Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONDECO INSTALLATIONS LIMITED
Company Information for

MONDECO INSTALLATIONS LIMITED

FESTIVAL PARK, STOKE-ON-TRENT, ST1,
Company Registration Number
04007476
Private Limited Company
Dissolved

Dissolved 2015-09-02

Company Overview

About Mondeco Installations Ltd
MONDECO INSTALLATIONS LIMITED was founded on 2000-06-05 and had its registered office in Festival Park. The company was dissolved on the 2015-09-02 and is no longer trading or active.

Key Data
Company Name
MONDECO INSTALLATIONS LIMITED
 
Legal Registered Office
FESTIVAL PARK
STOKE-ON-TRENT
 
Previous Names
4M FLOORING UK LIMITED13/12/2010
ISOWARM LIMITED30/04/2002
MARPLACE (NUMBER 499) LIMITED17/08/2000
Filing Information
Company Number 04007476
Date formed 2000-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-09-02
Type of accounts FULL
Last Datalog update: 2015-09-22 20:53:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONDECO INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID WASHINGTON
Company Secretary 2008-01-01
MARK BRINDLEY
Director 2007-12-31
JOHN STUART SEDDON
Director 2002-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROACHE
Director 2008-09-16 2010-11-30
ANDREW JAMES
Director 2008-07-17 2009-05-13
KURT SINGLETON
Director 2008-07-17 2009-05-13
JAMES ANTHONY MICHAEL BLAIRS
Director 2006-01-03 2008-07-17
MARK STUART HOLDEN
Director 2002-04-30 2008-06-20
MARK BRINDLEY
Company Secretary 2007-12-01 2008-03-20
ALAN RICHARD TEAGUE
Company Secretary 2005-05-13 2007-12-31
CLIVE LEES RUSSELL
Director 2002-10-11 2005-12-31
DAVID MICHAEL HANDLEY
Company Secretary 2005-05-31 2005-06-14
IAN HARRY PINNINGTON
Company Secretary 2002-10-11 2005-05-31
ANDREW DAVID SAUNDERS
Company Secretary 2000-08-22 2002-02-01
CS SECRETARIES LIMITED
Company Secretary 2000-06-05 2000-08-22
CS DIRECTORS LIMITED
Director 2000-06-05 2000-08-22
HELEN JOAN MCGACHIE
Director 2000-08-22 2000-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID WASHINGTON JK NLR LIMITED Company Secretary 2008-01-01 CURRENT 1999-06-09 Dissolved 2013-10-22
NEIL DAVID WASHINGTON SMNLR LIMITED Company Secretary 2008-01-01 CURRENT 2007-01-02 Dissolved 2015-01-20
NEIL DAVID WASHINGTON NOVUS PROPERTY SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1989-07-12 Active
NEIL DAVID WASHINGTON SPAINT NLR LIMITED Company Secretary 2007-10-10 CURRENT 2007-06-18 Active
NEIL DAVID WASHINGTON CUNDY ANGLIA LIMITED Company Secretary 2007-09-28 CURRENT 1989-09-06 Dissolved 2016-03-29
NEIL DAVID WASHINGTON CHARACTER COUNTRY PUBS LIMITED Company Secretary 2007-01-25 CURRENT 2002-10-11 Active
MARK BRINDLEY CUNDY ANGLIA LIMITED Director 2007-09-28 CURRENT 1989-09-06 Dissolved 2016-03-29
MARK BRINDLEY SMNLR LIMITED Director 2007-01-08 CURRENT 2007-01-02 Dissolved 2015-01-20
JOHN STUART SEDDON SCS NLR LIMITED Director 2014-05-30 CURRENT 2009-07-17 Dissolved 2017-01-03
JOHN STUART SEDDON SPAINT NLR LIMITED Director 2007-10-10 CURRENT 2007-06-18 Active
JOHN STUART SEDDON CUNDY ANGLIA LIMITED Director 2007-09-28 CURRENT 1989-09-06 Dissolved 2016-03-29
JOHN STUART SEDDON SMNLR LIMITED Director 2007-01-02 CURRENT 2007-01-02 Dissolved 2015-01-20
JOHN STUART SEDDON JK NLR LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2013-10-22
JOHN STUART SEDDON PROPS NLR LIMITED Director 1996-12-30 CURRENT 1996-09-12 Dissolved 2015-12-15
JOHN STUART SEDDON NOVUS PROPERTY SOLUTIONS LIMITED Director 1991-07-04 CURRENT 1989-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM RSM TENON 1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ
2014-04-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ
2012-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 55 DUKE STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3NN
2011-03-044.20STATEMENT OF AFFAIRS/4.19
2011-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-13RES15CHANGE OF NAME 07/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED 4M FLOORING UK LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROACHE
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07LATEST SOC07/06/10 STATEMENT OF CAPITAL;GBP 2
