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

MANAGEMENT CUBED LIMITED

CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05321533
Private Limited Company
Liquidation

Company Overview

About Management Cubed Ltd
MANAGEMENT CUBED LIMITED was founded on 2004-12-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Management Cubed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
MANAGEMENT CUBED LIMITED
 
Legal Registered Office
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in S4
 
Filing Information
Company Number 05321533
Company ID Number 05321533
Date formed 2004-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB852961207  
Last Datalog update: 2018-08-04 18:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAGEMENT CUBED LIMITED
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 MANAGEMENT CUBED LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHCROFT
Company Secretary 2014-11-05
PAUL JAMES ASHCROFT
Director 2004-12-29
ANDREW BURTON
Director 2011-12-23
JAMES EDWARD OLIVER
Director 2004-12-29
DARYL LEE THOMPSON
Director 2004-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
DARYL LEE THOMPSON
Company Secretary 2008-10-31 2014-11-05
H S SECRETARIES LIMITED
Company Secretary 2004-12-29 2008-10-31
LEE THOMPSON TECHNICAL ASSOCIATES LIMITED
Company Secretary 2004-12-29 2008-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD OLIVER VFORM CONSTRUCTION LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JAMES EDWARD OLIVER JEO MANAGEMENT LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2016-04-05
JAMES EDWARD OLIVER BIRKDALE SCHOOL Director 2009-03-16 CURRENT 1993-02-19 Active
JAMES EDWARD OLIVER LCM MANAGEMENT LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2016-04-12
DARYL LEE THOMPSON DLMT MANAGEMENT LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2016-03-22
DARYL LEE THOMPSON LCM MANAGEMENT LTD Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2016-04-12

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
2021-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2017-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-10COM1NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2017-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-10COM1NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2017-10-20AM22Liquidation. Administration move to voluntary liquidation
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
2017-08-182.23BResult of meeting of creditors
2017-06-15AM10Administrator's progress report
2017-03-232.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-03-032.16BStatement of affairs with form 2.14B/2.15B
2017-01-312.16BStatement of affairs with form 2.15B
2017-01-232.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-01-182.16BStatement of affairs with form 2.14B
2017-01-052.17BStatement of administrator's proposal
2016-11-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM The Iron Works Unit 7 Norfolk Bridge Business Park Foley Street Sheffield S4 7XU
2016-11-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL LEE THOMPSON / 24/10/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OLIVER / 23/10/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURTON / 24/10/2016
2016-11-01CH01Director's details changed for Mr Paul James Ashcroft on 2016-10-30
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JAMES ASHCROFT on 2016-10-30
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1086.88
2016-02-26SH0112/02/16 STATEMENT OF CAPITAL GBP 1086.880
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURTON / 31/07/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ASHCROFT / 30/11/2015
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JAMES ASHCROFT on 2015-11-30
2015-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-02-24AA01PREVEXT FROM 31/12/2014 TO 31/01/2015
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1028
2015-01-14AR0129/12/14 FULL LIST
2014-11-05AP03SECRETARY APPOINTED MR PAUL JAMES ASHCROFT
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHCROFT / 05/11/2014
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY DARYL THOMPSON
2014-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1028
2014-01-02AR0129/12/13 FULL LIST
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-29SH0122/01/13 STATEMENT OF CAPITAL GBP 1028.000
2013-01-24AR0129/12/12 FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM THE IRON WORKS 153 EFFINGHAM ROAD SHEFFIELD S4 7XU
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR ANDREW BURTON
2012-03-12MISCAUD RES
2012-02-21MISC519
2012-01-12AR0129/12/11 FULL LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-05RES13ALLOT SHARES 29/03/2011
2011-04-05SH0129/03/11 STATEMENT OF CAPITAL GBP 1000
2011-01-06AR0129/12/10 FULL LIST
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-27SH02SUB-DIVISION 19/04/10
2010-04-27MEM/ARTSARTICLES OF ASSOCIATION
2010-04-27SH0119/04/10 STATEMENT OF CAPITAL GBP 30000
2010-01-28AR0129/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHCROFT / 01/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL LEE THOMPSON / 01/11/2009
2009-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-05RES13FILE 288'S 31/10/2008
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY LEE THOMPSON TECHNICAL ASSOCIATES LIMITED
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY H S SECRETARIES LIMITED
2008-11-05288aSECRETARY APPOINTED DARYL THOMPSON
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE IRON WORKS 153 EFFINGHAM ROAD SHEFFIELD S4 7XU
2007-10-27287REGISTERED OFFICE CHANGED ON 27/10/07 FROM: REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD S10 5BY
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2004-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MANAGEMENT CUBED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-14
Appointmen2017-10-30
Appointment of Administrators2016-11-14
Fines / Sanctions
No fines or sanctions have been issued against MANAGEMENT CUBED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MANAGEMENT CUBED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANAGEMENT CUBED LIMITED
Trademarks
We have not found any records of MANAGEMENT CUBED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANAGEMENT CUBED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-06-18 GBP £37,400 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-05-13 GBP £36,500 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-04-15 GBP £35,900 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-03-17 GBP £41,500 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-02-10 GBP £39,700 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-02-04 GBP £1,000 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-01-19 GBP £2,300 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2014-12-11 GBP £45,900 CONSTRUCTION CONTRACTORS - GEN
Nottingham City Council 2013-03-12 GBP £9,618
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-12 GBP £9,618 GRANTS GENERAL

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 MANAGEMENT CUBED LIMITED 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 partyMANAGEMENT CUBED LIMITEDEvent Date2018-09-14
 
Initiating party Event TypeAppointmen
Defending partyMANAGEMENT CUBED LIMITEDEvent Date2017-10-30
Name of Company: MANAGEMENT CUBED LIMITED Company Number: 05321533 Trading Name: M3/ Management Cubed Nature of Business: Construction Registered office: RSM Restructuring Advisory LLP, Fifth Floor, C…
 
Initiating party Event TypeAppointment of Administrators
Defending partyMANAGEMENT CUBED LIMITEDEvent Date2016-11-04
In the High Court of Justice Leeds District Registry case number 999 Gareth Harris and Keith Marshall (IP Nos 11412 and 9745 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Further details contact: Gareth Harris, Tel: 0113 285 5210 or Keith Marshall, Tel: 0113 285 5285. :
 
Government Grants / Awards
Technology Strategy Board Awards
MANAGEMENT CUBED LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Bim Grant Application : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MANAGEMENT CUBED LIMITED 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.