MONDIALE PROPERTY LIMITED

MONDIALE PROPERTY LIMITED

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

    Company NameMONDIALE PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04283486
    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 MONDIALE PROPERTY LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is MONDIALE PROPERTY LIMITED located?

    Registered Office Address
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDIALE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZURE MONDIALE LIMITEDNov 28, 2006Nov 28, 2006
    CHILTERN MONDIALE LIMITEDOct 01, 2004Oct 01, 2004
    WJB MONDIALE LIMITEDSep 07, 2001Sep 07, 2001

    What are the latest accounts for MONDIALE PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for MONDIALE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 58 Grosvenor Street London W1K 3JB to Kings Orchard 1 Queen Street Bristol BS2 0HQ on Oct 16, 2015

    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 on Oct 02, 2015

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 75,500
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 75,500
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Anderson on Jan 01, 2013

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 69 Wigmore Street London W1U 1PZ United Kingdom

    1 pagesAD02

    Termination of appointment of Lucy Clarke as a secretary

    1 pagesTM02

    Registered office address changed from * 69 Wigmore Street London W1U 1PZ United Kingdom* on May 01, 2012

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 2 Upper Tachbrook Street London SW1V 1SH United Kingdom

    1 pagesAD02

    Registered office address changed from * Condor House 10 St Paul's Churchyard London EC4M 8AL* on Jan 06, 2011

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MONDIALE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Michael
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    Director
    1 Queen Street
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritish2717220005
    CLARKE, Lucy Rebekah
    3b Oakley Gardens
    N8 9PB London
    Secretary
    3b Oakley Gardens
    N8 9PB London
    British115513640001
    MASSIE, Scott Edward
    15 Burcot Park
    Burcot
    OX14 3DH Abingdon
    Oxfordshire
    Secretary
    15 Burcot Park
    Burcot
    OX14 3DH Abingdon
    Oxfordshire
    British69370030002
    WILLIAMS, Richard James Henry
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Secretary
    110 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    British73870500001
    CHT SECRETARIES LIMITED
    Sceptre House
    169-173 Regent Street
    W1B 4JH London
    Secretary
    Sceptre House
    169-173 Regent Street
    W1B 4JH London
    57357930005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISCHOFF, Andre Desmond
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    Director
    9 Amersham Road
    HP6 5PD Chesham
    Bucks
    EnglandBritish116468100001
    MITCHELL, Peter Nicholas
    East Wing Weavering House
    Grovewood Drive South
    ME14 5BX Maidstone
    Kent
    Director
    East Wing Weavering House
    Grovewood Drive South
    ME14 5BX Maidstone
    Kent
    United KingdomBritish74340460001
    SAMPSON, Stephen
    26 Royston Park Road
    Hatch End
    HA5 4AE Pinner
    Middlesex
    Director
    26 Royston Park Road
    Hatch End
    HA5 4AE Pinner
    Middlesex
    British93992860001
    SARIKHANI, Ali Reza
    Courtenay Avenue
    N6 4LR London
    Oakbank
    Director
    Courtenay Avenue
    N6 4LR London
    Oakbank
    United KingdomBritish137699210001
    SNELL, Graham Richard John
    Rafters
    Larch Avenue
    SL5 0AP Ascot
    Berkshire
    Director
    Rafters
    Larch Avenue
    SL5 0AP Ascot
    Berkshire
    British35556400003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does MONDIALE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Sep 27, 2010
    Delivered On Sep 29, 2010
    Satisfied
    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
    £7,560.73 see image for full details.
    Persons Entitled
    • Scp Estate Limited
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Jun 19, 2015Satisfaction of a charge (MR04)

    Does MONDIALE PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2015Commencement of winding up
    Oct 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon

    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