon20/02/2001
Registered office changed on 21/02/01 from: mr w esplen mansfield group LTD 3 beech court willicombe park tunbridge wells kent TN2 3UX
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon06/02/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Registered office changed on 15/01/01 from: the workshop penns yard pembury tunbridge wells kent TN2 4XY
dot icon21/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon13/04/2000
Director's particulars changed
dot icon30/01/2000
Full group accounts made up to 1999-09-30
dot icon04/08/1999
Return made up to 01/07/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon12/05/1999
Certificate of change of name
dot icon24/01/1999
Particulars of mortgage/charge
dot icon11/08/1998
Auditor's resignation
dot icon14/07/1998
Return made up to 01/07/98; full list of members
dot icon12/07/1998
Director's particulars changed
dot icon12/07/1998
Director's particulars changed
dot icon22/04/1998
Particulars of mortgage/charge
dot icon18/01/1998
Full accounts made up to 1997-09-30
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-09-30
dot icon21/07/1997
Return made up to 01/07/97; no change of members
dot icon01/11/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Return made up to 01/07/96; no change of members
dot icon04/06/1996
Full accounts made up to 1995-09-30
dot icon16/08/1995
Return made up to 01/07/95; full list of members
dot icon19/07/1995
New director appointed
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon04/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
New director appointed
dot icon15/02/1995
Registered office changed on 16/02/95 from: 66 high street tunbridge wells kent TN1 1YB
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Particulars of mortgage/charge
dot icon31/07/1994
Full accounts made up to 1993-09-30
dot icon31/07/1994
Return made up to 01/07/94; no change of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon28/07/1993
Return made up to 01/07/93; no change of members
dot icon15/04/1993
Director resigned
dot icon23/03/1993
Full accounts made up to 1992-09-30
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon03/08/1992
Return made up to 01/07/92; full list of members
dot icon09/03/1992
New director appointed
dot icon14/02/1992
Location of register of members
dot icon14/02/1992
Location of register of directors' interests
dot icon09/01/1992
Registered office changed on 10/01/92 from: 100 fetter lane london EC4A 1DD
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/11/1991
£ nc 50000/1000 07/08/91
dot icon31/10/1991
Memorandum and Articles of Association
dot icon31/10/1991
Resolutions
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/10/1991
Accounting reference date notified as 30/09
dot icon14/07/1991
Certificate of change of name
dot icon30/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esplen, William
Director
07/08/1991 - Present
18
Roper, Mervyn Edward Patrick
Nominee Director
01/07/1991 - 07/08/1991
65
Sanderson, Malcolm Nicholas
Director
07/08/1991 - Present
102
Kemble, James Stuart
Director
04/03/1992 - 05/04/1993
3
Sanderson, Philippa Jane
Director
20/06/1995 - 29/06/2000
2

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 MANSFIELD GROUP LIMITED

MANSFIELD GROUP LIMITED is an(a) Dissolved company incorporated on 30/06/1991 with the registered office located at Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU. 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 MANSFIELD GROUP LIMITED?

toggle

MANSFIELD GROUP LIMITED is currently Dissolved. It was registered on 30/06/1991 and dissolved on 01/10/2014.

Where is MANSFIELD GROUP LIMITED located?

toggle

MANSFIELD GROUP LIMITED is registered at Victory House, Admiralty Place, Chatham Maritime, Kent ME4 4QU.

What does MANSFIELD GROUP LIMITED do?

toggle

MANSFIELD GROUP LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MANSFIELD GROUP LIMITED?

toggle

The latest filing was on 01/10/2014: Final Gazette dissolved following liquidation.