Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANGANESE BRONZE HOLDINGS PLC
Company Information for

MANGANESE BRONZE HOLDINGS PLC

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00061050
Public Limited Company
Liquidation

Company Overview

About Manganese Bronze Holdings Plc
MANGANESE BRONZE HOLDINGS PLC was founded on 1899-03-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Manganese Bronze Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANGANESE BRONZE HOLDINGS PLC
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 00061050
Company ID Number 00061050
Date formed 1899-03-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/06/2013
Latest return 01/12/2011
Return next due 29/12/2012
Type of accounts GROUP
Last Datalog update: 2018-10-04 16:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANGANESE BRONZE HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANGANESE BRONZE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
PETER JOHN SVERRE JOHANSEN
Director 2011-12-01
JOHN KENNEDY RUSSELL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DEVIN
Company Secretary 2007-06-11 2013-03-12
DONGHUI LI
Director 2011-12-13 2013-03-12
TIMOTHY DAVID MELVILLE-ROSS
Director 2000-03-01 2013-03-12
CHRISTOPHER GRAHAM ROSS
Director 1995-06-22 2013-03-12
PETER JOHN SHILLCOCK
Director 2005-03-18 2013-03-12
ANDREW JOHN WALKER
Director 2003-08-01 2013-03-12
WENMING CAO
Director 2010-11-04 2011-12-13
ANTONY WILLIAM PEARMAN
Director 2010-11-04 2011-10-31
MARK RUPERT MAXWELL FRYER
Director 2002-01-02 2010-08-13
SIU LUN LAWRENCE ANG
Director 2007-09-25 2010-06-23
SHENG YUE GUI
Director 2007-09-25 2009-11-04
MARK RUPERT MAXWELL FRYER
Company Secretary 2007-05-09 2007-06-11
TIMOTHY SCOTT WHITE
Company Secretary 2003-12-10 2007-05-09
IAN PICKERING
Director 2003-11-26 2006-07-31
MARK RUPERT MAXWELL FRYER
Company Secretary 2002-06-27 2003-12-10
IAN PICKERING
Director 1998-05-01 2003-11-26
GEOFFREY ROBERT JAMES BORWICK
Director 1991-12-21 2003-01-17
WILLIAM HENRY SALOMON
Director 1991-12-21 2002-11-22
MICHAEL FRANCIS DURHAM
Company Secretary 1999-12-01 2002-06-27
BARRY WIDDOWSON
Director 1991-12-21 2001-01-08
HUGH MONTGOMERIE LANG
Director 1992-07-23 2001-01-01
AMANDA WALKER
Company Secretary 1997-09-01 1999-12-01
RODERIC HENRY TURNER
Director 1991-12-21 1999-11-26
MICHAEL GLYN WILLIAMS
Director 1991-12-21 1999-04-16
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1994-03-04 1998-03-31
GRAHAM RICHARD WILLIAM GILLESPIE
Company Secretary 1997-06-20 1997-09-01
ALEXANDRA LOUISE SCOTT
Company Secretary 1993-12-31 1997-06-20
SOMERSET BRYAN GIBBS
Director 1991-12-21 1995-12-01
ALEXANDER LOUISE SCOTT
Company Secretary 1993-12-31 1993-12-31
ALISON HILARY THWAITES
Company Secretary 1993-03-31 1993-12-31
JOHN BRIAN SMITH
Director 1991-12-21 1993-12-09
ANTONY EDWARD PARIS
Company Secretary 1991-12-21 1993-03-31
GILBERT SEYMOUR STONE
Director 1991-12-21 1992-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SVERRE JOHANSEN BIRMINGHAM INTERNATIONAL STUDENT HOMES Director 2004-05-27 CURRENT 2002-04-30 Active
PETER JOHN SVERRE JOHANSEN KOLDING CONSULTING LIMITED Director 2004-03-09 CURRENT 2004-03-09 Dissolved 2017-02-14
JOHN KENNEDY RUSSELL COVENTRY GOLF CLUB,LIMITED(THE) Director 2017-11-08 CURRENT 1911-05-19 Active
JOHN KENNEDY RUSSELL SBT TRADING LIMITED Director 2014-04-04 CURRENT 1996-11-21 Active
JOHN KENNEDY RUSSELL COVT AUTOMOBILE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL COVT EUROPE LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL HAILESWOOD LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON FINANCE LIMITED Director 2007-03-05 CURRENT 2004-09-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL THE BLACK CAB COMPANY LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI RETAIL LTD Director 2007-03-05 CURRENT 1998-06-04 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI EXPORTS LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LTI FINANCE LIMITED Director 2007-03-05 CURRENT 2002-07-29 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI INSURANCE AGENCY LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXIS INTERNATIONAL FINANCE LIMITED Director 2007-03-05 CURRENT 2002-08-02 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON LIMITED Director 2007-03-05 CURRENT 1997-04-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MBH NOMINEES NO.2 LIMITED Director 2007-03-05 CURRENT 1967-11-23 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL MBH NOMINEES NO.1 LIMITED Director 2007-03-05 CURRENT 1955-12-14 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL ADINE LIMITED Director 2007-03-05 CURRENT 1997-08-19 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANGANESE BRONZE COMPONENTS LIMITED Director 2007-03-05 CURRENT 1988-03-09 Active
JOHN KENNEDY RUSSELL MBC7 LIMITED Director 2007-03-05 CURRENT 1966-03-18 Dissolved 2016-04-19
JOHN KENNEDY RUSSELL COVTS (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1971-08-24 Liquidation
JOHN KENNEDY RUSSELL COVT (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1943-09-04 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE LIMITED Director 2007-03-05 CURRENT 1966-01-18 Active
JOHN KENNEDY RUSSELL COVTP (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1896-09-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.2
2017-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2015-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2015-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013
2013-10-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013
2013-03-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY MARK DEVIN
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MELVILLE-ROSS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DONGHUI LI
2013-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2012-12-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM COMPANY SECRETARY L T I LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ
2012-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JIE ZHAO
2012-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21AP01DIRECTOR APPOINTED MR DONGHUI LI
2011-12-21LATEST SOC21/12/11 STATEMENT OF CAPITAL;GBP 8258182.75
2011-12-21AR0101/12/11 NO MEMBER LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WENMING CAO
2011-12-07AP01DIRECTOR APPOINTED MR PETER JOHN SVERRE JOHANSEN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PEARMAN
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-ROSS / 06/06/2011
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-23RES13LONG TERM INCENTIVE PLAN 17/05/2011
2011-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30AR0101/12/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM PEARMAN
2010-11-12AP01DIRECTOR APPOINTED MR JIE ZHAO
2010-11-12AP01DIRECTOR APPOINTED MR WENMING CAO
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SIU ANG
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FUQUAN ZHAO
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-19RES13CANCELLATION OF LISTING ON STK MARKET MAIN LIST AND ADMISSION TO AIM 13/05/2010
2010-05-19RES01ADOPT ARTICLES 13/05/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05AUDAUDITOR'S RESIGNATION
2009-12-17AR0101/12/09 BULK LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 01/10/2009
2009-11-25AP01DIRECTOR APPOINTED DR FUQUAN ZHAO
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SHENG GUI
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE ROSS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIU LUN LAWRENCE ANG / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHILLCOCK / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHENG YUE GUI / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM ROSS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 10/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIU LUN LAWRENCE ANG / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM ROSS / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 03/11/2009
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MANGANESE BRONZE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-25
Notices to Members2012-12-03
Appointment of Administrators2012-11-06
Fines / Sanctions
No fines or sanctions have been issued against MANGANESE BRONZE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANGANESE BRONZE HOLDINGS PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by MANGANESE BRONZE HOLDINGS PLC

