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

MANSFORD HELIOS GENERAL PARTNER LIMITED

RESOLVE PARTNERS LIMITED, 22 York Buildings John Adam Street, London, WC2N 6JU,
Company Registration Number
07141376
Private Limited Company
Liquidation

Company Overview

About Mansford Helios General Partner Ltd
MANSFORD HELIOS GENERAL PARTNER LIMITED was founded on 2010-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Mansford Helios General Partner Limited is a Private 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
MANSFORD HELIOS GENERAL PARTNER LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 York Buildings John Adam Street
London
WC2N 6JU
Other companies in SW1Y
 
Previous Names
MANDACO 628 LIMITED10/03/2010
Filing Information
Company Number 07141376
Company ID Number 07141376
Date formed 2010-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 31/12/2016
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2022-09-15 12:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFORD HELIOS GENERAL PARTNER 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 MANSFORD HELIOS GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHARLES DE MORGAN
Director 2010-04-22
MICHAEL JOHN HUGHES
Director 2010-03-12
CHARLES HENRY KNIGHT
Director 2010-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER SMITH
Director 2010-03-12 2016-03-29
ACUITY SECRETARIES LIMITED
Company Secretary 2010-01-31 2010-03-11
STEPHEN RICHARD BERRY
Director 2010-01-31 2010-03-11
M AND A NOMINEES LIMITED
Director 2010-01-31 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES LION COURT FLATS MANAGEMENT LIMITED Director 2015-01-08 CURRENT 2004-11-30 Active
MICHAEL JOHN HUGHES VERDION GENERAL PARTNER 2 LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MICHAEL JOHN HUGHES VERDION EUROPEAN HOLDINGS LIMITED Director 2013-09-05 CURRENT 2013-06-03 Active
MICHAEL JOHN HUGHES VERDION GENERAL PARTNER LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL JOHN HUGHES VERDION HOLDINGS LIMITED Director 2012-12-05 CURRENT 2012-09-04 Active
MICHAEL JOHN HUGHES HELIOS ESTATES EUROPE LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active - Proposal to Strike off
MICHAEL JOHN HUGHES HELIOS LAND EUROPE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2016-05-24
MICHAEL JOHN HUGHES SCANDINAVIAN ESTATES LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active
CHARLES HENRY KNIGHT STUDENT CRIBS NOMINEE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHARLES HENRY KNIGHT STUDENT CRIBS BIDCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS TOPCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS GP LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT MRF I NOMINEE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
CHARLES HENRY KNIGHT XK STERLING INDUSTRIAL ENERGY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHARLES HENRY KNIGHT MRF I CIP (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT MRF I (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT IPSX GROUP LIMITED Director 2015-09-28 CURRENT 2014-01-15 Active
CHARLES HENRY KNIGHT BOATFOLK MARINA GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-18 Active
CHARLES HENRY KNIGHT MOF V INVESTORS (GP) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
CHARLES HENRY KNIGHT MOF V CIP (GP) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHARLES HENRY KNIGHT MANSFORD CORE 2 NOMINEE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
CHARLES HENRY KNIGHT ALCIDE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-06-10 Active
CHARLES HENRY KNIGHT MIF I CIP (GP) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CHARLES HENRY KNIGHT OLDCO 100 LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
CHARLES HENRY KNIGHT MIF I GP LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MIF I NOMINEE LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MCF 2 NOMINEE LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
CHARLES HENRY KNIGHT MCF 2 (GP) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE NOMINEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE (GP) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
CHARLES HENRY KNIGHT MCF 1 AND 2 (GP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Liquidation
CHARLES HENRY KNIGHT MO IV (GP) LIMITED Director 2013-02-01 CURRENT 2012-07-19 Active
CHARLES HENRY KNIGHT MANSFORD UK (GP) LIMITED Director 2013-02-01 CURRENT 2008-06-18 Liquidation
CHARLES HENRY KNIGHT MCPP 1 (GP) LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MCPP 1 NOMINEE LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD CORE 2 (GP) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES HENRY KNIGHT MOF FEEDER E (GP) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHARLES HENRY KNIGHT MOF FEEDER D (GP) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
CHARLES HENRY KNIGHT MANSFORD CORE CIP (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MANSFORD CORE INVESTORS (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MOF FEEDER C (GP) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
CHARLES HENRY KNIGHT MOF IV CIP (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOF FEEDER B (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOFIII COVENTRY (GP) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII COVENTRY NOMINEE LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII NI NOMINEE LIMITED Director 2011-02-18 CURRENT 2011-02-18 Liquidation
CHARLES HENRY KNIGHT MOFIII NI (GP) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP NOMINEE LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP (GP) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MANSFORD UK (FEEDER A) GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
CHARLES HENRY KNIGHT MH (BURY WALK) LIMITED Director 2009-03-02 CURRENT 1994-10-14 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO 1 NOMINEE LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO I (GP) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT NORTHWICH NOMINEE LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT NORTHWICH (GP) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD INVESTORS (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FEEDER (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FUND III (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD CIP (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD UK CO-INVEST (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANDACO 484 LIMITED Director 2006-10-24 CURRENT 2006-05-31 Dissolved 2013-08-01
CHARLES HENRY KNIGHT ANDTON (CHINA CHINA) LIMITED Director 2006-05-23 CURRENT 2005-11-23 Active
CHARLES HENRY KNIGHT MANSFORD CAPITAL PARTNERS LIMITED Director 2004-12-07 CURRENT 2004-04-23 Dissolved 2017-12-10
CHARLES HENRY KNIGHT J-WHARF LIMITED Director 2003-10-01 CURRENT 2003-02-18 Active
CHARLES HENRY KNIGHT CAEAU NEWYDD LIMITED Director 2003-06-19 CURRENT 2003-06-19 Liquidation
CHARLES HENRY KNIGHT BLACK BAG ENERGY LIMITED Director 2003-02-28 CURRENT 2002-11-13 Dissolved 2013-11-12
CHARLES HENRY KNIGHT MANSFORD CAPITAL LIMITED Director 2002-11-19 CURRENT 1995-03-15 Active
CHARLES HENRY KNIGHT MFF1 (HOLDINGS) LIMITED Director 2001-08-01 CURRENT 1994-08-25 Active
CHARLES HENRY KNIGHT TYTHEGSTON PROPERTIES LIMITED Director 1991-01-18 CURRENT 1989-08-10 Active

