MANDEVILLE PROPERTIES LIMITED
Overview
| Company Name | MANDEVILLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00456885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANDEVILLE PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANDEVILLE PROPERTIES LIMITED located?
| Registered Office Address | 240 Blackfriars Road SE1 8BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANDEVILLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MANDEVILLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2017
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Nicolas Michael Perkins on Mar 01, 2016 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Nicolas Michael Perkins on Feb 16, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Who are the officers of MANDEVILLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| PERKINS, Nicolas Michael | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 152218070001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 | |||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| MANUEL, Paul | Director | 3 St James Road AL5 4NX Harpenden Hertfordshire | British | 5954060001 | ||||||
| WILSON, Graham John Stewart | Director | Mardon TQ13 8LX Moretonhampstead Devon | British | 52969380001 |
Does MANDEVILLE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of whole | Created On Feb 01, 1967 Delivered On Feb 03, 1967 | Outstanding | Amount secured £65,000 | |
Short particulars 3 & 9 mandeville place, london W.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0