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

MANSELL PLC

C/O MAZARS LLP, 30, OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
00265178
Public Limited Company
Liquidation

Company Overview

About Mansell Plc
MANSELL PLC was founded on 1932-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Mansell Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANSELL PLC
 
Legal Registered Office
C/O MAZARS LLP, 30
OLD BAILEY
LONDON
EC4M 7AU
Other companies in CR9
 
Telephone01928732223
 
Filing Information
Company Number 00265178
Company ID Number 00265178
Date formed 1932-05-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/06/2017
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2022-08-07 10:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSELL 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.
Companies with same name MANSELL PLC
The following companies were found which have the same name as MANSELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANSELL (2010) LTD UNIT 3 MORRIS PARK 37 ROSYTH ROAD GLASGOW G5 0YE Active Company formed on the 2010-09-02
MANSELL & CO LIMITED LIABILITY PARTNERSHIP 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AR Active Company formed on the 2006-09-26
MANSELL & FLIGOR PROPERTIES, LTD. 250 N STATE ST #B - WESTERVILLE OH 43081 Active Company formed on the 1997-09-12
Mansell & Co., Inc. 4 WINDSOR DR E TUSCALOOSA, AL 35404 Active Company formed on the 1998-04-23
MANSELL & BENTLEY PTY LTD QLD 4207 Strike-off action in progress Company formed on the 2004-07-22
MANSELL & ASSOCIATES PTY LTD WA 6027 Active Company formed on the 2006-06-30
MANSELL & PARTNER CONSULTING LLC 155 OFFICE PLAZA DR. TALLAHASSEE FL 32301 Inactive Company formed on the 2001-08-15
MANSELL & LEE, INC. 140 DEER PASS EAST HAVANA FL 32333 Inactive Company formed on the 2004-12-06
MANSELL & WHITE INVESTMENTS, L.L.C. 7400 BREAKERS LN PLANO TX 75025 Active Company formed on the 2008-10-13
MANSELL & MAHER, INC. 3166 CHEROKEE ST NW STE 201 KENNESAW GA 30144-2883 Admin. Dissolved Company formed on the 1996-12-06
MANSELL & MANSELL LIMITED WHITFIELD BUSINESS HUB 184-200 PENSBY ROAD HESWALL WIRRAL CH60 7RJ Active Company formed on the 2023-08-17
MANSELL 14 LLC Georgia Unknown
MANSELL 16 LLC Georgia Unknown
MANSELL 400 ASSOCIATES LP Georgia Unknown
MANSELL 400 LP Georgia Unknown
MANSELL 400 EXECUTIVE BUSINESS CENTER INC Georgia Unknown
MANSELL 400 EXECUTIVE BUSINESS CENTER INC Georgia Unknown
MANSELL 400 L.P Georgia Unknown
MANSELL 400 ASSOCIATES L.P Georgia Unknown
MANSELL ACQUISITION COMPANY LP Delaware Unknown

