Company NameMansfield Court Services Limited
Company StatusDissolved
Company Number01356799
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Gordon Haines
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address105-111 (First Floor) Euston Street
London
NW1 2EW
Secretary NameMr Anthony Gordon Haines
StatusClosed
Appointed02 February 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address105-111 (First Floor) Euston Street
London
NW1 2EW
Director NameFrank Samuel Jubb
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address90 Lee Road
Calverton
Nottingham
Nottinghamshire
NG14 6NA
Director NameKryn Colin Franz Watts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 August 2001)
RoleSurveyor
Correspondence AddressBack Lane
Normanton-On-The-Wolds
Nottingham
Nottinghamshire
NG12 5NP
Secretary NameFrank Samuel Jubb
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1998)
RoleCompany Director
Correspondence Address90 Lee Road
Calverton
Nottingham
Nottinghamshire
NG14 6NA
Director NameGraham Michael Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2001)
RoleSolicitor
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Secretary NameGraham Michael Green
NationalityBritish
StatusResigned
Appointed02 February 1998(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2001)
RoleSolicitor
Correspondence Address84 Friar Lane
Nottingham
Nottinghamshire
NG1 6ED
Director NameBrian Binstock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(23 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wood Street
Barnet
Hertfordshire
EN5 4BW
Director NameMr Stephen David Cole
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(23 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
10 Wood Street
Barnet
Hertfordshire
EN5 4BW
Secretary NameMr Stephen David Cole
NationalityBritish
StatusResigned
Appointed09 August 2001(23 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
10 Wood Street
Barnet
Hertfordshire
EN5 4BW

Location

Registered Address105 - 111 (First Floor) Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Portforge & Whittlesey
4.76%
Ordinary
11 at £1Chesterhill Investments LTD
26.19%
Ordinary
-OTHER
26.19%
-
1 at £1A. Gurnett
2.38%
Ordinary
1 at £1A. Keeling
2.38%
Ordinary
1 at £1G. Litherland
2.38%
Ordinary
1 at £1H. Davis
2.38%
Ordinary
1 at £1Harlow
2.38%
Ordinary
1 at £1K. Clarke
2.38%
Ordinary
1 at £1Miss K. Knight
2.38%
Ordinary
1 at £1Mr C. Parkes
2.38%
Ordinary
1 at £1Mr E. Parkes
2.38%
Ordinary
1 at £1Mr M. Hand
2.38%
Ordinary
1 at £1Mr P. Smedley
2.38%
Ordinary
1 at £1Mr R. Gee
2.38%
Ordinary
1 at £1Mr R. Hibbert
2.38%
Ordinary
1 at £1Mr W. Elliott
2.38%
Ordinary
1 at £1Mr W. Fairburn
2.38%
Ordinary
1 at £1Mrs M. Marshall
2.38%
Ordinary
1 at £1Mrs M. Onion
2.38%
Ordinary
1 at £1N. Vikas
2.38%
Ordinary

