MENADORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMENADORM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04336563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MENADORM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for MENADORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Zane Hepker as a person with significant control on Dec 07, 2016

    1 pagesPSC07

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Dec 07, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jul 31, 2014

    13 pagesAA

    Termination of appointment of Michael Zane Hepker as a director on Nov 27, 2014

    2 pagesTM01

    Termination of appointment of Karen Lesley Hepker as a director on Nov 27, 2014

    3 pagesTM01

    Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015

    2 pagesTM02

    Miscellaneous

    Section 519
    1 pagesMISC

    Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014

    3 pagesAA01

    Annual return made up to Dec 07, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014

    2 pagesTM01

    Termination of appointment of David Michael Francis Tweeddale Tye as a director on Oct 29, 2014

    2 pagesTM01

    Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014

    2 pagesTM01

    Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Appointment of Adrian Brian Hepker as a director on Oct 29, 2014

    3 pagesAP01

    Who are the officers of MENADORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPKER, Adrian Brian
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth African192805320001
    HEPKER, Hugh Bernard
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth African192806450001
    ELLIOTT, Graham Hadden Dean
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    Secretary
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    British49198120003
    ELLIOTT, Graham Hadden Dean
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    Secretary
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    British49198120003
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    Secretary
    Cornwall Road
    AL1 1SQ St Albans
    37
    Hertfordshire
    British94700490001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HEPKER, Karen Lesley
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritish175973980001
    HEPKER, Michael Zane
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritish175974250001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglish65914360002
    TWEEDDALE TYE, David Michael Francis
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    Director
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    British117629440002
    WILDMAN, Alexander James Franklin
    Chesson Road
    W14 9QU London
    102
    Director
    Chesson Road
    W14 9QU London
    102
    United KingdomBritish44059520002
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Director
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    United KingdomBritish31101960006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MENADORM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Zane Hepker
    Norton St. Philip
    BA2 7NH Bath
    Bath Lodge Castle
    England
    Dec 07, 2016
    Norton St. Philip
    BA2 7NH Bath
    Bath Lodge Castle
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MENADORM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rugby Estates Limited
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    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
    • Peter Ashmead and Philip Kirby
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Oct 29, 2013Satisfaction of a charge (MR04)

    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