Manningtree
Essex
CO11 2TG
Director Name | Michael William Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 October 2019) |
Role | Commercial Diver |
Country of Residence | England |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Martin Spurr |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shore Farm Ash Street Wrabness Manningtree Essex CO11 2TG |
Director Name | Miss Hannah Elmer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 December 2012(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Secretary Name | Ms Hannah Elmer |
---|---|
Status | Closed |
Appointed | 21 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 October 2019) |
Role | Company Director |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Jean-Michael Yves Gabriel Runacher |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Andrew Thomas Wynn |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr William Thomas Reeves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
Secretary Name | Mr Timothy Charles Page |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Quilter Road Felixstowe Suffolk IP11 7JJ |
Director Name | Mr Timothy Charles Page |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Quilter Road Felixstowe Suffolk IP11 7JJ |
Director Name | Mr Bertrand Nicolas Hubert Perrodo |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shore Farm, Ash Street Wrabness Manningtree CO11 2TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Ernst And Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £27,094,454 |
Gross Profit | £6,523,929 |
Net Worth | £6,651,424 |
Cash | £550,811 |
Current Liabilities | £11,364,585 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 August 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (15 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 10 August 2017 (2 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (15 pages) |
8 August 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (15 pages) |
27 June 2016 | Administrator's progress report to 12 June 2016 (33 pages) |
27 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 June 2016 | Administrator's progress report to 12 June 2016 (33 pages) |
13 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 February 2016 | Statement of affairs with form 2.14B/2.15B (13 pages) |
19 February 2016 | Statement of affairs with form 2.14B/2.15B (13 pages) |
26 January 2016 | Satisfaction of charge 060492040019 in full (1 page) |
26 January 2016 | Satisfaction of charge 060492040019 in full (1 page) |
15 January 2016 | Administrator's progress report to 17 November 2015 (30 pages) |
15 January 2016 | Administrator's progress report to 17 November 2015 (30 pages) |
8 September 2015 | Result of meeting of creditors (69 pages) |
8 September 2015 | Result of meeting of creditors (69 pages) |
22 August 2015 | Satisfaction of charge 060492040018 in part (4 pages) |
22 August 2015 | Satisfaction of charge 060492040017 in part (4 pages) |
22 August 2015 | Satisfaction of charge 060492040019 in part (4 pages) |
22 August 2015 | Satisfaction of charge 060492040017 in part (4 pages) |
22 August 2015 | Satisfaction of charge 060492040018 in part (4 pages) |
22 August 2015 | Satisfaction of charge 060492040019 in part (4 pages) |
13 August 2015 | Statement of administrator's proposal (68 pages) |
13 August 2015 | Statement of administrator's proposal (68 pages) |
29 June 2015 | Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages) |
25 June 2015 | Appointment of an administrator (1 page) |
25 June 2015 | Appointment of an administrator (1 page) |
11 May 2015 | Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page) |
11 May 2015 | Appointment of Mr William Thomas Reeves as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 7 May 2015 (1 page) |
22 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 April 2015 | Registration of charge 060492040037, created on 27 March 2015 (22 pages) |
2 April 2015 | Registration of charge 060492040034, created on 27 March 2015 (22 pages) |
2 April 2015 | Registration of charge 060492040035, created on 27 March 2015 (8 pages) |
2 April 2015 | Registration of charge 060492040036, created on 27 March 2015 (8 pages) |
2 April 2015 | Registration of charge 060492040037, created on 27 March 2015 (22 pages) |
2 April 2015 | Registration of charge 060492040035, created on 27 March 2015 (8 pages) |
2 April 2015 | Registration of charge 060492040036, created on 27 March 2015 (8 pages) |
2 April 2015 | Registration of charge 060492040034, created on 27 March 2015 (22 pages) |
16 March 2015 | Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages) |
16 March 2015 | Director's details changed for Martin Spurr on 11 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Martin Spurr on 11 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Michael William Jones on 1 December 2014 (2 pages) |
14 March 2015 | Satisfaction of charge 060492040033 in full (4 pages) |
14 March 2015 | Satisfaction of charge 060492040033 in full (4 pages) |
9 January 2015 | Registration of charge 060492040033, created on 8 January 2015 (15 pages) |
9 January 2015 | Registration of charge 060492040033, created on 8 January 2015 (15 pages) |
9 January 2015 | Registration of charge 060492040033, created on 8 January 2015 (15 pages) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (38 pages) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (38 pages) |
22 September 2014 | Second filing of AP01 previously delivered to Companies House
|
22 September 2014 | Second filing of AP01 previously delivered to Companies House
|
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (22 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (22 pages) |
12 August 2014 | Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 15 November 2013
|
12 August 2014 | Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 15 November 2013
|
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
Statement of capital on 2014-09-16
|
14 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
Statement of capital on 2014-09-16
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
13 February 2014 | Registration of charge 060492040032 (23 pages) |
13 February 2014 | Registration of charge 060492040031 (8 pages) |
