Company Information for MENDENHALL LIMITED
34 HIGH STREET, GARLINGE, MARGATE, KENT, CT9 5LN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MENDENHALL LIMITED | |
Legal Registered Office | |
34 HIGH STREET GARLINGE MARGATE KENT CT9 5LN Other companies in CT9 | |
Company Number | 05756299 | |
---|---|---|
Company ID Number | 05756299 | |
Date formed | 2006-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 12:41:27 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MENDENHALL FUEL, INCORPORATED | 575 MONTAUK HIGHWAY Suffolk EAST QUOGUE NY 119422001 | Active | Company formed on the 1960-04-11 |
![]() |
MENDENHALL LLC | 78 SHORTWOODS RD Kings NEW FAIRFEILD CT 06812 | Active | Company formed on the 2009-06-04 |
![]() |
MENDENHALL MEDIA INC. | 67 WALL STREET 2G New York NEW YORK NY 10005 | Active | Company formed on the 2009-10-15 |
![]() |
Mendenhall Marketing Inc. | 850 S HARRISON ST Denver CO 802095022 | Delinquent | Company formed on the 2011-02-27 |
![]() |
MENDENHALL RANCH, LTD. | 805 CHESTNUT AVE ROCKY FORD CO 81067 | Voluntarily Dissolved | Company formed on the 1992-02-21 |
![]() |
Mendenhall Rentals, LLC. | 2125 61st Ave Greeley CO 80634 | Good Standing | Company formed on the 2014-11-11 |
![]() |
MENDENHALL & MALOUFF, R.L.L.P. | 805 CHESTNUT AVENUE ROCKY FORD CO 81067 | Delinquent | Company formed on the 1996-07-25 |
![]() |
Mendenhall Farms, LLC | 18501 County Road 14 Rocky Ford CO 81067 | Good Standing | Company formed on the 2012-03-03 |
![]() |
Mendenhall Ranch, LLC | 18501 County Road 14 Rocky Ford CO 81067 | Delinquent | Company formed on the 2012-03-06 |
![]() |
MENDENHALL INSURANCE AGENCY, LTD. | 560 RAY J GLATT CIRCLE WOODBURN OR 97071 | Active | Company formed on the 1980-10-16 |
![]() |
MENDENHALL GROUP, P.C. | 7486 SW LAKESIDE LOOP WILSONVILLE OR 97070 | Active | Company formed on the 1999-03-31 |
![]() |
MENDENHALL TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. | 17933 NW EVERGREEN PLACE #200 BEAVERTON OR 97006 | Active | Company formed on the 2003-05-27 |
![]() |
MENDENHALL ASSET HOLDING, LLC | 7486 SW LAKESIDE LP WILSONVILLE OR 97070 | Active | Company formed on the 2010-10-14 |
![]() |
MENDENHALL ENTERPRISES INC. | 700 SE 5TH AVE APT G103 CANBY OR 97013 | Active | Company formed on the 2012-12-17 |
![]() |
MENDENHALL OIL CO. | 800 CASH ST BURLINGTON IA 52601 | Active | Company formed on the 1976-10-01 |
![]() |
MENDENHALL INC. | 314 FLATIRON DR COLUMBUS JUNCTION IA 52738 | Active | Company formed on the 1987-07-29 |
![]() |
MENDENHALL-SLATER LLC | 1020 RIDGE RD DENSION IA 51442 | Active | Company formed on the 2014-03-21 |
![]() |
MENDENHALL FLYING LIONS CHARITIES, INC. | 9391 LONG RUN DRIVE JUNEAU AK 99801 | Good Standing | Company formed on the 1991-03-22 |
![]() |
MENDENHALL GLACIER STUDIO AND GALLERY | 4521 GLACIER SPUR RD JUNEAU AK 99801 | Active Name | Company formed on the 2014-01-11 |
![]() |
Mendenhall Rentals, LLC | 3178 INDIAN COVE RD. JUNEAU AK 99801 | Good Standing | Company formed on the 2013-10-03 |
Officer | Role | Date Appointed |
---|---|---|
NINA ANN ALGER |
||
ALAN TREVOR ALGER |
||
NINA ANN ALGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN CATTERMOLE |
Director | ||
PATRICIA PIGGOTT |
Company Secretary | ||
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Nina Ann Alger on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NINA ANN ALGER | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA ANN ALGER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TREVOR ALGER / 01/01/2010 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/03/09; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 141 SEA STREET HERNE BAY KENT CT6 8QZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
Creditors Due After One Year | 2012-02-01 | £ 21,279 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 16,931 |
Creditors and other liabilities
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 MENDENHALL LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 8,029 |
Current Assets | 2012-02-01 | £ 22,092 |
Fixed Assets | 2012-02-01 | £ 4,371 |
Shareholder Funds | 2012-02-01 | £ 11,747 |
Stocks Inventory | 2012-02-01 | £ 14,063 |
Tangible Fixed Assets | 2012-02-01 | £ 4,371 |
Debtors and other cash assets
MENDENHALL LIMITED owns 3 domain names.
cliftonvillecare.co.uk lhcare.co.uk leytonhealthcare.co.uk
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as MENDENHALL LIMITED are:
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. |