MANNERWILD LIMITED
SUNDERLAND AXIS BOTTLING LTD MANNERWILD LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3JG

Company number 03640747
Status Liquidation
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address VILLA DRINKS LTD, RIVERSIDE IND EST RIVERSIDE ROAD, SOUTHWICK, SUNDERLAND, UNITED KINGDOM, SR5 3JG
Home Country United Kingdom
Nature of Business 1591 - Manufacture distilled potable alcoholic drinks, 1598 - Produce mineral water, soft drinks
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Order of court to wind up; Notice of appointment of receiver or manager; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. The most likely internet sites of MANNERWILD LIMITED are www.mannerwild.co.uk, and www.mannerwild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Mannerwild Limited is a Private Limited Company. The company registration number is 03640747. Mannerwild Limited has been working since 30 September 1998. The present status of the company is Liquidation. The registered address of Mannerwild Limited is Villa Drinks Ltd Riverside Ind Est Riverside Road Southwick Sunderland United Kingdom Sr5 3jg. . REGAN, John Robert is a Secretary of the company. REGAN, John Robert is a Director of the company. SLATCHER, Malcolm Dennis is a Director of the company. Secretary CLARKE, Beverley Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BALL, Adrian has been resigned. Director WOODALL, Guy, Dr has been resigned. Director WOODALL, Sheila Catherine has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture distilled potable alcoholic drinks".


Current Directors

Secretary
REGAN, John Robert
Appointed Date: 26 October 1998

Director
REGAN, John Robert
Appointed Date: 26 October 1998
70 years old

Director
SLATCHER, Malcolm Dennis
Appointed Date: 16 September 2002
73 years old

Resigned Directors

Secretary
CLARKE, Beverley Anne
Resigned: 26 October 1998
Appointed Date: 14 October 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 14 October 1998
Appointed Date: 30 September 1998

Director
BALL, Adrian
Resigned: 28 March 1999
Appointed Date: 14 October 1998
70 years old

Director
WOODALL, Guy, Dr
Resigned: 29 January 2010
Appointed Date: 07 April 1999
71 years old

Director
WOODALL, Sheila Catherine
Resigned: 29 January 2010
Appointed Date: 07 April 1999
70 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 14 October 1998
Appointed Date: 30 September 1998

MANNERWILD LIMITED Events

17 Nov 2011
Order of court to wind up
24 Aug 2011
Notice of appointment of receiver or manager
21 Apr 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 Apr 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 Apr 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
...
... and 80 more events
27 Oct 1998
Director resigned
27 Oct 1998
New secretary appointed
27 Oct 1998
New director appointed
27 Oct 1998
Registered office changed on 27/10/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
30 Sep 1998
Incorporation

MANNERWILD LIMITED Charges

17 January 2011
Assignment of rents
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All rents due under any lease or tenancy or other agreement…
18 November 2010
Legal charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Glassworks International Limited
Description: 8 guisley way durham land industrial park, eaglescliff t/no…
18 November 2010
Legal charge
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Glassworks International Limited
Description: Land and buildings on the south side of wass way…
30 January 2009
Legal charge
Delivered: 5 February 2009
Status: Satisfied on 21 December 2010
Persons entitled: Bibby Factors Manchester Limited
Description: 4 wass way eaglescliffe t/no CE50888 see image for full…
30 January 2009
Legal charge
Delivered: 5 February 2009
Status: Satisfied on 21 December 2010
Persons entitled: Bibby Factors Manchester Limited
Description: 8 guiseley way eaglescliffe t/no CE168301 see image for…
23 December 2005
Mortgage
Delivered: 23 December 2005
Status: Satisfied on 18 April 2011
Persons entitled: European Corporate Finance PLC
Description: 1 x 40,000KG (30 tonne) stainless steel cladded sugar…
18 April 2005
Legal charge
Delivered: 19 April 2005
Status: Satisfied on 18 April 2011
Persons entitled: European Leasing PLC
Description: 4 wass way durham lane industrial park eaglescliff stourton…
29 March 2005
Mortgage debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 4 wass way, eaglescliffe, stockton on tees and…
24 January 2005
Mortgage
Delivered: 11 February 2005
Status: Satisfied on 18 April 2011
Persons entitled: European Leasing PLC
Description: Various plant & machinery ortmann & herbst type hansa…
3 September 2003
Legal mortgage (own account)
Delivered: 6 September 2003
Status: Satisfied on 5 April 2005
Persons entitled: Yorkshire Bank PLC
Description: 4 wass way, eaglescliffe. Assigns the goodwill of all…
2 September 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 9 December 2005
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Legal mortgage
Delivered: 7 January 2003
Status: Satisfied on 5 April 2005
Persons entitled: Yorkshire Bank PLC
Description: The property unit guiseley way eaglescliffe industrial…
5 December 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 13 August 2004
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
5 December 2002
Invoice finance agreement
Delivered: 6 December 2002
Status: Satisfied on 13 August 2004
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts revenues and claims both…
20 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 5 April 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 19 March 2001
Status: Satisfied on 13 August 2004
Persons entitled: Yorkshire Bank PLC
Description: Any receivables. See the mortgage charge document for full…
8 September 2000
All assets debenture
Delivered: 27 September 2000
Status: Satisfied on 11 August 2001
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Fixed and floating charge
Delivered: 17 November 1998
Status: Satisfied on 9 March 2001
Persons entitled: Maddox Factoring (UK) Limited
Description: By way of fixed equitable charge any present or future debt…