13 February 2014 | Registration of charge 060492040031 (8 pages) |
13 February 2014 | Registration of charge 060492040032 (23 pages) |
3 January 2014 | Registration of charge 060492040029 (11 pages) |
3 January 2014 | Registration of charge 060492040026 (24 pages) |
3 January 2014 | Registration of charge 060492040025 (11 pages) |
3 January 2014 | Registration of charge 060492040021 (11 pages) |
3 January 2014 | Registration of charge 060492040024 (21 pages) |
3 January 2014 | Registration of charge 060492040030 (21 pages) |
3 January 2014 | Registration of charge 060492040027 (11 pages) |
3 January 2014 | Registration of charge 060492040025 (11 pages) |
3 January 2014 | Registration of charge 060492040029 (11 pages) |
3 January 2014 | Registration of charge 060492040023 (11 pages) |
3 January 2014 | Registration of charge 060492040028 (21 pages) |
3 January 2014 | Registration of charge 060492040024 (21 pages) |
3 January 2014 | Registration of charge 060492040028 (21 pages) |
3 January 2014 | Registration of charge 060492040026 (24 pages) |
3 January 2014 | Registration of charge 060492040022 (37 pages) |
3 January 2014 | Registration of charge 060492040023 (11 pages) |
3 January 2014 | Registration of charge 060492040027 (11 pages) |
3 January 2014 | Registration of charge 060492040022 (37 pages) |
3 January 2014 | Registration of charge 060492040030 (21 pages) |
3 January 2014 | Registration of charge 060492040021 (11 pages) |
16 December 2013 | Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Thomas Wynn as a director (2 pages) |
16 December 2013 | Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Thomas Wynn as a director (2 pages) |
3 December 2013 | Registration of charge 060492040020 (10 pages) |
3 December 2013 | Registration of charge 060492040020 (10 pages) |
30 November 2013 | Satisfaction of charge 9 in full (4 pages) |
30 November 2013 | Satisfaction of charge 16 in full (4 pages) |
30 November 2013 | Satisfaction of charge 5 in full (4 pages) |
30 November 2013 | Satisfaction of charge 12 in full (4 pages) |
30 November 2013 | Satisfaction of charge 8 in full (4 pages) |
30 November 2013 | Satisfaction of charge 16 in full (4 pages) |
30 November 2013 | Satisfaction of charge 8 in full (4 pages) |
30 November 2013 | Satisfaction of charge 12 in full (4 pages) |
30 November 2013 | Satisfaction of charge 10 in full (4 pages) |
30 November 2013 | Satisfaction of charge 10 in full (4 pages) |
30 November 2013 | Satisfaction of charge 7 in full (4 pages) |
30 November 2013 | Satisfaction of charge 11 in full (4 pages) |
30 November 2013 | Satisfaction of charge 15 in full (4 pages) |
30 November 2013 | Satisfaction of charge 15 in full (4 pages) |
30 November 2013 | Satisfaction of charge 9 in full (4 pages) |
30 November 2013 | Satisfaction of charge 7 in full (4 pages) |
30 November 2013 | Satisfaction of charge 5 in full (4 pages) |
30 November 2013 | Satisfaction of charge 11 in full (4 pages) |
25 November 2013 | Registration of charge 060492040018 (8 pages) |
25 November 2013 | Registration of charge 060492040018 (8 pages) |
25 November 2013 | Registration of charge 060492040017 (8 pages) |
25 November 2013 | Registration of charge 060492040017 (8 pages) |
21 November 2013 | Registration of charge 060492040019 (10 pages) |
21 November 2013 | Registration of charge 060492040019 (10 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (33 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (33 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 June 2013 | Termination of appointment of Timothy Page as a secretary (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a director (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a secretary (1 page) |
19 June 2013 | Termination of appointment of Timothy Page as a director (1 page) |
19 June 2013 | Appointment of Ms Hannah Elmer as a secretary (1 page) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Appointment of Ms Hannah Elmer as a director (3 pages) |
11 January 2013 | Appointment of Ms Hannah Elmer as a director (3 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 February 2012 | Appointment of Martin Spurr as a director (4 pages) |
17 February 2012 | Appointment of Martin Spurr as a director (4 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
28 October 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
20 January 2011 | Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages) |
20 January 2011 | Director's details changed for Nicholas William Offord on 19 November 2010 (3 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Director's details changed for Michael William Jones on 17 November 2010 (3 pages) |
29 November 2010 | Director's details changed for Michael William Jones on 17 November 2010 (3 pages) |
28 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
28 October 2010 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 10
|
7 September 2010 | Particulars of a mortgage or charge / charge no: 10
|
24 August 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 March 2010 | Company name changed haven seaway LIMITED\certificate issued on 19/03/10
|
19 March 2010 | Company name changed haven seaway LIMITED\certificate issued on 19/03/10
|
19 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Change of name notice (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Statement of capital following an allotment of shares on 22 February 2008
|
31 December 2009 | Statement of capital following an allotment of shares on 22 February 2008
|
30 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
22 December 2009 | Memorandum and Articles of Association (8 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 December 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
4 December 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2009 | Return made up to 11/01/09; full list of members (6 pages) |
18 March 2009 | Return made up to 11/01/09; full list of members (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 March 2008 | Ad 22/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 March 2008 | Ad 22/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (9 pages) |
11 January 2007 | Incorporation (9 pages) |