MORDRIL ESTATES LIMITED

MORDRIL ESTATES LIMITED

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

    Company NameMORDRIL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02786181
    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 MORDRIL ESTATES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MORDRIL ESTATES LIMITED located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORDRIL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORDRIL LIMITEDFeb 03, 1993Feb 03, 1993

    What are the latest accounts for MORDRIL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MORDRIL ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORDRIL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on May 01, 2014

    1 pagesTM02

    Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on Apr 17, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Anil Ram Shivdasani as a director on Mar 28, 2014

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 2,600,000
    SH01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Annual return made up to Feb 03, 2013 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    26 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    27 pagesAA

    Appointment of Reed Smith Corporate Services Limited as a secretary on Sep 19, 2011

    2 pagesAP04

    Termination of appointment of Rb Secretariat Limited as a secretary on Sep 19, 2011

    1 pagesTM02

    Statement of capital on May 27, 2011

    • Capital: GBP 2,600,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    3 pagesCAP-SS

    Who are the officers of MORDRIL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONAVIA, Helen
    10 Blackwood Tower,
    Brympton
    South Barrack Road
    Gibraltar
    Director
    10 Blackwood Tower,
    Brympton
    South Barrack Road
    Gibraltar
    GibraltarSpanish138314840001
    LOMBARD, Louis Philip
    33 Naval Hospital Road
    FOREIGN Gibraltar
    Director
    33 Naval Hospital Road
    FOREIGN Gibraltar
    GibraltarBritish74758850001
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Nominee Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    900006270001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    CHELLARAM, Sham
    3b Woodland Heights
    2b Wongneichong Gap Road
    FOREIGN Hong Kong
    Director
    3b Woodland Heights
    2b Wongneichong Gap Road
    FOREIGN Hong Kong
    British35285950001
    GANDHI, Ravi
    11 Gilpin Avenue
    East Sheen
    SW14 8QX London
    Director
    11 Gilpin Avenue
    East Sheen
    SW14 8QX London
    United KingdomBritish70570650001
    GULMOHAMED, Farid Rashid
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Director
    35 Canons Drive
    HA8 7RB Edgware
    Middlesex
    British13242170001
    KINNISON, Alex
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    Director
    Blue House
    Bournebridge Lane
    RM4 1NX Lambourne End
    Essex
    British35285930001
    ORCIEL, Anabella Carol
    72/1 Governor's Street
    FOREIGN Gibraltar
    Director
    72/1 Governor's Street
    FOREIGN Gibraltar
    British74758600002
    SHIVDASANI, Anil Ram
    94 Thornton Road
    CB3 0NN Girton
    Cambridgeshire
    Director
    94 Thornton Road
    CB3 0NN Girton
    Cambridgeshire
    United KingdomBritish67013140003
    TOURANEY, Purshotam Chhatomal
    Edifico Ges Canaria
    8th Floor Flat B
    FOREIGN Avda Maritima De Notre No.13
    Las Palmas Deg C
    Spain
    Director
    Edifico Ges Canaria
    8th Floor Flat B
    FOREIGN Avda Maritima De Notre No.13
    Las Palmas Deg C
    Spain
    Spanish65673070001
    RB DIRECTORS ONE LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006260001
    RB DIRECTORS TWO LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Nominee Director
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    900006250001

    Does MORDRIL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of trust
    Created On May 24, 1999
    Delivered On May 28, 1999
    Satisfied
    Amount secured
    £1,500,000 and all interest thereon due from the company to the chargee in accordance with the terms of the facility letter dated 25TH november 1996
    Short particulars
    F/H emc house west barnes lane merton t/n-TGL29490.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • May 28, 1999Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Deed of trust
    Created On May 24, 1999
    Delivered On May 28, 1999
    Satisfied
    Amount secured
    £1,600,000 and all interest thereon due from the company to the chargee in accordance with the terms of the facility letter dated 31ST october 1997
    Short particulars
    City house new station leeds t/n-WYK533631.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • May 28, 1999Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Trust deed
    Created On Feb 14, 1995
    Delivered On Feb 24, 1995
    Satisfied
    Amount secured
    £850,000 due from the company to the chargee under the terms of a facility letter dated 18TH march 1994
    Short particulars
    The mortgage debt of £850,000 advanced by mordril limited to xavrine limited in relation to 1. f/h premises k/a warehouse premises, townley street, middleton, greater manchester t/no. LA298297 and 2. f/h premises forming part of warehouse premises, townley street aforesaid t/no.LA202697.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • Feb 24, 1995Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Trust deed
    Created On Feb 14, 1995
    Delivered On Feb 24, 1995
    Satisfied
    Amount secured
    £1,000,000 due from the company to the chargee under the terms of a facilty letter dated 26TH november 1993
    Short particulars
    The mortgage debt of £1,000,000 advanced by mordril limited to neutrinion limited in relation to 34/50 drayton road, norwich, norfolk t/no.NK55672.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • Feb 24, 1995Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Trust deed
    Created On Feb 14, 1995
    Delivered On Feb 24, 1995
    Satisfied
    Amount secured
    £1,000,000 due from the company to the chargee under the terms of a facility letter dated 4TH october 1994
    Short particulars
    The mortgage debt of £1,000,000 advanced by mordril limited to epsidian limited in relation to f/h land and buildings on the south side of henfield road , ince in makerfield, greater manchester t/no. GM218839.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • Feb 24, 1995Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)
    Deed of trust
    Created On Oct 20, 1993
    Delivered On Oct 27, 1993
    Satisfied
    Amount secured
    £1100000 due from the company to the chragee
    Short particulars
    £1100000 secured on a property owned by neutrinon limited.
    Persons Entitled
    • Standard Bank London Limited
    Transactions
    • Oct 27, 1993Registration of a charge (395)
    • Mar 11, 2014Satisfaction of a charge (MR04)

    Does MORDRIL ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2014Commencement of winding up
    Mar 09, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR 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