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
2022-06-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2019-09-02600Appointment of a voluntary liquidator
2019-03-04LIQ10Removal of liquidator by court order
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-124.68 Liquidators' statement of receipts and payments to 2017-03-30
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 57-59 Haymarket London SW1Y 4QX
2016-04-20600Appointment of a voluntary liquidator
2016-04-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-31
2016-04-204.70Declaration of solvency
2016-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-24AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM Lion House Red Lion Street London WC1R 4GB England
2014-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/14 FROM 15 Bury Walk London SW3 6QD
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-28CH01Director's details changed for Mr Oliver Smith on 2013-01-01
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13MG01Particulars of a mortgage or charge / charge no: 2
2012-02-16AR0131/01/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01AR0131/01/11 FULL LIST
2010-05-21AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-05-17AP01DIRECTOR APPOINTED ADRIAN CHARLES DE MORGAN
2010-03-25SH0112/03/10 STATEMENT OF CAPITAL GBP 1
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CARDIFF, CF10 4PJ
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2010-03-19AP01DIRECTOR APPOINTED MICHAEL JOHN HUGHES
2010-03-19AP01DIRECTOR APPOINTED CHARLES HENRY KNIGHT
2010-03-19AP01DIRECTOR APPOINTED OLIVER SMITH
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10RES15CHANGE OF NAME 10/03/2010
2010-03-10CERTNMCOMPANY NAME CHANGED MANDACO 628 LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to MANSFORD HELIOS GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-13
Appointment of Liquidators2016-04-13
Resolutions for Winding-up2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against MANSFORD HELIOS GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-13 Satisfied MANSFORD OPPORTUNITY FUND III LP AND MANSFORD UK (FEEDER A) LP
DEBENTURE 2010-03-17 Satisfied MANSFORD OPPORTUNITY FUND III LP, MANSFORD UK (FEEDER A) LP
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MANSFORD HELIOS GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of MANSFORD HELIOS GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFORD HELIOS GENERAL PARTNER LIMITED
Trademarks
We have not found any records of MANSFORD HELIOS GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFORD HELIOS GENERAL PARTNER LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as MANSFORD HELIOS GENERAL PARTNER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANSFORD HELIOS GENERAL PARTNER 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 TypeNotices to Creditors
Defending partyMANSFORD HELIOS GENERAL PARTNER LIMITEDEvent Date2016-03-31
Notice is hereby given that the creditors of the above named Company are required, on or before 10 May 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris, of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANSFORD HELIOS GENERAL PARTNER LIMITEDEvent Date2016-03-31
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANSFORD HELIOS GENERAL PARTNER LIMITEDEvent Date2016-03-31
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 31 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSFORD HELIOS GENERAL PARTNER LIMITED 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 MANSFORD HELIOS GENERAL PARTNER 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.