MANDRAKE ASSOCIATES LIMITED

MANDRAKE ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMANDRAKE ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01169904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MANDRAKE ASSOCIATES LIMITED?

    • (6601) /

    Where is MANDRAKE ASSOCIATES LIMITED located?

    Registered Office Address
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MANDRAKE ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDRAKE (INSURANCE AND FINANCE BROKERS) LIMITEDMay 13, 1974May 13, 1974

    What are the latest accounts for MANDRAKE ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for MANDRAKE ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 09, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 09, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 09, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 09, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 09, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Oct 09, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Oct 09, 2014

    21 pages4.68

    Liquidators' statement of receipts and payments to Oct 09, 2013

    17 pages4.68

    Administrator's progress report to Oct 10, 2012

    27 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 18, 2012

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 09, 2011

    19 pages2.24B

    Administrator's progress report to May 09, 2011

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 09, 2010

    15 pages2.24B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    39 pages2.17B

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from * Alexandra House 33 Alexandra Road Wisbech Cambridgeshire PE13 1HQ* on May 25, 2010

    2 pagesAD01

    Who are the officers of MANDRAKE ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WITHEY, Gary Martyn
    Long Meadow
    Forest Road East Horsley
    KT24 5BL Leatherhead
    Secretary
    Long Meadow
    Forest Road East Horsley
    KT24 5BL Leatherhead
    British52224530004
    PIRIE, William John Sim
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Grays Inn
    WC1R 5EF London
    3
    United KingdomBritishManaging Director20573230002
    MORRIS, Ian
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    Secretary
    Highfield Grange Highfield Park
    NN6 8NT Creaton
    Northamptonshire
    British68293910002
    PIRIE, William John Sim
    8 Mellissa Park
    Sandy Bank Road
    PE13 4XE Wisbech St Mary
    Cambridgeshire
    Secretary
    8 Mellissa Park
    Sandy Bank Road
    PE13 4XE Wisbech St Mary
    Cambridgeshire
    British86374070001
    TILLEY, Margaret Christina
    8 School Road
    West Walton
    PE14 7ES Wisbech
    Cambridgeshire
    Secretary
    8 School Road
    West Walton
    PE14 7ES Wisbech
    Cambridgeshire
    British47549220001
    BRIDGEMAN, Alan
    50 Compton Avenue
    Mannamead
    PL3 5DA Plymouth
    Devon
    Director
    50 Compton Avenue
    Mannamead
    PL3 5DA Plymouth
    Devon
    BritishIndependent Financial Advisor18673280001
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritishCompany Director78456970001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishCompany Director4877650012
    MOSS, Malcolm Douglas
    Boston House
    Broad Drove
    PE14 0RT Wisbech
    Cambridgeshire
    Director
    Boston House
    Broad Drove
    PE14 0RT Wisbech
    Cambridgeshire
    BritishIndependent Financial Advisor63914100001
    PRITCHARD, Ronald Douglas
    Fountain Court 38 Hillburn Road
    PE13 2PL Wisbech
    Cambridgeshire
    Director
    Fountain Court 38 Hillburn Road
    PE13 2PL Wisbech
    Cambridgeshire
    EnglandBritishIndependent Financial Advisor13116890001
    TILLEY, Margaret Christina
    8 School Road
    West Walton
    PE14 7ES Wisbech
    Cambridgeshire
    Director
    8 School Road
    West Walton
    PE14 7ES Wisbech
    Cambridgeshire
    BritishAccountant47549220001
    TOMLINSON, Henry Christopher
    18 Conduit Road
    OX14 1DB Abingdon
    Oxfordshire
    Director
    18 Conduit Road
    OX14 1DB Abingdon
    Oxfordshire
    BritishIfa17050470001
    TOMLINSON, Henry Christopher
    18 Conduit Road
    OX14 1DB Abingdon
    Oxfordshire
    Director
    18 Conduit Road
    OX14 1DB Abingdon
    Oxfordshire
    BritishIndependent Financial Advisor17050470001
    WALKER, Richard Dean
    6 Croft Meadows
    Cheddington
    LU7 0XH Leighton Buzzard
    Bedfordshire
    Director
    6 Croft Meadows
    Cheddington
    LU7 0XH Leighton Buzzard
    Bedfordshire
    BritishSales Director43702710001

    Does MANDRAKE ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 04, 2003
    Delivered On Aug 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2002
    Delivered On Mar 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    38 alexandra road,wisbech,cambridgeshire; CB217004.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 01, 1996
    Delivered On Mar 12, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 north brink wisbech cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1996Registration of a charge (395)
    Legal mortgage
    Created On Mar 01, 1996
    Delivered On Mar 05, 1996
    Satisfied
    Amount secured
    £84,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    6 north brink wisbech cambridgeshire.
    Persons Entitled
    • Hambro Countrywide PLC
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Sep 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 29, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Amount secured
    £40,000
    Short particulars
    508, hagley road, west oldbury, west midlands.
    Persons Entitled
    • Birmingham Midshires Building Society.
    Transactions
    • Feb 17, 1987Registration of a charge
    • Jan 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Aug 07, 1986
    Delivered On Aug 09, 1986
    Satisfied
    Amount secured
    For futher securing £10,000 & all other monies due or to become due from the company to the chargee under the terms of the charge & supplemental to the deeds dated 15-9-78, 14-8-79 & 2 deeds of variation dated 29-9-82
    Short particulars
    F/H property k/a 6, north brink, wisbech cambridgeshire.
    Persons Entitled
    • Sun Life Assurance Society PLC
    Transactions
    • Aug 09, 1986Registration of a charge
    • Nov 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Notice of intended deposit
    Created On Jul 16, 1986
    Delivered On Jul 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    508, hagley road west, warley, west midlands.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 22, 1986Registration of a charge
    • Jan 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 14, 1986
    Delivered On Jul 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Moneys now or hereafter standing to the credit of a designated account with lloyds PLC. Re mandrake (insurance & finance) brokers LTD.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 22, 1986Registration of a charge
    Debenture
    Created On Jul 05, 1984
    Delivered On Jul 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property & assets in scotland. Please see doc M16.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 09, 1984Registration of a charge
    Further charge
    Created On Aug 14, 1979
    Delivered On Aug 17, 1979
    Satisfied
    Amount secured
    £9,000
    Short particulars
    6 north brink wisbech, cambridgeshire.
    Persons Entitled
    • Sun Life Assurance Limited
    Transactions
    • Aug 17, 1979Registration of a charge
    • Nov 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 1978
    Delivered On Sep 28, 1978
    Satisfied
    Amount secured
    £24,000 and all other monies due or to become due from the the company to the chargee.
    Short particulars
    All that freehold property situate and known as number 6, north brink, wisbech, cambs.
    Persons Entitled
    • Sun Life Assurance Co. LTD.
    Transactions
    • Sep 28, 1978Registration of a charge
    • Nov 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MANDRAKE ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2012Administration ended
    May 10, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    Stephen John Evans
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    2
    DateType
    Aug 20, 2021Due to be dissolved on
    Oct 10, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Evans
    Anthony Batty & Co
    3 Field Court
    Gray'S Inn
    London Wc1r 5ef
    practitioner
    Anthony Batty & Co
    3 Field Court
    Gray'S Inn
    London Wc1r 5ef
    William Antony Batty
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London
    practitioner
    Antony Batty & Co
    Third Floor
    WC1R 5EF 3 Field Court
    Gray'S Inn London

    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