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

MANGOTREE HOLDINGS LIMITED

MARLOW, BUCKINGHAMSHIRE, SL7,
Company Registration Number
04659820
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Mangotree Holdings Ltd
MANGOTREE HOLDINGS LIMITED was founded on 2003-02-10 and had its registered office in Marlow. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
MANGOTREE HOLDINGS LIMITED
 
Legal Registered Office
MARLOW
BUCKINGHAMSHIRE
 
Previous Names
MANGOTREE MEDIA LIMITED04/10/2004
Filing Information
Company Number 04659820
Date formed 2003-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2018-07-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-11 07:35:28
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 MANGOTREE HOLDINGS LIMITED
The following companies were found which have the same name as MANGOTREE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANGOTREE HOLDINGS LLC 2223 TANNEHILL DR HOUSTON TX 77008 Forfeited Company formed on the 2020-04-13

Company Officers of MANGOTREE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CLELAND BARLOW
Company Secretary 2004-08-16
NIGEL DUDLEY BRUCE
Director 2003-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY STALLWOOD
Company Secretary 2003-08-01 2004-07-31
CHRISTINE ALISON BRUCE
Company Secretary 2003-02-10 2003-08-02
CFL SECRETARIES LIMITED
Nominated Secretary 2003-02-10 2003-02-10
CFL DIRECTORS LIMITED
Nominated Director 2003-02-10 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CLELAND BARLOW ELITE PORCELAIN LIMITED Company Secretary 2008-02-04 CURRENT 1988-03-01 Dissolved 2014-03-25
MICHAEL CLELAND BARLOW CLC RU LIMITED Company Secretary 2007-03-20 CURRENT 2005-06-06 Dissolved 2013-11-26
MICHAEL CLELAND BARLOW THE REAL PASTY COMPANY (PROPERTIES) LIMITED Company Secretary 2006-06-16 CURRENT 2004-06-15 Liquidation
NIGEL DUDLEY BRUCE FUTURE LEGENDS LIMITED Director 2017-11-06 CURRENT 2013-08-23 Active
NIGEL DUDLEY BRUCE MINI LEGENDS LIMITED Director 2017-11-06 CURRENT 2014-11-17 Active - Proposal to Strike off
NIGEL DUDLEY BRUCE T20 ROAR LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL DUDLEY BRUCE ST JULIANS LIMITED Director 2017-04-26 CURRENT 2009-02-24 Dissolved 2018-02-13
NIGEL DUDLEY BRUCE NIGEL BRUCE SPORT LIMITED Director 2017-02-17 CURRENT 2008-12-17 Dissolved 2018-02-13
NIGEL DUDLEY BRUCE MANGOTREE ENTERTAINMENT LIMITED Director 2002-11-03 CURRENT 2000-10-05 Dissolved 2013-10-08
NIGEL DUDLEY BRUCE WHITE BRONZE INTERNATIONAL LIMITED Director 2002-08-16 CURRENT 1999-12-08 Active
NIGEL DUDLEY BRUCE MANGOTREE MARKETING LIMITED Director 2000-09-25 CURRENT 2000-09-25 Dissolved 2014-04-08

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
2018-07-31GAZ2STRUCK OFF AND DISSOLVED
2018-03-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-30GAZ1FIRST GAZETTE
2017-05-23DISS40DISS40 (DISS40(SOAD))
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 350
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE
2016-12-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-12-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 350
2016-02-10AR0110/02/16 FULL LIST
2015-11-14AA28/02/15 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 350
2015-05-14AR0110/02/15 FULL LIST
2014-12-03AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-11DISS40DISS40 (DISS40(SOAD))
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 350
2014-10-08AR0110/02/14 FULL LIST
2014-07-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-06-10GAZ1FIRST GAZETTE
2013-11-22AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-06DISS40DISS40 (DISS40(SOAD))
2013-11-05AR0110/02/13 FULL LIST
2013-08-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-06-11GAZ1FIRST GAZETTE
2012-07-02AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-26AR0109/03/12 FULL LIST
2012-06-20AA28/02/11 TOTAL EXEMPTION SMALL
2012-03-24DISS40DISS40 (DISS40(SOAD))
2012-03-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-02-28GAZ1FIRST GAZETTE
2011-04-26AA28/02/10 TOTAL EXEMPTION SMALL
2011-04-19AR0110/03/11 NO CHANGES
2010-07-30AA28/02/09 TOTAL EXEMPTION SMALL
2010-05-22DISS40DISS40 (DISS40(SOAD))
2010-05-20AR0101/04/10 FULL LIST
2010-04-06GAZ1FIRST GAZETTE
2009-03-26363aRETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS
2008-10-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-06AA28/02/07 TOTAL EXEMPTION SMALL
2008-09-08363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2007-07-13363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-08363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-10-07363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-09288aNEW SECRETARY APPOINTED
2005-01-1788(2)RAD 12/01/05--------- £ SI 349@1=349 £ IC 1/350
2005-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5JW
2004-10-04CERTNMCOMPANY NAME CHANGED MANGOTREE MEDIA LIMITED CERTIFICATE ISSUED ON 04/10/04
2004-08-16288bSECRETARY RESIGNED
2004-03-12363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-10-25288aNEW SECRETARY APPOINTED
2003-08-29288bSECRETARY RESIGNED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: MULBERRY HOUSE 4 POUND LANE MARLOW BUCKINGHAMSHIRE SL7 2AQ
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13288bSECRETARY RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MANGOTREE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Proposal to Strike Off2013-06-11
Proposal to Strike Off2012-02-28
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against MANGOTREE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANGOTREE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MANGOTREE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANGOTREE HOLDINGS LIMITED
Trademarks
We have not found any records of MANGOTREE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGOTREE HOLDINGS 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 (70100 - Activities of head offices) as MANGOTREE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MANGOTREE HOLDINGS 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 TypeProposal to Strike Off
Defending partyMANGOTREE HOLDINGS LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANGOTREE HOLDINGS LIMITEDEvent Date2013-06-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANGOTREE HOLDINGS LIMITEDEvent Date2012-02-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANGOTREE HOLDINGS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANGOTREE HOLDINGS 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 MANGOTREE HOLDINGS 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.