Company Information for MANNAR LTD
B&C ASSOCIATES LIMITED, CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
08555493
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANNAR LTD | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA Other companies in TW9 | |
Company Number | 08555493 | |
---|---|---|
Company ID Number | 08555493 | |
Date formed | 2013-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 17:09:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SRIKANTH KOOCHAVARAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPEDITED LIMITED | Director | 2016-05-24 | CURRENT | 2006-09-18 | Liquidation | |
HAROLD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
COWPER CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BELLEGROVE CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
LERA MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
RICHARDSON EXPERTS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-08 | Liquidation | |
ROSUX MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
VEZAX CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
LUTTO MANAGEMENT LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
MONTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
WRAYBURN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
REDRIFF SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SALTER SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
STOCKPOND SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-22 | Liquidation | |
ZIRED CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WUVA CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
ZONU MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-29 | Liquidation | |
WATERGATE INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-18 | Liquidation | |
DAVENPORT SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2010-11-30 | Liquidation | |
BIPEX CONSULTANCY LTD | Director | 2016-05-06 | CURRENT | 2013-02-26 | Liquidation | |
FARWARD SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PROMTON SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
DOWNTOWN SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
PEPYS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
MOBY SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
NEWLYN CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
ALNWICK CONSULTING LIMITED | Director | 2016-05-06 | CURRENT | 2013-07-22 | Liquidation | |
BUTTON STREET VENTURES LIMITED | Director | 2016-05-06 | CURRENT | 2013-09-19 | Liquidation | |
WAPE CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2013-02-19 | Liquidation | |
SURREY CANAL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-19 | Liquidation | |
SURREY DOCKS SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
STAVE HILL SOLUTIONS LIMITED | Director | 2016-05-06 | CURRENT | 2013-03-20 | Liquidation | |
SIFFO MANAGEMENT LTD | Director | 2016-05-06 | CURRENT | 2013-08-30 | Liquidation | |
ANORAK SOLUTIONS LIMITED | Director | 2016-05-03 | CURRENT | 2013-06-04 | Liquidation | |
WEST KINGSDOWN VENTURES LIMITED | Director | 2016-05-03 | CURRENT | 2013-09-17 | Liquidation | |
DUNNEX CONSULTANCY LTD | Director | 2016-03-14 | CURRENT | 2013-08-29 | Liquidation | |
HUDIA MANAGEMENT LIMITED | Director | 2016-03-14 | CURRENT | 2013-02-19 | Liquidation | |
ARNOLD SOLUTIONS LIMITED | Director | 2016-03-14 | CURRENT | 2013-03-19 | Liquidation | |
GEN-RAL TRADING LTD | Director | 2015-12-03 | CURRENT | 2014-03-26 | Liquidation | |
LONDONICS LTD | Director | 2015-05-15 | CURRENT | 2007-08-08 | Dissolved 2016-05-10 | |
ECHOLAKE INNS LIMITED | Director | 2015-04-17 | CURRENT | 2013-08-08 | Liquidation | |
SIX-SENCE LTD | Director | 2015-04-14 | CURRENT | 2010-03-23 | Liquidation | |
SHELTER ADMINISTRATION SERVICES LTD | Director | 2015-02-25 | CURRENT | 2004-06-07 | Dissolved 2017-06-20 | |
NORTH CHISLEHURST FLOORING LIMITED | Director | 2014-11-25 | CURRENT | 2008-09-16 | Liquidation | |
BAKERS SOLUTIONS LIMITED | Director | 2014-11-04 | CURRENT | 2013-03-19 | Dissolved 2016-03-18 | |
RSS AIRCRAFT ENGINEERING LIMITED | Director | 2014-10-27 | CURRENT | 1971-09-10 | Liquidation | |
SWITCH PROPERTY (LONDON) LIMITED | Director | 2014-09-25 | CURRENT | 2009-12-09 | Dissolved 2015-02-24 | |
CAMTEL LIMITED | Director | 2014-08-26 | CURRENT | 2011-08-31 | Dissolved 2017-05-06 | |
CAMTELOC LIMITED | Director | 2014-08-26 | CURRENT | 2011-03-24 | Dissolved 2017-05-03 | |
HFA COMP LIMITED | Director | 2014-08-22 | CURRENT | 2010-04-08 | Liquidation | |
HEROES RETAIL LTD | Director | 2014-06-10 | CURRENT | 2011-07-26 | Liquidation | |
GE SUPPORT SERVICES LIMITED | Director | 2014-03-26 | CURRENT | 2011-04-01 | Dissolved 2015-05-19 | |
RESOURCE SERVICES (MIDLANDS) LIMITED | Director | 2014-01-28 | CURRENT | 2008-11-27 | Dissolved 2015-05-11 | |
TM-COMM LIMITED | Director | 2013-12-03 | CURRENT | 2012-11-20 | Dissolved 2015-04-15 | |
LANGWORTHY SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2012-03-14 | Dissolved 2015-03-10 | |
TRILLENIUM STORAGE LIMITED | Director | 2013-11-13 | CURRENT | 2011-11-04 | Dissolved 2015-04-27 | |
QUANTUM UNITED KINGDOM LIMITED | Director | 2013-08-15 | CURRENT | 1993-03-11 | Dissolved 2016-03-18 | |
ADRAKE ANCILLARY SERVICES LIMITED | Director | 2013-07-10 | CURRENT | 2010-07-30 | Dissolved 2014-10-04 | |
NECKINGER MILLS RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-30 | CURRENT | 2011-07-26 | Dissolved 2013-09-10 | |
WH51 LIMITED | Director | 2013-04-30 | CURRENT | 2011-03-11 | Dissolved 2015-05-26 | |
WHITECREAVE LIMITED | Director | 2013-04-19 | CURRENT | 2007-02-16 | Dissolved 2014-09-20 | |
ELMSETT LIMITED | Director | 2013-03-19 | CURRENT | 2009-01-15 | Dissolved 2014-10-30 | |
NDS (HOLDINGS) LIMITED | Director | 2013-01-10 | CURRENT | 2011-02-01 | Dissolved 2014-09-11 | |
KYLSONS LIMITED | Director | 2013-01-10 | CURRENT | 2011-01-31 | Dissolved 2014-05-05 | |
MATT FOSTER LIMITED | Director | 2012-11-13 | CURRENT | 2009-11-13 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM SUITE F3 VISION HOUSE 3 DEE ROAD RICHMOND SURREY TW9 2JN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRIKANTH KOOCHAVARAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MAY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH KOOCHAVARAM / 04/06/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-26 |
Resolutions for Winding-up | 2016-04-26 |
Meetings of Creditors | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
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 MANNAR LTD
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MANNAR LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANNAR LIMITED | Event Date | 2016-04-19 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANNAR LIMITED | Event Date | 2016-04-19 |
At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 19 April 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 19 April 2016 Creditors: 19 April 2016 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Andrew May , Director : Dated 19 April 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANNAR LIMITED | Event Date | |
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 19 April 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730. Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com . Alternative contact: Besa Mustafa besa@bcassociates.uk.com Andrew David May , Director : 17 March 2016 | |||
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. |