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

MENADORM LIMITED

THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, BA3 2DZ,
Company Registration Number
04336563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Menadorm Ltd
MENADORM LIMITED was founded on 2001-12-07 and has its registered office in Radstock. The organisation's status is listed as "Active - Proposal to Strike off". Menadorm Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MENADORM LIMITED
 
Legal Registered Office
THE ISLAND HOUSE
MIDSOMER NORTON
RADSTOCK
SOMERSET
BA3 2DZ
Other companies in W1J
 
Filing Information
Company Number 04336563
Company ID Number 04336563
Date formed 2001-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts 
Last Datalog update: 2019-04-06 13:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENADORM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B A BOOKKEEPING LIMITED   F1 ADMIN LIMITED   KING WATKINS LIMITED
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 MENADORM LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN BRIAN HEPKER
Director 2014-10-29
HUGH BERNARD HEPKER
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HADDEN DEAN ELLIOTT
Company Secretary 2008-11-30 2015-06-20
KAREN LESLEY HEPKER
Director 2014-10-29 2014-11-27
MICHAEL ZANE HEPKER
Director 2014-10-29 2014-11-27
STEPHEN DOUGLAS JONES
Director 2001-12-11 2014-10-29
DAVID MICHAEL FRANCIS TWEEDDALE TYE
Director 2006-12-08 2014-10-29
ANDREW LUIS WILSON
Director 2006-12-08 2014-10-29
NEAL ANTHONY TAYLOR
Director 2006-12-08 2008-12-31
ALEXANDER JAMES FRANKLIN WILDMAN
Director 2006-12-08 2008-12-31
TIMOTHY SCOTT WHITE
Company Secretary 2008-07-01 2008-11-30
GRAHAM HADDEN DEAN ELLIOTT
Company Secretary 2001-12-11 2008-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-07 2001-12-11
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-07 2001-12-11

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
2019-05-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-12PSC08Notification of a person with significant control statement
2017-12-12PSC07CESSATION OF MICHAEL ZANE HEPKER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 4 Farm Street Mayfair London W1J 5rd
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0107/12/15 ANNUAL RETURN FULL LIST
2016-03-16DISS40Compulsory strike-off action has been discontinued
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEPKER
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HEPKER
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEPKER
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HEPKER
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2015-05-14MISCSection 519
2015-05-12AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWEEDDALE TYE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-11-20AP01DIRECTOR APPOINTED MS KAREN LESLEY HEPKER
2014-11-20AP01DIRECTOR APPOINTED ADRIAN BRIAN HEPKER
2014-11-20AP01DIRECTOR APPOINTED HUGH BERNARD HEPKER
2014-11-20AP01DIRECTOR APPOINTED MR MICHAEL ZANE HEPKER
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0107/12/13 FULL LIST
2013-12-02AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043365630002
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-31AR0107/12/12 FULL LIST
2012-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HADDEN DEAN ELLIOTT / 08/10/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-11AR0107/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FRANCIS TWEEDDALE TYE / 06/12/2011
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-22AR0107/12/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-06AR0107/12/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER WILDMAN
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR NEAL TAYLOR
2008-12-19363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-05288aSECRETARY APPOINTED GRAHAM HADDEN DEAN ELLIOTT
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY WHITE
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-19AUDAUDITOR'S RESIGNATION
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ELLIOTT
2008-07-14288aSECRETARY APPOINTED TIMOTHY SCOTT WHITE
2008-01-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-01-04363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: C/O RUGBY ESTATES PLC 14 GARRICK STREET COVENT GARDEN LONDON WC2E 9SB
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288bSECRETARY RESIGNED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MENADORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MENADORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Outstanding RUGBY ESTATES LIMITED
LEGAL CHARGE 2006-11-30 Satisfied PETER ASHMEAD AND PHILIP KIRBY
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 MENADORM LIMITED

Intangible Assets
Patents
We have not found any records of MENADORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENADORM LIMITED
Trademarks
We have not found any records of MENADORM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED HOAGY SOUTHWEST LTD 2011-03-29 Outstanding
RENT SECURITY DEPOSIT DEED HOAGY SOUTHWEST LTD 2011-11-02 Outstanding

We have found 2 mortgage charges which are owed to MENADORM LIMITED

Income
Government Income
We have not found government income sources for MENADORM 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 (68100 - Buying and selling of own real estate) as MENADORM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MENADORM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENADORM 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 MENADORM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1