MENADORM LIMITED
Overview
| Company Name | MENADORM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04336563 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENADORM LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MENADORM LIMITED located?
| Registered Office Address | The Island House Midsomer Norton BA3 2DZ Radstock Somerset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MENADORM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for MENADORM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michael Zane Hepker as a person with significant control on Dec 07, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on May 04, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Jul 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Michael Zane Hepker as a director on Nov 27, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Karen Lesley Hepker as a director on Nov 27, 2014 | 3 pages | TM01 | ||||||||||
Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015 | 2 pages | TM02 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 07, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Michael Francis Tweeddale Tye as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Adrian Brian Hepker as a director on Oct 29, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of MENADORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEPKER, Adrian Brian | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | 192805320001 | |||||
| HEPKER, Hugh Bernard | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | South Africa | South African | 192806450001 | |||||
| ELLIOTT, Graham Hadden Dean | Secretary | 31 Jersey Gardens SS11 7AG Wickford Oak Lodge Essex United Kingdom | British | 49198120003 | ||||||
| ELLIOTT, Graham Hadden Dean | Secretary | 7 Woden Avenue Stanway CO3 0QY Colchester Essex | British | 49198120003 | ||||||
| WHITE, Timothy Scott | Secretary | Cornwall Road AL1 1SQ St Albans 37 Hertfordshire | British | 94700490001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HEPKER, Karen Lesley | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | 175973980001 | |||||
| HEPKER, Michael Zane | Director | Nr Norton St Philip BA2 7NH Bath Bath Lodge Castle Somerset United Kingdom | United Kingdom | British | 175974250001 | |||||
| JONES, Stephen Douglas | Director | Oak Lodge Watts Lane BR7 5PJ Chislehurst Kent | United Kingdom | British | 8695620002 | |||||
| TAYLOR, Neal Anthony | Director | Weybridge Park KT13 8SJ Weybridge 9 Surrey | England | English | 65914360002 | |||||
| TWEEDDALE TYE, David Michael Francis | Director | Ovington Street SW3 2JB London 34 United Kingdom | British | 117629440002 | ||||||
| WILDMAN, Alexander James Franklin | Director | Chesson Road W14 9QU London 102 | United Kingdom | British | 44059520002 | |||||
| WILSON, Andrew Luis | Director | Alassio 243 Thorpe Hall Avenue SS1 3SG Thorpe Bay Southend Essex | United Kingdom | British | 31101960006 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MENADORM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Zane Hepker | Dec 07, 2016 | Norton St. Philip BA2 7NH Bath Bath Lodge Castle England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MENADORM LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MENADORM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 08, 2013 Delivered On Nov 21, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 30, 2006 Delivered On Dec 19, 2006 | Satisfied | Amount secured £450,000.00 due or to become due from the company to | |
Short particulars Land at chilton trinity bridgewater somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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