Company NameManigent Limited
Company StatusDissolved
Company Number05628233
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date18 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stuart Bornholt
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 18 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
Director NameMr Andrew James Smart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 November 2009(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 18 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
Secretary NameJohn Stuart Bornholt
StatusClosed
Appointed01 November 2009(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 18 February 2019)
RoleCompany Director
Correspondence AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
Secretary NameMr Andrew James Smart
NationalityNew Zealander
StatusResigned
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73c Malvern Road
London
NW6 5PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitemanigent.com

Location

Registered AddressC12 Marquis Court
Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

900 at £0.01Nicolas Hawke
7.02%
Ordinary
5.8k at £0.01Andrew Smart
45.27%
Ordinary
3.3k at £0.01John Bornholt
25.76%
Ordinary
2.5k at £0.01Cielo Azul Property LTD
19.51%
Ordinary
208 at £0.01Stephane Dalyac
1.62%
Ordinary
63 at £0.01William Sheppard
0.49%
Ordinary
42 at £0.01Michael Sheppard
0.33%
Ordinary

Financials

Year2014
Net Worth-£428,108
Current Liabilities£636,066

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (7 pages)
10 March 2016Registered office address changed from 1 Upper Wimpole Street London W1G 6LA to C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU on 10 March 2016 (2 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (5 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 128.13
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 128.13
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 128.13
(3 pages)
18 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
20 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 125
(4 pages)
20 July 2010Sub-division of shares on 9 June 2010 (5 pages)
20 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 125
(4 pages)
20 July 2010Sub-division of shares on 9 June 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
26 February 2010Appointment of Andrew James Smart as a director (2 pages)
23 February 2010Director's details changed for John Stuart Bornholt on 1 November 2009 (2 pages)
23 February 2010Termination of appointment of Andrew Smart as a secretary (1 page)
23 February 2010Director's details changed for John Stuart Bornholt on 1 November 2009 (2 pages)
23 February 2010Appointment of John Stuart Bornholt as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 18/11/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 18/11/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 December 2006Return made up to 18/11/06; full list of members (6 pages)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
18 November 2005Incorporation (13 pages)