Company Officers of MANSELL PLC

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DAVID ANDREW BRUCE
Director 2016-06-01
PAUL DAVID ENGLAND
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT ASTIN
Director 2016-02-01 2017-03-28
STUART EDWARD CURL
Director 2016-02-01 2016-05-31
EMMA CAMPBELL
Director 2014-11-11 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07 2014-12-05
MARK LLOYD CUTLER
Director 2014-03-11 2014-11-11
WILLIAM OWEN AITCHISON
Director 2012-10-12 2014-05-30
ANDREAS JOACHIM FEGBEUTEL
Director 2012-10-12 2013-11-07
STEPHEN JOHN WAITE
Director 1997-01-01 2013-07-01
MICHAEL JOHN PEASLAND
Director 2004-04-05 2013-06-07
BARRY PETER PERRIN
Director 2004-11-15 2013-06-07
DANIEL JAMES GREENSPAN
Director 2010-10-04 2012-10-26
DANIEL JAMES GREENSPAN
Company Secretary 2010-10-04 2012-10-12
BARRY PETER PERRIN
Company Secretary 2004-12-31 2010-10-04
RICHARD CORDESCHI
Company Secretary 1998-07-30 2004-12-31
PATRICK JOHN SCANNELL
Director 2001-09-06 2004-12-31
DAVID STUART HURCOMB
Director 1999-07-01 2004-11-30
PHILIP ARTHUR CLEAVER
Director 1997-11-27 2004-04-23
ERIC EDWARD ANSTEE
Director 2002-01-01 2003-12-19
PETER ROBERT HOWELL
Director 1996-02-22 2003-12-19
MICHAEL WOLFGANG LAURENCE NASEBY
Director 1998-05-27 2003-12-19
DAVID ERIC BEARDSMORE
Director 1994-08-08 2002-05-20
PETER HERBERT COATS
Director 1994-11-28 2001-09-06
GEOFFREY DAVID BELL
Director 1977-04-17 1999-02-03
PETER HERBERT COATS
Company Secretary 1995-08-01 1998-07-30
LEON HILL
Director 1993-10-07 1996-05-08
ERIC DAVID LOTT
Director 1993-10-07 1996-05-08
PETER ERNEST PORDAGE
Company Secretary 1992-05-22 1995-07-31
ROGER BRIAN ADCOCK
Director 1992-05-22 1994-08-05
KENNETH GEORGE BAKER
Director 1992-05-22 1994-07-21
SIMON ROBERT CHARLICK
Director 1992-05-22 1994-07-21
BERNARD JAMES ADAMS
Director 1992-05-22 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
PAUL DAVID ENGLAND BIRSE GROUP SERVICES LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND BIRSE INTEGRATED SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2001-11-08 Liquidation
PAUL DAVID ENGLAND COWLIN MANAGEMENT LIMITED Director 2014-12-05 CURRENT 1995-07-11 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL INVESTMENTS LIMITED Director 2014-12-05 CURRENT 1989-04-24 Liquidation
PAUL DAVID ENGLAND WILLIAM COWLIN (HOLDINGS) LIMITED Director 2014-12-05 CURRENT 1989-05-18 Liquidation
PAUL DAVID ENGLAND MANSELL NORTH EAST LIMITED Director 2014-12-05 CURRENT 1987-07-17 Liquidation
PAUL DAVID ENGLAND BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 1980-12-02 Liquidation
PAUL DAVID ENGLAND BIRSE PROPERTIES LIMITED Director 2014-12-05 CURRENT 1982-09-29 Liquidation
PAUL DAVID ENGLAND BIRSE CONSTRUCTION LIMITED Director 2014-12-05 CURRENT 1986-01-23 Liquidation
PAUL DAVID ENGLAND KIRBY MACLEAN LIMITED Director 2014-12-05 CURRENT 1938-03-28 Liquidation
PAUL DAVID ENGLAND DEAN & DYBALL LIMITED Director 2014-12-05 CURRENT 2001-06-12 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
2023-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-05
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-05
2022-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-05
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-05
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-05
2018-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-05
2017-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-05
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ASTIN
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 5 Churchill Place Canary Wharf London England E14 5HU England
2016-10-01AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
2016-09-29600Appointment of a voluntary liquidator
2016-09-294.70Declaration of solvency
2016-09-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-06
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 11666232.5
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-17CH01Director's details changed for Mr Paul David England on 2015-12-09
2016-02-02AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT ASTIN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAMPBELL
2016-01-11CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-26TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 11666232.5
2015-05-22AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-22AD02Register inspection address changed to Kingsgate High Street Redhill RH1 1SH
2015-05-22AD03Registers moved to registered inspection location of Kingsgate High Street Redhill RH1 1SH
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED PAUL DAVID ENGLAND
2014-11-25AP01DIRECTOR APPOINTED EMMA CAMPBELL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM ROMAN HOUSE, GRANT ROAD, CROYDON CR9 6BU
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 11666232.5
2014-05-22AR0120/05/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEASLAND
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-20AR0120/05/13 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEASLAND / 16/07/2012
2012-10-29AP01DIRECTOR APPOINTED ROBERT VINCENT WALKER
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-10-29AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-10-29AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0122/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0122/05/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2010-12-01MORT MISCREMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD
2010-11-22AP03SECRETARY APPOINTED DANIEL JAMES GREENSPAN
2010-11-22AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY BARRY PERRIN
2010-06-23AR0122/05/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2009-06-06363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08363aRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 22/05/06; NO CHANGE OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED
2005-01-17288aNEW SECRETARY APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-03RES12VARYING SHARE RIGHTS AND NAMES
2004-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-29363aRETURN MADE UP TO 22/05/04; CHANGE OF MEMBERS
2004-05-06288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-03-19RES13CONSENT VARY SHARE RIGH 18/11/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MANSELL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANSELL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2001-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MANSELL PLC

