Company NameMansell Energy Limited
Company StatusDissolved
Company Number01156506
CategoryPrivate Limited Company
Incorporation Date11 January 1974(50 years, 2 months ago)
Dissolution Date14 December 2015 (8 years, 3 months ago)
Previous NamesR. Mansell (Kent) Limited and Mansell Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGregory William Mutch
NationalityBritish
StatusClosed
Appointed12 October 2012(38 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 December 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(39 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameBernard James Adams
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Secretary NamePeter Ernest Pordage
NationalityBritish
StatusResigned
Appointed23 May 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address12 Redlands
10 Cromwell Road
Teddington
Middlesex
TW11 9EG
Director NameSir John Wickerson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Secretary NamePeter Herbert Coats
NationalityBritish
StatusResigned
Appointed01 August 1995(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2001)
RoleCompany Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1999)
RoleYir
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed14 October 1998(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months (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 January 2001(26 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(27 years, 8 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 NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(30 years, 3 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(30 years, 10 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(30 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address4 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(31 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed28 March 2006(32 years, 2 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(36 years, 9 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(36 years, 9 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(38 years, 9 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 Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(38 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(38 years, 9 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

Contact

Websitewww.mansell.plc.uk

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mansell PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

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 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 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 Surrey CR9 6BU to Tower Bridge House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Declaration of solvency (3 pages)
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
(4 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
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)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 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)
11 October 2011Company name changed mansell group LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
11 October 2011Change of name notice (2 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 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 Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 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 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)
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)
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 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 22/05/06; no change of members (5 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 22/05/05; full list of members (5 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 October 2004Director's particulars changed (1 page)
13 August 2004Return made up to 22/05/04; no change of members (4 pages)
6 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
13 June 2003Return made up to 22/05/03; full list of members (5 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 22/05/02; full list of members (4 pages)
19 April 2002Director resigned (1 page)
27 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
11 April 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
29 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 2000Return made up to 22/05/00; full list of members (7 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 June 1999Return made up to 22/05/99; full list of members (8 pages)
17 February 1999Director resigned (1 page)
18 December 1998Secretary's particulars changed (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (3 pages)
23 October 1998Secretary resigned (1 page)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 June 1998Return made up to 22/05/98; full list of members (7 pages)
11 August 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
17 June 1997Return made up to 22/05/97; full list of members (7 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 June 1996Return made up to 22/05/96; full list of members (7 pages)
6 December 1995Director's particulars changed (2 pages)
9 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
9 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
26 September 1995Company name changed R. mansell (kent) LIMITED\certificate issued on 27/09/95 (10 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)