MANGANESE BRONZE HOLDINGS PLC has registered 2 patents

GB2379835 , GB2386351 ,

Domain Names

MANGANESE BRONZE HOLDINGS PLC owns 1 domain names.

taxi-click.co.uk  

Trademarks
We have not found any records of MANGANESE BRONZE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGANESE BRONZE HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANGANESE BRONZE HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MANGANESE BRONZE HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date2018-04-25
 
Initiating party Event TypeAppointment of Administrators
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8125 David Matthew Hammond , Anthony Steven Barrell (IP No 9355 , 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, Birmingham B3 2DT ; and Ian David Green and Michael John Andrew Jervis (IP No 9045 and 8689 ) of PricewaterhouseCoopers LLP , Wellington Street, Leeds LS1 4JP and 7 More London, Riverside, London SE1 2RT :
 
Initiating party Event Type
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8128 8125 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Companies is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 10.00 am . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). Proxy forms are available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP Number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP Number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Companies on 30 October 2012 . The Companies registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companies principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Initiating party Event Type
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date2012-10-30
In the High Court of Justice (Chancery Division) Companies Court case number 8128 8125 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Ricoh Arena, Phoenix Way, Coventry CV6 6GE on 19 December 2012 at 10.00 am . The meeting is the Creditors, pursuant to Schedule B1 Paragraph 83 of the Insolvency Act 1986 (as amended), converting from Administration to Creditors Voluntary Liquidation. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP Number 9523) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT , Ian David Green (IP number 9045) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Michael John Andrew Jervis (IP Number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 30 October 2012 . The Companys registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Initiating party Event TypeNotices to Members
Defending partyMANGANESE BRONZE HOLDINGS PLCEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 8125 Notice is hereby given, as required by Rule 2.33(7) of the Insolvency Rules 1986 (asamended), that Members can write for a copy of the Statement of Proposals for achievingthe purpose of Administration. Any Member of the Company who requires a copy of the statement should send a writtenrequest to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS14JP and a copy will be supplied free of charge. David Matthew Hammond (IP number 9355) and Anthony Steven Barrell (IP Number 9523) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street,Birmingham B3 2DT, Ian David Green (IP Number 9045) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street,Leeds LS1 4JP and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE12RT were appointed as Joint Administrators of the Company on 30 October 2012. TheCompany’s registered office is Benson House, 33 Wellington Street, Leeds LS1 4JP andthe Company’s principal trading address is Holyhead Road, Coventry CV5 8JJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANGANESE BRONZE HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANGANESE BRONZE HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.