MONDECO INSTALLATIONS LIMITED
Overview
| Company Name | MONDECO INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04007476 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONDECO INSTALLATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 4M FLOORING UK LIMITED | Apr 30, 2002 | Apr 30, 2002 |
| ISOWARM LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| MARPLACE (NUMBER 499) LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for MONDECO INSTALLATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What is the status of the latest annual return for MONDECO INSTALLATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MONDECO INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 13, 2015 | 20 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2014 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2012 | 19 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2012 | 15 pages | 4.68 | ||||||||||
Registered office address changed from * 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN* on Mar 04, 2011 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 4M flooring uk LIMITED\certificate issued on 13/12/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of David Roache as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Brindley on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stuart Seddon on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Roache on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Roache on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil David Washington on Oct 26, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
Who are the officers of MONDECO INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WASHINGTON, Neil David | Secretary | Festival Park ST1 5BB Stoke-On-Trent Festival Way | British | 118354050002 | ||||||
| BRINDLEY, Mark | Director | Festival Park ST1 5BB Stoke-On-Trent Festival Way | United Kingdom | British | 125065350001 | |||||
| SEDDON, John Stuart | Director | Festival Park ST1 5BB Stoke-On-Trent Festival Way | England | British | 11683980001 | |||||
| BRINDLEY, Mark | Secretary | 23 Franklin Drive Blythe Bridge ST11 9TN Stoke On Trent Staffordshire | British | 125065350001 | ||||||
| HANDLEY, David Michael | Secretary | Lantree 13 Shillingstone Close BL2 3PD Bolton | British | 105632560001 | ||||||
| PINNINGTON, Ian Harry | Secretary | Shillingford Bucklow View Bowdon WA14 3JP Altrincham Cheshire | British | 11801040001 | ||||||
| SAUNDERS, Andrew David | Secretary | Little Woodend Hagg Bank Lane, Disley SK12 2LA Stockport Cheshire | British | 22747230003 | ||||||
| TEAGUE, Alan Richard | Secretary | 4 Hillesden Rise CW12 3DR Congleton | British | 97856280001 | ||||||
| CS SECRETARIES LIMITED | Secretary | 4th Floor Brook House 77 Fountain Street M2 2EE Manchester | 78394460001 | |||||||
| BLAIRS, James Anthony Michael | Director | 1 Edgefields Cottage Stockton Brook ST9 9NS Stoke On Trent Staffordshire | England | British | 12026010001 | |||||
| HOLDEN, Mark Stuart | Director | 28 Boden Drive Willaston CW5 7HP Nantwich Cheshire | England | British | 73168850001 | |||||
| JAMES, Andrew | Director | Hillside Avenue Endon ST9 9HH Stoke On Trent 15 Staffordshire | United Kingdom | British | 132231170001 | |||||
| MCGACHIE, Helen Joan | Director | Bank House Melling LA6 2RE Carnforth | England | British | 87322460001 | |||||
| ROACHE, David John | Director | 55 Duke Street Fenton ST4 3NN Stoke On Trent Staffordshire | United Kingdom | British | 40953790002 | |||||
| RUSSELL, Clive Lees | Director | 4 Chatteris Close Meir Park ST3 7TX Stoke On Trent Staffs | United Kingdom | English | 11683970001 | |||||
| SINGLETON, Kurt | Director | Barmhouse Mews SK14 3SF Godley 1 Cheshire | British | 132231070001 | ||||||
| CS DIRECTORS LIMITED | Director | 4th Floor Brook House 77 Fountain Street M2 2EE Manchester | 78394450001 |
Does MONDECO INSTALLATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MONDECO INSTALLATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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