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

MANSELL BISHOP ACCOUNTING SERVICES LIMITED

TVTE, GATESHEAD, NE11,
Company Registration Number
08181202
Private Limited Company
Dissolved

Dissolved 2016-01-28

Company Overview

About Mansell Bishop Accounting Services Ltd
MANSELL BISHOP ACCOUNTING SERVICES LIMITED was founded on 2012-08-15 and had its registered office in Tvte. The company was dissolved on the 2016-01-28 and is no longer trading or active.

Key Data
Company Name
MANSELL BISHOP ACCOUNTING SERVICES LIMITED
 
Legal Registered Office
TVTE
GATESHEAD
 
Filing Information
Company Number 08181202
Date formed 2012-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-01-28
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2016-04-28 16:57:49
Primary Source:Companies House
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 MANSELL BISHOP ACCOUNTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2012-08-15
GREGORY BARROW
Director 2012-08-15
ADAM HERRON
Director 2012-08-15
DEEPAK JALAN
Director 2012-08-15
MICHAEL DAVID STERLING
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN NICHOLAS RAMUS
Director 2012-08-15 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY BARROW MEADOW PAYROLL SERVICES LTD Director 2015-05-01 CURRENT 2014-10-07 Dissolved 2018-04-17
GREGORY BARROW HARGENANT COMPACT ACCOUNTS LIMITED Director 2015-05-01 CURRENT 2014-10-02 Active - Proposal to Strike off
GREGORY BARROW HARGENANT CONSULTING LIMITED Director 2015-05-01 CURRENT 2014-04-28 Active - Proposal to Strike off
GREGORY BARROW BOOKS ON THE HILL LTD Director 2015-05-01 CURRENT 2015-01-22 Active - Proposal to Strike off
GREGORY BARROW HARGENANT ACCOUNTING SERVICES LIMITED Director 2015-05-01 CURRENT 2015-01-22 Active - Proposal to Strike off
GREGORY BARROW HARGENANT GROUP LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
GREGORY BARROW ASSOCIATED PAYROLL SERVICES LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2018-05-22
ADAM HERRON HUMAN CAPITAL INVESTMENT GROUP (HOLDINGS) LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-08-11
ADAM HERRON HCIG BISHOPSGATE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-10-13
ADAM HERRON VISIR LIMITED Director 2014-02-07 CURRENT 2013-01-22 Dissolved 2015-06-16
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN HAMILTON BRADSHAW LIMITED Director 2014-02-13 CURRENT 2003-01-24 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off
MICHAEL DAVID STERLING WORKING CAPITAL CONSULTANCY LTD Director 2015-10-05 CURRENT 2015-10-05 Active
MICHAEL DAVID STERLING HCIG BISHOPSGATE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-10-13
MICHAEL DAVID STERLING VISIR LIMITED Director 2014-03-30 CURRENT 2013-01-22 Dissolved 2015-06-16

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
2016-01-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 83-85 MANSELL STREET LONDON E1 8AN UNITED KINGDOM
2014-09-244.20STATEMENT OF AFFAIRS/4.19
2014-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-08GAZ1FIRST GAZETTE
2014-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 03/01/2014
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-20AR0115/08/13 FULL LIST
2013-01-23AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 23/09/2012
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 222 BISHOPSGATE LONDON EC2M 4QD ENGLAND
2012-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MANSELL BISHOP ACCOUNTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-29
Appointment of Liquidators2014-09-22
Notices to Creditors2014-09-22
Resolutions for Winding-up2014-09-22
Meetings of Creditors2014-08-26
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against MANSELL BISHOP ACCOUNTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANSELL BISHOP ACCOUNTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of MANSELL BISHOP ACCOUNTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSELL BISHOP ACCOUNTING SERVICES LIMITED
Trademarks
We have not found any records of MANSELL BISHOP ACCOUNTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSELL BISHOP ACCOUNTING SERVICES 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 (69201 - Accounting and auditing activities) as MANSELL BISHOP ACCOUNTING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANSELL BISHOP ACCOUNTING SERVICES 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 partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-09-17
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 16 September 2014 we were appointed Joint Liquidators of Mansell Bishop Accounting Services Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 October 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, 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. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-09-16
E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-09-16
At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 16 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343. Michael Sterling , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-09-16
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named company will be held C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU on 16 September 2015 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidators, and also determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidators at KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU no later than 12 noon on the preceding day. Eric Walls and Wayne Harrison (IP No 9113 & 9703 ) of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead NE11 0RU were appointed Liquidators of the above named company on 16 September 2014 . Further details contact: Julia Eastham , email: insolvency@ksagroup.co.uk , tel: 0191 482 3343 . E Walls , Joint Liquidator : 23 July 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-08-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 99 Bishopsgate, London, EC2M 3XD , on 16 September 2014 , at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Alternative contact: E Walls, Email: insolvency@ksagroup.co.uk, Tel: 0191 482 3343.
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANSELL BISHOP ACCOUNTING SERVICES LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2007-10-24
In accordance with Rule 4.106 of the Insolvency Rules 1986, I, M C Hepworth of Hepworth Joyce Associates Ltd, Unit 2, Clarke Hall Farm, Aberford Road, Wakefield WF1 4AL was appointed Liquidator of the above named company by resolutions of members and creditors. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 17 April 2008 to send in their names, their addresses and descriptions, full particulars of their debts or claims, to the undersigned M C Hepworth of Hepworth Joyce Associates Ltd, Unit 2, Clarke Hall Farm, Aberford Road, Wakefield WF1 4AL, the Liquidator of the said Company and if so required, by notice in writing from the said Liquidator, 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. M C Hepworth , Liquidator 17 October 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANSELL BISHOP ACCOUNTING SERVICES 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 MANSELL BISHOP ACCOUNTING SERVICES 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.