Marquis Way
Team Valley
Gateshead
NE11 0RU
Director Name | Mr Andrew James Smart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
Secretary Name | John Stuart Bornholt |
---|---|
Status | Closed |
Appointed | 01 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 February 2019) |
Role | Company Director |
Correspondence Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
Secretary Name | Mr Andrew James Smart |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73c Malvern Road London NW6 5PU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | manigent.com |
---|
Registered Address | C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
900 at £0.01 | Nicolas Hawke 7.02% Ordinary |
---|---|
5.8k at £0.01 | Andrew Smart 45.27% Ordinary |
3.3k at £0.01 | John Bornholt 25.76% Ordinary |
2.5k at £0.01 | Cielo Azul Property LTD 19.51% Ordinary |
208 at £0.01 | Stephane Dalyac 1.62% Ordinary |
63 at £0.01 | William Sheppard 0.49% Ordinary |
42 at £0.01 | Michael Sheppard 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£428,108 |
Current Liabilities | £636,066 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (7 pages) |
---|---|
10 March 2016 | Registered 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 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Statement of affairs with form 4.19 (5 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
18 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
20 July 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
20 July 2010 | Sub-division of shares on 9 June 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Appointment of Andrew James Smart as a director (2 pages) |
23 February 2010 | Director's details changed for John Stuart Bornholt on 1 November 2009 (2 pages) |
23 February 2010 | Termination of appointment of Andrew Smart as a secretary (1 page) |
23 February 2010 | Director's details changed for John Stuart Bornholt on 1 November 2009 (2 pages) |
23 February 2010 | Appointment of John Stuart Bornholt as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (13 pages) |