Company NameMansell Maintenance Limited
DirectorsBeverley Edward John Dew and Gregory William Mutch
Company StatusLiquidation
Company Number00710582
CategoryPrivate Limited Company
Incorporation Date14 December 1961(62 years, 4 months ago)
Previous NameStation Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGregory William Mutch
NationalityBritish
StatusCurrent
Appointed12 October 2012(50 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressTower Brige House St Katharines Way
London
E1W 1DD
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Brige House St Katharines Way
London
E1W 1DD
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(52 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower Brige House St Katharines Way
London
E1W 1DD
Director NameJohn Michael Tweed
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address1 Wynmore Avenue
Bramhope
Leeds
Yorkshire
LS16 9DD
Director NameMr Gordon Reid
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2002)
RoleAirector
Country of ResidenceScotland
Correspondence AddressWhitegables, 16 Kirkview Crescent
Newton Mearns
Glasgow
G77 5DD
Scotland
Director NameCharles Nicholas Tweed
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address19 Fern Way
Leeds
LS14 3JJ
Secretary NameMr Brian Hunsley
NationalityBritish
StatusResigned
Appointed29 May 1992(30 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Harrogate
HG2 9HA
Secretary NameDerek Harding
NationalityBritish
StatusResigned
Appointed10 September 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Linnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SF
Director NameDerek Harding
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Linnet Grove
Sandal
Wakefield
West Yorkshire
WF2 6SF
Director NameChristopher Owen Munton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(35 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 1997)
RoleMarketing Manager
Correspondence Address32 Charlwood Road
Putney
London
SW15 1PW
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(35 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Secretary NamePeter Herbert Coats
NationalityBritish
StatusResigned
Appointed28 August 1997(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed07 December 1998(37 years after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(37 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(38 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr Paul Ronald French
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(38 years after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWoodend Cripplegate Lane
Southwater
Horsham
West Sussex
RH13 9HW
Director NameMr Dennis John O'Grady
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(38 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address37 Gourock Road
Eltham
London
SE9 1JA
Director NameAllan Robert Macalister Hall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressLazenbys Cottage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Secretary NameAllan Robert Macalister Hall
NationalityBritish
StatusResigned
Appointed22 December 1999(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressLazenbys Cottage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Director NameJohn Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address35 Vere Road
Kirkmuirhill
Lanark
Lanarkshire
ML11 9RS
Scotland
Director NameMr Michael Ian Furze
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(38 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glebe Close
Bolton Percy
York
North Yorkshire
YO23 7HB
Director NameKerrell McHarg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address27 Woodham Gate
Woodham Village
County Durham
DL5 4UB
Director NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address20 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN
Director NameRalph Middlemore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressHillcroft 19 Highbury Road
Keyworth
Nottingham
Nottinghamshire
NG12 5JB
Director NameMr Michael Levack
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Woodburn Terrace
Edinburgh
EH10 4ST
Scotland
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(42 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameJulia Gay Faulkner
NationalityBritish
StatusResigned
Appointed31 December 2004(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed28 March 2006(44 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(48 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(50 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU

Location

Registered AddressTower Brige House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.7k at £1Sunny Mount LTD
85.00%
Ordinary
300 at £1Mansell PLC
15.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due3 June 2017 (overdue)

Filing History

11 October 2016Restoration by order of the court (3 pages)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2015Final Gazette dissolved following liquidation (1 page)
14 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 October 2014Registered office address changed from Roman House Grant Road Croydon CR9 6BU to Tower Brige House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages)
9 October 2014Declaration of solvency (3 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(4 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
10 September 2013Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
8 November 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
8 November 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
8 November 2012Appointment of Robert Vincent Walker as a director (3 pages)
8 November 2012Appointment of William Owen Aitchison as a director (3 pages)
8 November 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
8 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
8 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
8 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Return made up to 22/05/09; full list of members (5 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 22/05/08; full list of members (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Return made up to 22/05/07; no change of members (4 pages)
30 October 2006Full accounts made up to 31 December 2005 (8 pages)
8 June 2006Return made up to 22/05/06; no change of members (5 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
17 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 22/05/05; full list of members (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
1 December 2004New director appointed (3 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 October 2004Director's particulars changed (1 page)
21 June 2004Return made up to 22/05/04; no change of members (4 pages)
6 May 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
17 February 2004Auditor's resignation (1 page)
12 July 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Director resigned (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
13 June 2003Return made up to 22/05/03; full list of members (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Return made up to 22/05/02; full list of members (8 pages)
19 April 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Director's particulars changed (1 page)
17 September 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
5 June 2001Return made up to 22/05/01; full list of members (10 pages)
11 April 2001Director's particulars changed (1 page)
22 January 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
30 June 2000Return made up to 22/05/00; full list of members (11 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
18 June 1999Return made up to 29/05/99; full list of members (11 pages)
21 April 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
4 January 1999Company name changed station maintenance LIMITED\certificate issued on 04/01/99 (2 pages)
18 December 1998Secretary's particulars changed (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: unit 6 cardigan trading estate milford place leeds LS4 2BQ (1 page)
2 March 1998Director resigned (1 page)
5 January 1998Auditor's resignation (1 page)
13 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
8 July 1997Return made up to 29/05/97; full list of members (8 pages)
14 March 1997New director appointed (2 pages)
2 July 1996Return made up to 29/05/96; full list of members (6 pages)
2 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
22 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
3 April 1995Registered office changed on 03/04/95 from: 39 st.michaels lane headingley leeds yorkshire, LS6 3BR (1 page)
5 September 1991Particulars of mortgage/charge (4 pages)
15 August 1991Particulars of mortgage/charge (3 pages)