Liquidation
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 Name | |
---|---|
MANGANESE BRONZE HOLDINGS PLC | |
Legal Registered Office | |
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN SVERRE JOHANSEN |
||
JOHN KENNEDY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DEVIN |
Company Secretary | ||
DONGHUI LI |
Director | ||
TIMOTHY DAVID MELVILLE-ROSS |
Director | ||
CHRISTOPHER GRAHAM ROSS |
Director | ||
PETER JOHN SHILLCOCK |
Director | ||
ANDREW JOHN WALKER |
Director | ||
WENMING CAO |
Director | ||
ANTONY WILLIAM PEARMAN |
Director | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
SIU LUN LAWRENCE ANG |
Director | ||
SHENG YUE GUI |
Director | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
TIMOTHY SCOTT WHITE |
Company Secretary | ||
IAN PICKERING |
Director | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
IAN PICKERING |
Director | ||
GEOFFREY ROBERT JAMES BORWICK |
Director | ||
WILLIAM HENRY SALOMON |
Director | ||
MICHAEL FRANCIS DURHAM |
Company Secretary | ||
BARRY WIDDOWSON |
Director | ||
HUGH MONTGOMERIE LANG |
Director | ||
AMANDA WALKER |
Company Secretary | ||
RODERIC HENRY TURNER |
Director | ||
MICHAEL GLYN WILLIAMS |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Company Secretary | ||
ALEXANDRA LOUISE SCOTT |
Company Secretary | ||
SOMERSET BRYAN GIBBS |
Director | ||
ALEXANDER LOUISE SCOTT |
Company Secretary | ||
ALISON HILARY THWAITES |
Company Secretary | ||
JOHN BRIAN SMITH |
Director | ||
ANTONY EDWARD PARIS |
Company Secretary | ||
GILBERT SEYMOUR STONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRMINGHAM INTERNATIONAL STUDENT HOMES | Director | 2004-05-27 | CURRENT | 2002-04-30 | Active | |
KOLDING CONSULTING LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Dissolved 2017-02-14 | |
COVENTRY GOLF CLUB,LIMITED(THE) | Director | 2017-11-08 | CURRENT | 1911-05-19 | Active | |
SBT TRADING LIMITED | Director | 2014-04-04 | CURRENT | 1996-11-21 | Active | |
COVT AUTOMOBILE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2014-01-14 | |
COVT EUROPE LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2014-01-14 | |
HAILESWOOD LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
MANN & OVERTON FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2004-09-07 | Dissolved 2013-09-10 | |
THE BLACK CAB COMPANY LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LONDON TAXI RETAIL LTD | Director | 2007-03-05 | CURRENT | 1998-06-04 | Dissolved 2013-09-10 | |
LONDON TAXI EXPORTS LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LTI FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-07-29 | Dissolved 2013-09-10 | |
LONDON TAXI INSURANCE AGENCY LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
LONDON TAXIS INTERNATIONAL FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-08-02 | Dissolved 2013-09-10 | |
MANN & OVERTON LIMITED | Director | 2007-03-05 | CURRENT | 1997-04-07 | Dissolved 2013-09-10 | |
MBH NOMINEES NO.2 LIMITED | Director | 2007-03-05 | CURRENT | 1967-11-23 | Dissolved 2015-03-16 | |
MBH NOMINEES NO.1 LIMITED | Director | 2007-03-05 | CURRENT | 1955-12-14 | Dissolved 2015-03-16 | |
ADINE LIMITED | Director | 2007-03-05 | CURRENT | 1997-08-19 | Dissolved 2013-09-10 | |
MANGANESE BRONZE COMPONENTS LIMITED | Director | 2007-03-05 | CURRENT | 1988-03-09 | Active | |
MBC7 LIMITED | Director | 2007-03-05 | CURRENT | 1966-03-18 | Dissolved 2016-04-19 | |
COVTS (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1971-08-24 | Liquidation | |
COVT (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1943-09-04 | Liquidation | |
MANGANESE BRONZE LIMITED | Director | 2007-03-05 | CURRENT | 1966-01-18 | Active | |
COVTP (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1896-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2013 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MELVILLE-ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONGHUI LI | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM COMPANY SECRETARY L T I LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIE ZHAO | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR DONGHUI LI | |
LATEST SOC | 21/12/11 STATEMENT OF CAPITAL;GBP 8258182.75 | |
AR01 | 01/12/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENMING CAO | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN SVERRE JOHANSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PEARMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE-ROSS / 06/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES13 | LONG TERM INCENTIVE PLAN 17/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM PEARMAN | |
AP01 | DIRECTOR APPOINTED MR JIE ZHAO | |
AP01 | DIRECTOR APPOINTED MR WENMING CAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIU ANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FUQUAN ZHAO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | CANCELLATION OF LISTING ON STK MARKET MAIN LIST AND ADMISSION TO AIM 13/05/2010 | |
RES01 | ADOPT ARTICLES 13/05/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/12/09 BULK LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DR FUQUAN ZHAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHENG GUI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MELVILLE ROSS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIU LUN LAWRENCE ANG / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHILLCOCK / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHENG YUE GUI / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM ROSS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIU LUN LAWRENCE ANG / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM ROSS / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 03/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
Notice of | 2018-04-25 |
Notices to Members | 2012-12-03 |
Appointment of Administrators | 2012-11-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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
MANGANESE BRONZE HOLDINGS PLC owns 1 domain names.
taxi-click.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MANGANESE BRONZE HOLDINGS PLC are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MANGANESE BRONZE HOLDINGS PLC | Event Date | 2018-04-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MANGANESE BRONZE HOLDINGS PLC | Event Date | 2012-10-30 |
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 party | MANGANESE BRONZE HOLDINGS PLC | Event Date | 2012-10-30 |
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 party | MANGANESE BRONZE HOLDINGS PLC | Event Date | 2012-10-30 |
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 Type | Notices to Members | |
Defending party | MANGANESE BRONZE HOLDINGS PLC | Event 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. | |||
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. |