MANTINGA UK LIMITED

Register to unlock more data on OkredoRegister

MANTINGA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05113388

Incorporation date

26/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1-2 Little King Street, Bristol BS1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon23/09/2011
Final Gazette dissolved following liquidation
dot icon23/06/2011
Notice of move from Administration to Dissolution on 2011-06-20
dot icon27/01/2011
Administrator's progress report to 2010-12-31
dot icon31/10/2010
Statement of affairs with form 2.14B
dot icon15/09/2010
Notice of deemed approval of proposals
dot icon31/08/2010
Statement of administrator's proposal
dot icon12/07/2010
Registered office address changed from Unit D7 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX on 2010-07-13
dot icon08/07/2010
Appointment of an administrator
dot icon06/07/2010
Termination of appointment of Christopher Riley as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Donald Steven Mackintosh on 2010-04-21
dot icon28/04/2010
Director's details changed for Roger Robert Bellamy on 2010-04-21
dot icon22/11/2009
Director's details changed for Christopher John Riley on 2009-10-01
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/05/2009
Return made up to 27/04/09; full list of members
dot icon24/11/2008
Ad 01/05/08 gbp si 6725@1=6725 gbp ic 278760/285485
dot icon28/09/2008
Appointment Terminated Director christopher aylmer
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2008
Return made up to 27/04/08; full list of members
dot icon19/12/2007
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/05/2007
Return made up to 27/04/07; full list of members
dot icon20/05/2007
Ad 23/02/07--------- £ si 9000@1=9000 £ ic 258760/267760
dot icon08/01/2007
Ad 03/10/06--------- £ si 20000@1=20000 £ ic 238760/258760
dot icon21/09/2006
New director appointed
dot icon17/09/2006
Ad 31/05/06-30/06/06 £ si 11000@1=11000 £ ic 227760/238760
dot icon17/07/2006
Return made up to 27/04/06; full list of members
dot icon27/04/2006
Ad 01/02/06-28/02/06 £ si 17454@1=17454 £ ic 210306/227760
dot icon05/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/01/2006
Ad 30/12/05--------- £ si 10471@1=10471 £ ic 199835/210306
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Nc inc already adjusted 12/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon15/11/2005
Ad 04/11/05--------- £ si 9000@1=9000 £ ic 190835/199835
dot icon13/10/2005
Ad 04/10/05--------- £ si 9000@1=9000 £ ic 181835/190835
dot icon30/08/2005
Ad 03/08/05--------- £ si 31835@1=31835 £ ic 150000/181835
dot icon17/08/2005
Memorandum and Articles of Association
dot icon16/08/2005
Resolutions
dot icon19/07/2005
Return made up to 27/04/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon13/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
New secretary appointed
dot icon12/10/2004
Ad 30/09/04--------- £ si 149998@1=149998 £ ic 2/150000
dot icon12/10/2004
Nc inc already adjusted 30/09/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon11/10/2004
Registered office changed on 12/10/04 from: staverton court stverton cheltenham gloucestershire GL51 0UX
dot icon08/10/2004
Particulars of mortgage/charge
dot icon20/06/2004
New secretary appointed
dot icon20/06/2004
New director appointed
dot icon20/06/2004
New director appointed
dot icon20/06/2004
Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/2004
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon20/06/2004
Registered office changed on 21/06/04 from: narrow quay house narrow quay bristol BS1 4AH
dot icon20/06/2004
Secretary resigned
dot icon20/06/2004
Director resigned
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon20/06/2004
Resolutions
dot icon16/06/2004
Certificate of change of name
dot icon26/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Christopher John
Director
20/09/2006 - 06/05/2010
-
Bellamy, Helen
Secretary
10/06/2004 - 04/05/2005
-
Mackintosh, Donald Steven
Secretary
04/05/2005 - Present
-
Mackintosh, Donald Steven
Director
10/06/2004 - Present
5
Aylmer, Christopher James
Director
27/11/2007 - 23/09/2008
14

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 MANTINGA UK LIMITED

MANTINGA UK LIMITED is an(a) Dissolved company incorporated on 26/04/2004 with the registered office located at 1-2 Little King Street, Bristol BS1 4HW. 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 MANTINGA UK LIMITED?

toggle

MANTINGA UK LIMITED is currently Dissolved. It was registered on 26/04/2004 and dissolved on 23/09/2011.

Where is MANTINGA UK LIMITED located?

toggle

MANTINGA UK LIMITED is registered at 1-2 Little King Street, Bristol BS1 4HW.

What does MANTINGA UK LIMITED do?

toggle

MANTINGA UK LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (51.36 - SIC 2003) sector.

What is the latest filing for MANTINGA UK LIMITED?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved following liquidation.