Intangible Assets
Patents
We have not found any records of MANSELL PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MANSELL PLC registering or being granted any trademarks
Income
Government Income

Government spend with MANSELL PLC

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10 GBP £644,903 Payments to main contractor
Hampshire County Council 2014-9 GBP £468,636 Additional Landlord Non-Schools Engineer Prog
Hampshire County Council 2014-8 GBP £1,969,109 Payments to main contractor
Hampshire County Council 2014-7 GBP £1,943,682 Payments to main contractor
Hampshire County Council 2014-6 GBP £795,548 Payments to main contractor
Hampshire County Council 2014-5 GBP £2,513,136 Additional Landlord Non-Schools Engineer Prog
Hampshire County Council 2014-4 GBP £1,047,946 Payments to main contractor
Hampshire County Council 2014-3 GBP £1,790,391 Payments to main contractor
Hampshire County Council 2014-2 GBP £1,439,578 Payments to main contractor
Hampshire County Council 2014-1 GBP £1,282,770 Payments to main contractor
Hampshire County Council 2013-12 GBP £573,388 Payments to main contractor
Hampshire County Council 2013-11 GBP £827,573 Payments to main contractor
Hampshire County Council 2013-10 GBP £1,238,394 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £786,592 Payments to main contractor
Hampshire County Council 2013-8 GBP £434,540 Payments to main contractor
Hampshire County Council 2013-7 GBP £143,736 Management Partnership
Hampshire County Council 2013-6 GBP £209,330 Payments to main contractor
Hampshire County Council 2013-5 GBP £143,879 Payments to main contractor
Hampshire County Council 2013-3 GBP £114,278 Management Partnership
Hampshire County Council 2013-2 GBP £147,350 Management Partnership
Hampshire County Council 2012-11 GBP £2,098 Major Building Repairs
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £358,256 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £733,389 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £520,857 Payments to main contractor
Hampshire County Council 2012-6 GBP £335,299 Scola Reclad. & Window Repl - CM
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £341,647 Major Building Repairs
Hampshire County Council 2012-4 GBP £873,615 Scola Reclad. & Window Repl - CM
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £848,353 Major Building Repairs
Hampshire County Council 2012-2 GBP £94,224 Payments to main contractor
Hampshire County Council 2012-1 GBP £158,164 Payments to main contractor
Hampshire County Council 2011-12 GBP £372,093 Payments to main contractor
Hampshire County Council 2011-11 GBP £1,001,453 Payments to main contractor
Hampshire County Council 2011-10 GBP £490,292 Payments to main contractor
Hampshire County Council 2011-8 GBP £477,729 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £438,257 Payments to main contractor
Hampshire County Council 2011-6 GBP £460,939 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £581,056 Payments to main contractor
Hampshire County Council 2011-4 GBP £465,714 Payments to main contractor
Hampshire County Council 2011-3 GBP £414,261 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £439,561 Payments to main contractor
Hampshire County Council 2011-1 GBP £507,760 Payments to main contractor
Hampshire County Council 2010-12 GBP £817,164 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £760,801 Payments to main contractor
Hampshire County Council 2010-10 GBP £916,768 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £568,966 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £883,203 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £152,595
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £273,705 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £332,049 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £394,181 Payments to main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANSELL 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 Type
Defending partyMANSELL PLCEvent Date2016-09-16
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler give notice that on 6 September 2016 were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 20 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of being able to pay their creditors in full, including statutory interest from the date of the liquidations to the date of payment, within 12 months. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL PLCEvent Date2016-09-06
Principal Trading Address: N/A Principal Trading Address: N/A Principal Trading Address: N/A Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 06 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Initiating party Event Type
Defending partyMANSELL PLCEvent Date2016-09-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : The Joint Liquidators can be contacted by Tel: 0207 063 4465. Alternative contact: Sophie Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSELL 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 MANSELL 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.