Dissolved
Dissolved 2015-09-02
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 Name | ||||||
---|---|---|---|---|---|---|
MONDECO INSTALLATIONS LIMITED | ||||||
Legal Registered Office | ||||||
FESTIVAL PARK STOKE-ON-TRENT | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DAVID WASHINGTON |
||
MARK BRINDLEY |
||
JOHN STUART SEDDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ROACHE |
Director | ||
ANDREW JAMES |
Director | ||
KURT SINGLETON |
Director | ||
JAMES ANTHONY MICHAEL BLAIRS |
Director | ||
MARK STUART HOLDEN |
Director | ||
MARK BRINDLEY |
Company Secretary | ||
ALAN RICHARD TEAGUE |
Company Secretary | ||
CLIVE LEES RUSSELL |
Director | ||
DAVID MICHAEL HANDLEY |
Company Secretary | ||
IAN HARRY PINNINGTON |
Company Secretary | ||
ANDREW DAVID SAUNDERS |
Company Secretary | ||
CS SECRETARIES LIMITED |
Company Secretary | ||
CS DIRECTORS LIMITED |
Director | ||
HELEN JOAN MCGACHIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JK NLR LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1999-06-09 | Dissolved 2013-10-22 | |
SMNLR LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
NOVUS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1989-07-12 | Active | |
SPAINT NLR LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
CUNDY ANGLIA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
CHARACTER COUNTRY PUBS LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2002-10-11 | Active | |
CUNDY ANGLIA LIMITED | Director | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
SMNLR LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
SCS NLR LIMITED | Director | 2014-05-30 | CURRENT | 2009-07-17 | Dissolved 2017-01-03 | |
SPAINT NLR LIMITED | Director | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
CUNDY ANGLIA LIMITED | Director | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
SMNLR LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
JK NLR LIMITED | Director | 1999-06-09 | CURRENT | 1999-06-09 | Dissolved 2013-10-22 | |
PROPS NLR LIMITED | Director | 1996-12-30 | CURRENT | 1996-09-12 | Dissolved 2015-12-15 | |
NOVUS PROPERTY SOLUTIONS LIMITED | Director | 1991-07-04 | CURRENT | 1989-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM RSM TENON 1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 55 DUKE STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3NN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 07/12/2010 | |
CERTNM | COMPANY NAME CHANGED 4M FLOORING UK LIMITED CERTIFICATE ISSUED ON 13/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROACHE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 07/06/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRINDLEY / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROACHE / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROACHE / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 26/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW JAMES LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR KURT SINGLETON LOGGED FORM | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR KURT SINGLETON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED DAVID ROACHE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED KURT SINGLETON | |
288a | DIRECTOR APPOINTED ANDREW JAMES | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HOLDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAIRS | |
288a | DIRECTOR APPOINTED MR MARK BRINDLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MARK BRINDLEY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-02-26 |
Notice of Intended Dividends | 2013-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ADVANTAGE (GP) LIMITED AND ADVANTAGE (NOMINEE) LIMITED FOR AND ON BEHALF OF PXP WEST MIDLANDS LIMITED PARTNERSHIP | |
MORTGAGE DEBENTURE | Outstanding | J&S SEDDON LIMITED |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as MONDECO INSTALLATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MONDECO INSTALLATIONS LIMITED | Event Date | 2013-01-28 |
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 Type | Final Meetings | |
Defending party | MONDECO INSTALLATIONS LIMITED | Event 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 | |||
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. |