2010-06-07AR0123/05/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRINDLEY / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROACHE / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROACHE / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 26/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JAMES LOGGED FORM
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR KURT SINGLETON LOGGED FORM
2009-06-01363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JAMES
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR KURT SINGLETON
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-22288aDIRECTOR APPOINTED DAVID ROACHE
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30288aDIRECTOR APPOINTED KURT SINGLETON
2008-07-30288aDIRECTOR APPOINTED ANDREW JAMES
2008-07-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MARK HOLDEN
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAIRS
2008-04-15288aDIRECTOR APPOINTED MR MARK BRINDLEY
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MARK BRINDLEY
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-12-29288aNEW SECRETARY APPOINTED
2007-12-29288bSECRETARY RESIGNED
2007-12-29288aNEW SECRETARY APPOINTED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-20363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to MONDECO INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-26
Notice of Intended Dividends2013-01-31
Fines / Sanctions
No fines or sanctions have been issued against MONDECO INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-14 Outstanding ADVANTAGE (GP) LIMITED AND ADVANTAGE (NOMINEE) LIMITED FOR AND ON BEHALF OF PXP WEST MIDLANDS LIMITED PARTNERSHIP
MORTGAGE DEBENTURE 2008-01-09 Outstanding J&S SEDDON LIMITED
Intangible Assets
Patents
We have not found any records of MONDECO INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONDECO INSTALLATIONS LIMITED
Trademarks
We have not found any records of MONDECO INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONDECO INSTALLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as MONDECO INSTALLATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONDECO INSTALLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMONDECO INSTALLATIONS LIMITEDEvent Date2013-01-28
Principal Trading Address: 55 Duke Street, Fenton, Stoke on Trent, Staffordshire, ST4 3NN Notice is hereby given that I, John-Paul OHara, the Joint Liquidator of the above-named Company which is in Creditors Voluntary Liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 4 March 2013, the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, 1 Ridge House, Ridge House Drive, Festival Park, Stoke on Trent, ST1 5SJ and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note: The last date for submitting a proof of debt is 4 March 2013. Date of appointment: 24 February 2011. The Joint Liquidators can be contacted on Tel. +44 (0)1782 406376. Alternative contact: Rachel Hardy, Email: rachel.hardy@rsmtenon.com Tel: 01782 406376
 
Initiating party Event TypeFinal Meetings
Defending partyMONDECO INSTALLATIONS LIMITEDEvent Date
Nature of business: Floor and wall covering NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly, Festival Park, Stoke on Trent ST1 5BB on 13 May 2015 at 11:30 am, to be followed at 11:45 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly, 3 Hardman Street, Manchester M3 3HF, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Michelle Crowshaw, 0161 830 4070 , Baker Tilly Restructuring & Recovery LLP, 3 Hardman Street, Manchester M3 3HF Name, address & contact details of: Primary Office Holder: Lindsey Cooper , Appointed: 14 November 2003 , Baker Tilly , 3 Hardman Street, Manchester M3 3HF , 0161 830 4000 , IP Number: 8931 Joint Office Holder: Paul Finnity , Appointed: 24 February 2011 , Baker Tilly , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS , 0115 964 4450 , IP Number: 8768
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONDECO INSTALLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONDECO INSTALLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.