Company NameManifest Information Services Limited
Company StatusDissolved
Company Number03401145
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date16 June 2019 (4 years, 9 months ago)
Previous NameDe Facto 642 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Timothy John Clarke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdderbury House 8 Avenue Road
Witham
Essex
CM8 2DT
Director NameJoanne Sarah Wilson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdderbury House 8 Avenue Road
Witham
Essex
CM8 2DT
Director NameMichael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2004(6 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 16 June 2019)
RoleActuary
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NamePhilip Lawrence
NationalityBritish
StatusClosed
Appointed20 March 2006(8 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 16 June 2019)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr William Mark Claxton-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Clifford John Weight
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 16 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenways Walton On The Hill
Tadworth
Surrey
KT21 7QE
Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Secretary NameJohn Richard Charles Lowndes
NationalityBritish
StatusResigned
Appointed21 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address16 Chatsworth Road
Mount Pleasant
Harare
Zimbabwe
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 01 May 2009)
RoleInvestment Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Secretary NameMr Timothy John Clarke
NationalityBritish
StatusResigned
Appointed19 February 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdderbury House 8 Avenue Road
Witham
Essex
CM8 2DT
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH
Secretary NameYvonne Anne Stevens
NationalityBritish
StatusResigned
Appointed23 July 2001(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address9 Freebournes Court
Newland Street
Witham
Essex
CM8 2BL
Director NameMr Kevin Brady
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastfields Road
Acton
London
W3 0AA
Director NameMr Timothy Bush
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Mustow Place
London
SW6 4EL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£42,608
Cash£35,588
Current Liabilities£325,477

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 January 2011Delivered on: 21 January 2011
Persons entitled: J S Wilson & Mr T J Clarke

Classification: Debenture
Secured details: £130,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All assets of the company.
Outstanding
27 January 2005Delivered on: 8 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 1997Delivered on: 27 December 1997
Satisfied on: 17 November 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Notification of Joanne Sarah Wilson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Timothy John Clarke as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 July 2016Notice of completion of voluntary arrangement (16 pages)
12 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2016 (20 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 April 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,454,616
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 October 2015Director's details changed for Michael John Deakin on 7 July 2011 (2 pages)
21 October 2015Director's details changed for Michael John Deakin on 7 July 2011 (2 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (18 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 (18 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (18 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 8 July 2013 (18 pages)
1 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2015 (13 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,354,616

Statement of capital on 2015-07-15
  • GBP 1,454,616
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(9 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,354,616

Statement of capital on 2015-07-15
  • GBP 1,454,616
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(9 pages)
26 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2013 (13 pages)
14 March 2014Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(9 pages)
14 March 2014Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2015
(9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 July 2013Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
8 July 2013Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
5 July 2013Termination of appointment of Kevin Brady as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2012 (16 pages)
21 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,254,616
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,254,616
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,254,616
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1,254,616
(3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
24 October 2011Annual return made up to 8 July 2011 with a full list of shareholders (10 pages)
20 May 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 May 2011Appointment of Mr William Mark Claxton-Smith as a director (2 pages)
18 April 2011Appointment of Mr Kevin Brady as a director (1 page)
14 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,104,616
(3 pages)
12 April 2011Registered office address changed from , 9 Freebournes Court, Newland Street, Witham, Essex, CM8 2BL on 12 April 2011 (1 page)
21 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Joanne Sarah Wilson on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Timothy John Clarke on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Joanne Sarah Wilson on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Timothy John Clarke on 1 April 2010 (2 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Termination of appointment of Peter Dixon as a director (1 page)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 July 2009Ad 21/07/08\gbp si 811807@1=811807\gbp ic 182559/994366\ (2 pages)
11 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2009Resolutions
  • RES14 ‐ 811807.00 21/07/2008
(1 page)
3 June 2009Appointment terminated director james orman (1 page)
3 April 2009Appointment terminated director timothy bush (1 page)
17 November 2008Secretary's change of particulars / philip lawrence / 22/10/2008 (1 page)
11 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 October 2008Gbp ic 994368/182562\21/07/08\gbp sr 811806@1=811806\ (1 page)
28 October 2008Gbp ic 182562/182559\21/07/08\gbp sr 3@1=3\ (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 October 2008Ad 21/07/08\gbp si 2@1=2\gbp ic 994366/994368\ (2 pages)
27 October 2008Director appointed timothy bush (2 pages)
5 August 2008Return made up to 08/07/08; no change of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 September 2007Return made up to 08/07/07; no change of members (8 pages)
24 August 2006Return made up to 08/07/06; full list of members (10 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 08/07/05; full list of members (10 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
27 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
20 August 2004Return made up to 08/07/04; full list of members (9 pages)
8 May 2004New director appointed (5 pages)
27 April 2004Secretary's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
20 September 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
16 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 November 2002£ nc 867892/1040449 10/10/02 (1 page)
4 November 2002Ad 11/10/02--------- £ si 172557@1=172557 £ ic 821809/994366 (2 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 July 2002Return made up to 09/07/02; full list of members (9 pages)
19 March 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
8 August 2001Return made up to 09/07/01; full list of members (8 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
13 March 2001Full group accounts made up to 31 December 1999 (19 pages)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 2000Full group accounts made up to 31 December 1998 (20 pages)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
11 August 1999Return made up to 09/07/99; no change of members (8 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
12 October 1998Return made up to 09/07/98; full list of members (10 pages)
11 February 1998New director appointed (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
29 August 1997Ad 15/08/97--------- £ si 821809@1=821809 £ ic 2/821811 (2 pages)
29 August 1997£ nc 1000/867892 15/08/97 (1 page)
29 August 1997New director appointed (3 pages)
5 August 1997Company name changed de facto 642 LIMITED\certificate issued on 06/08/97 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 10 snow hill london EC1A 2AL (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New director appointed (2 pages)
9 July 1997Incorporation (19 pages)