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

MANDEVILLE ESTATES LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
04023147
Private Limited Company
Dissolved

Dissolved 2014-02-20

Company Overview

About Mandeville Estates Ltd
MANDEVILLE ESTATES LIMITED was founded on 2000-06-23 and had its registered office in St Albans. The company was dissolved on the 2014-02-20 and is no longer trading or active.

Key Data
Company Name
MANDEVILLE ESTATES LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 04023147
Date formed 2000-06-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2014-02-20
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB343536700  
Last Datalog update: 2015-06-01 15:04:07
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.
Companies with same name MANDEVILLE ESTATES LIMITED
The following companies were found which have the same name as MANDEVILLE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANDEVILLE ESTATES, LLC 10161 PARK RUN DR STE 120 LAS VEGAS NV 89145 Permanently Revoked Company formed on the 2008-01-29
MANDEVILLE ESTATES LIMITED UPPER DECK, ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON KT7 0XA Active Company formed on the 2016-07-05
MANDEVILLE ESTATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
MANDEVILLE ESTATES MONTVILLE LLC New Jersey Unknown
MANDEVILLE ESTATES HOLDINGS LIMITED UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON KT7 0XA Active Company formed on the 2023-01-25

Company Officers of MANDEVILLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL WALL
Company Secretary 2000-06-23
NINA JANE HARRIS
Director 2003-07-01
TOBIAS GEORGE HARRIS
Director 2000-06-23
ANDREW MICHAEL WALL
Director 2000-06-23
CHRISTINE ALISON WALL
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-23 2000-06-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-23 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL WALL MONTRACHET DEVELOPMENTS LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Liquidation
NINA JANE HARRIS CRISP & HARRIS PROPERTY LIMITED Director 1994-07-13 CURRENT 1994-07-13 Active
TOBIAS GEORGE HARRIS TOOTLE BRIDGE PROPERTIES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
TOBIAS GEORGE HARRIS CRISP & HARRIS PROPERTY LIMITED Director 1994-07-13 CURRENT 1994-07-13 Active
ANDREW MICHAEL WALL MANDEVILLE INVESTMENTS LTD Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
ANDREW MICHAEL WALL MONTRACHET DEVELOPMENTS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
ANDREW MICHAEL WALL CHEZ MARIUS LIMITED Director 2007-04-19 CURRENT 2005-12-07 Active
ANDREW MICHAEL WALL LIFE SPA LIMITED Director 2007-02-01 CURRENT 2002-02-22 Liquidation
ANDREW MICHAEL WALL SOUTH WESTERN BUILDERS (STREET) LIMITED Director 1991-09-25 CURRENT 1957-04-04 Dissolved 2015-03-19
CHRISTINE ALISON WALL RIPPLE LONDON LTD Director 2015-02-19 CURRENT 2015-01-14 Dissolved 2016-08-30

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
2014-02-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-20LIQ MISCINSOLVENCY:FINAL PROGRESS REPORT 13/11/2013
2013-11-204.43REPORT OF FINAL MEETING OF CREDITORS
2013-02-07LIQ MISCINSOLVENCY:LIQUIDATOR'S REPORT 14/12/2011 - 13/12/2012
2012-08-01LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-07-184.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-07-18COCOMPORDER OF COURT TO WIND UP
2012-07-18OCREMOVAL OF DOCUMENT
2012-02-13COCOMPORDER OF COURT TO WIND UP
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM KING O MILL KEINTON MANDEVILLE SOMERTON SOMERSET TA11 6DG
2011-01-14Annotation
2010-10-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-21COCOMPORDER OF COURT TO WIND UP
2010-09-20COCOMPORDER OF COURT TO WIND UP
2010-07-21LATEST SOC21/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-21AR0123/06/10 FULL LIST
2010-04-07DISS40DISS40 (DISS40(SOAD))
2010-04-06AA30/09/08 TOTAL EXEMPTION SMALL
2010-03-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-26GAZ1FIRST GAZETTE
2009-09-01DISS40DISS40 (DISS40(SOAD))
2009-08-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-08-29AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-17GAZ1FIRST GAZETTE
2009-01-30225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-10-08363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-10-01363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-07-20363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-08-07363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to MANDEVILLE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-18
Appointment of Liquidators2011-01-13
Winding-Up Orders2010-09-17
Petitions to Wind Up (Companies)2010-02-18
Proposal to Strike Off2010-01-26
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against MANDEVILLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-10-28 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2006-10-21 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-28 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-12-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-12-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-12-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-12-24 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-12-03 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2002-03-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-09-30
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANDEVILLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MANDEVILLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDEVILLE ESTATES LIMITED
Trademarks
We have not found any records of MANDEVILLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDEVILLE ESTATES 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 (7011 - Development & sell real estate) as MANDEVILLE ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANDEVILLE ESTATES 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 TypeFinal Meetings
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2013-09-10
In the Yeovil County Court case number 5014 Principal Trading Address: King O Mill, Keinton Mandeville, Somerset, TA11 6DG Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Herts, AL1 1NS on 13 November 2013 at 10.30 am for the purpose of:- Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12.00 noon on 12 November 2013 to entitle you to vote by proxy at the meeting. Date of appointment: 14 December 2010. Office Holder details: Steven Leslie Smith and Peter John Godfrey-Evans (IP Nos 6424 and 8794) both of 72 London Road, St Albans, Herts, AL1 1NS. Further information can be obtained from Julie Power or the Joint Liquidators at Mercer & Hole (Tel: 01727 869141).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2010-12-16
In the Yeovil County Court case number 5014 Principal Trading Address: King O Mill, Keinton Mandeville, Somerton, TA11 6DG Notice is hereby given that Steven Leslie Smith and Peter John Godfrey-Evans , both of Mercer & Hole , 72 London Road, St Albans, Herts, AL1 1NS , were appointed Joint Liquidators of the above named company on 16 December 2010 . Further details contact: Steven Leslie Smith, Tel: 01727 869141, Reference: MAN51. Steven Leslie Smith and Peter John Godfrey-Evans , Joint Liquidators (IP Nos 6424 and 8794) :
 
Initiating party Event TypeWinding-Up Orders
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2010-09-08
In the High Court Of Justice case number 00754 Principal Trading Address: Not Known J Mcgurk, 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG. Tel 01392 889650, Email Exeter.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 8 September 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2010-01-27
In the High Court of Justice (Chancery Division) Companies Court case number 754 A Petition to wind up the above-named company of King O Mill, Keinton Mandeville, Somerton, Somerset TA11 6DG presented on 27 January 2010 by 2/4 CHEPSTOW CRESCENT LIMITED , 5 Cornwall Crescent, London W11 3EB and EDWARD MOYNIHAN , Flat T2, 4 Chepstow Crescent, London W11 3EB claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 10 March 2010 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 March 2010. The Petitioner’s Solicitor is Bishop & Sewell LLP , 46 Bedford Square, London WC1B 3DP . DX 278 London/Chancery Lane. Telephone 020 7079 2410 Fax 020 7323 0491. (Ref KB/20014/1.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANDEVILLE ESTATES LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDEVILLE ESTATES 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 MANDEVILLE ESTATES 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.