Accounts

Latest Accounts25 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Appointment of Mr Anthony Gordon Haines as a secretary on 2 February 2018 (2 pages)
20 June 2018Registered office address changed from , Albany House, 10 Wood Street, Barnet, Hertfordshire, EN5 4BW to 105 - 111 (First Floor) Euston Street London NW1 2EW on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Anthony Gordon Haines as a director on 2 February 2018 (2 pages)
20 June 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
6 February 2018Termination of appointment of Stephen David Cole as a secretary on 2 February 2018 (1 page)
6 February 2018Termination of appointment of Stephen David Cole as a director on 2 February 2018 (1 page)
6 February 2018Termination of appointment of Brian Binstock as a director on 2 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 25 March 2017 (8 pages)
20 December 2017Accounts for a dormant company made up to 25 March 2017 (8 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
14 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
14 November 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 42
(7 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 42
(7 pages)
22 December 2015Secretary's details changed for Mr Stephen David Cole on 16 December 2015 (1 page)
22 December 2015Secretary's details changed for Mr Stephen David Cole on 16 December 2015 (1 page)
22 December 2015Director's details changed for Mr Stephen David Cole on 16 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Stephen David Cole on 16 December 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 42
(7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 42
(7 pages)
10 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2
  • ANNOTATION Replaced The SH01 was replaced on 20/02/2015 as the original was not properly delivered
(11 pages)
10 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2
  • ANNOTATION Replaced The SH01 was replaced on 20/02/2015 as the original was not properly delivered
(11 pages)
27 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 25 March 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40
(7 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40
(7 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 November 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts for a dormant company made up to 25 March 2011 (8 pages)
16 June 2011Accounts for a dormant company made up to 25 March 2011 (8 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
13 July 2010Accounts for a dormant company made up to 25 March 2010 (9 pages)
13 July 2010Accounts for a dormant company made up to 25 March 2010 (9 pages)
22 January 2010Accounts for a dormant company made up to 25 March 2009 (9 pages)
22 January 2010Accounts for a dormant company made up to 25 March 2009 (9 pages)
17 December 2009Director's details changed for Brian Binstock on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
17 December 2009Director's details changed for Brian Binstock on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
27 January 2009Return made up to 31/12/08; full list of members (14 pages)
27 January 2009Return made up to 31/12/08; full list of members (14 pages)
1 July 2008Accounts for a dormant company made up to 25 March 2008 (9 pages)
1 July 2008Accounts for a dormant company made up to 25 March 2008 (9 pages)
19 February 2008Return made up to 31/12/07; change of members (7 pages)
19 February 2008Return made up to 31/12/07; change of members (7 pages)
18 December 2007Accounts for a dormant company made up to 25 March 2007 (9 pages)
18 December 2007Accounts for a dormant company made up to 25 March 2007 (9 pages)
2 February 2007Return made up to 31/12/06; change of members (7 pages)
2 February 2007Return made up to 31/12/06; change of members (7 pages)
13 December 2006Accounts for a dormant company made up to 25 March 2006 (8 pages)
13 December 2006Accounts for a dormant company made up to 25 March 2006 (8 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 25 March 2005 (8 pages)
24 February 2006Accounts for a dormant company made up to 25 March 2005 (8 pages)
18 April 2005Accounts for a dormant company made up to 25 March 2004 (8 pages)
18 April 2005Accounts for a dormant company made up to 25 March 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (15 pages)
28 January 2005Return made up to 31/12/04; full list of members (15 pages)
24 March 2004Return made up to 31/12/03; full list of members (15 pages)
24 March 2004Return made up to 31/12/03; full list of members (15 pages)
27 October 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
2 March 2003Return made up to 31/12/02; no change of members (7 pages)
2 March 2003Return made up to 31/12/02; no change of members (7 pages)
24 January 2003Accounts for a dormant company made up to 25 March 2002 (8 pages)
24 January 2003Accounts for a dormant company made up to 25 March 2002 (8 pages)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Accounts for a dormant company made up to 25 March 2001 (3 pages)
11 March 2002Accounts for a dormant company made up to 25 March 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/01/02
(21 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/01/02
(21 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
19 January 2001Accounts for a dormant company made up to 25 March 2000 (3 pages)
19 January 2001Accounts for a dormant company made up to 25 March 2000 (3 pages)
19 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Accounts for a dormant company made up to 25 March 1999 (2 pages)
26 January 2000Return made up to 31/12/99; no change of members (6 pages)
26 January 2000Return made up to 31/12/99; no change of members (6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 25 March 1999 (2 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 25 March 1998 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Return made up to 31/12/97; change of members (6 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Return made up to 31/12/97; change of members (6 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
25 January 1998Full accounts made up to 25 March 1997 (7 pages)
25 January 1998Full accounts made up to 25 March 1997 (7 pages)
19 February 1997Return made up to 31/12/96; change of members (6 pages)
19 February 1997Return made up to 31/12/96; change of members (6 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (4 pages)
5 March 1996Return made up to 31/12/95; full list of members (8 pages)
5 March 1996Return made up to 31/12/95; full list of members (8 pages)
25 January 1996Accounts for a small company made up to 25 March 1995 (4 pages)
25 January 1996Accounts for a small company made up to 25 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 March 1978Incorporation (18 pages)
9 March 1978Incorporation (18 pages)