Company NameMankim (Colchester) Limited
Company StatusDissolved
Company Number01269251
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Kimberley John Manning
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(14 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Secretary NameDebra Hazel Manning
NationalityBritish
StatusClosed
Appointed18 November 1998(22 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 19 May 2020)
RoleCompany Director
Correspondence Address23 Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Director NamePauline Mary Manning
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 October 1998)
RoleCompany Director
Correspondence Address43 Oaklands Avenue
Colchester
Essex
CO3 5ET
Director NameVictor Stephen George Manning
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address43 Oaklands Avenue
Colchester
Essex
CO3 5ET
Secretary NameVictor Stephen George Manning
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address43 Oaklands Avenue
Colchester
Essex
CO3 5ET

Contact

Telephone01206 574929
Telephone regionColchester

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kimberley John Manning
100.00%
Ordinary

Financials

Year2014
Net Worth£85,285
Cash£231
Current Liabilities£40,005

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

5 November 1993Delivered on: 11 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 1978Delivered on: 5 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 213 shrub end road colchester, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2010Director's details changed for Kimberley John Manning on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Kimberley John Manning on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2008Return made up to 10/03/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 March 2007Return made up to 10/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 May 2006Return made up to 10/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 March 2005Return made up to 10/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 April 2003Return made up to 26/03/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 April 2001Return made up to 26/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 April 2000Return made up to 02/04/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 April 1999Return made up to 02/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
14 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (9 pages)
1 May 1998Return made up to 02/04/98; no change of members (4 pages)
10 April 1997Return made up to 02/04/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 July 1996 (9 pages)
22 May 1996Full accounts made up to 31 July 1995 (8 pages)
25 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
7 April 1995Return made up to 02/04/95; no change of members (4 pages)