MONDECO INSTALLATIONS LIMITED

MONDECO INSTALLATIONS LIMITED

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

    Company NameMONDECO INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04007476
    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 MONDECO INSTALLATIONS LIMITED?

    • (4525) /

    Where is MONDECO INSTALLATIONS LIMITED located?

    Registered Office Address
    Festival Way
    Festival Park
    ST1 5BB Stoke-On-Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDECO INSTALLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    4M FLOORING UK LIMITEDApr 30, 2002Apr 30, 2002
    ISOWARM LIMITEDAug 17, 2000Aug 17, 2000
    MARPLACE (NUMBER 499) LIMITEDJun 05, 2000Jun 05, 2000

    What are the latest accounts for MONDECO INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for MONDECO INSTALLATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MONDECO INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to May 13, 2015

    20 pages4.68

    Registered office address changed from Rsm Tenon 1 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on Nov 19, 2014

    2 pagesAD01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Feb 23, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2012

    19 pages4.68

    Registered office address changed from * Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ* on Aug 08, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 23, 2012

    15 pages4.68

    Registered office address changed from * 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN* on Mar 04, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed 4M flooring uk LIMITED\certificate issued on 13/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2010

    Change company name resolution on Dec 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of David Roache as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2010

    Statement of capital on Jun 07, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Brindley on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Mr John Stuart Seddon on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Mr David John Roache on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Mr David John Roache on Oct 26, 2009

    2 pagesCH01

    Secretary's details changed for Neil David Washington on Oct 26, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Who are the officers of MONDECO INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WASHINGTON, Neil David
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    Secretary
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    British118354050002
    BRINDLEY, Mark
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    Director
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    United KingdomBritish125065350001
    SEDDON, John Stuart
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    Director
    Festival Park
    ST1 5BB Stoke-On-Trent
    Festival Way
    EnglandBritish11683980001
    BRINDLEY, Mark
    23 Franklin Drive
    Blythe Bridge
    ST11 9TN Stoke On Trent
    Staffordshire
    Secretary
    23 Franklin Drive
    Blythe Bridge
    ST11 9TN Stoke On Trent
    Staffordshire
    British125065350001
    HANDLEY, David Michael
    Lantree
    13 Shillingstone Close
    BL2 3PD Bolton
    Secretary
    Lantree
    13 Shillingstone Close
    BL2 3PD Bolton
    British105632560001
    PINNINGTON, Ian Harry
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    Secretary
    Shillingford Bucklow View
    Bowdon
    WA14 3JP Altrincham
    Cheshire
    British11801040001
    SAUNDERS, Andrew David
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    Secretary
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    British22747230003
    TEAGUE, Alan Richard
    4 Hillesden Rise
    CW12 3DR Congleton
    Secretary
    4 Hillesden Rise
    CW12 3DR Congleton
    British97856280001
    CS SECRETARIES LIMITED
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Secretary
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    78394460001
    BLAIRS, James Anthony Michael
    1 Edgefields Cottage
    Stockton Brook
    ST9 9NS Stoke On Trent
    Staffordshire
    Director
    1 Edgefields Cottage
    Stockton Brook
    ST9 9NS Stoke On Trent
    Staffordshire
    EnglandBritish12026010001
    HOLDEN, Mark Stuart
    28 Boden Drive
    Willaston
    CW5 7HP Nantwich
    Cheshire
    Director
    28 Boden Drive
    Willaston
    CW5 7HP Nantwich
    Cheshire
    EnglandBritish73168850001
    JAMES, Andrew
    Hillside Avenue
    Endon
    ST9 9HH Stoke On Trent
    15
    Staffordshire
    Director
    Hillside Avenue
    Endon
    ST9 9HH Stoke On Trent
    15
    Staffordshire
    United KingdomBritish132231170001
    MCGACHIE, Helen Joan
    Bank House
    Melling
    LA6 2RE Carnforth
    Director
    Bank House
    Melling
    LA6 2RE Carnforth
    EnglandBritish87322460001
    ROACHE, David John
    55 Duke Street
    Fenton
    ST4 3NN Stoke On Trent
    Staffordshire
    Director
    55 Duke Street
    Fenton
    ST4 3NN Stoke On Trent
    Staffordshire
    United KingdomBritish40953790002
    RUSSELL, Clive Lees
    4 Chatteris Close
    Meir Park
    ST3 7TX Stoke On Trent
    Staffs
    Director
    4 Chatteris Close
    Meir Park
    ST3 7TX Stoke On Trent
    Staffs
    United KingdomEnglish11683970001
    SINGLETON, Kurt
    Barmhouse Mews
    SK14 3SF Godley
    1
    Cheshire
    Director
    Barmhouse Mews
    SK14 3SF Godley
    1
    Cheshire
    British132231070001
    CS DIRECTORS LIMITED
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Director
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    78394450001

    Does MONDECO INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 07, 2008
    Delivered On Nov 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit and deposit balance and all monies payable under the lease being at the date hereof the sum of £3,427.08 see image for full details.
    Persons Entitled
    • Advantage (Gp) Limited and Advantage (Nominee) Limited for and on Behalf of Pxp West Midlands Limited Partnership
    Transactions
    • Nov 14, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Dec 20, 2007
    Delivered On Jan 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • J&S Seddon Limited
    Transactions
    • Jan 09, 2008Registration of a charge (395)

    Does MONDECO INSTALLATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2011Commencement of winding up
    Sep 02, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Finnity
    1 New Park Place
    Pride Park
    DE24 8DZ Derby
    Derbyshire
    practitioner
    1 New Park Place
    Pride Park
    DE24 8DZ Derby
    Derbyshire
    John-Paul O'Hara
    Rsm Tenon Recovery 5 Ridge House
    Festival Park
    ST1 5SJ Stoke On Trent
    practitioner
    Rsm Tenon Recovery 5 Ridge House
    Festival Park
    ST1 5SJ Stoke On Trent
    Lindsey J Cooper
    1 Ridge House Ridge House Drive
    ST1 5SJ Stoke On Trent
    Staffordshire
    practitioner
    1 Ridge House Ridge House Drive
    ST1 5SJ Stoke On Trent
    Staffordshire

    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