Liquidation
Company Information for MANDACO 762 LIMITED
LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MANDACO 762 LIMITED | ||||
Legal Registered Office | ||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in W1S | ||||
Previous Names | ||||
|
Company Number | 08346572 | |
---|---|---|
Company ID Number | 08346572 | |
Date formed | 2013-01-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-05 05:43:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN GRAEME ANGUS |
||
MONICA MAN LING TSUI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL YUSUF |
Director | ||
IAN LEWIS |
Company Secretary | ||
GILES WILLIAM ANDREW HEFER |
Director | ||
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN RICHARD BERRY |
Director | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSLAND HOLDINGS LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
LINDHYTHE LIMITED | Director | 2016-06-09 | CURRENT | 1969-07-22 | Active | |
SAVILE ROW BRANDS LIMITED | Director | 2013-12-09 | CURRENT | 2013-01-04 | Dissolved 2018-04-24 | |
HARDY AMIES LONDON LIMITED | Director | 2013-12-09 | CURRENT | 2008-10-23 | In Administration/Administrative Receiver | |
NO.14 SAVILE ROW MANAGEMENT LIMITED | Director | 2013-12-09 | CURRENT | 2012-02-08 | Liquidation | |
HARDY AMIES LONDON LIMITED | Director | 2013-12-09 | CURRENT | 2008-10-23 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2024-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
SH01 | 12/12/19 STATEMENT OF CAPITAL GBP 15059588 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM 14 Savile Row London W1S 3JN | |
CH01 | Director's details changed for Monica Man Ling Tsui on 2019-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NO.14 SAVILE ROW LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Monica Man Ling Tsui on 2016-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL YUSUF | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 6500001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/11/22 | |
RES15 | CHANGE OF NAME 13/12/2016 | |
CERTNM | Company name changed kilgour LIMITED\certificate issued on 20/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 6500001 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 6500001 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ian Lewis on 2015-07-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES HEFER | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Ian Lewis as company secretary | |
AP01 | DIRECTOR APPOINTED MONICA MAN LING TSUI | |
AP01 | DIRECTOR APPOINTED MARTIN ANGUS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083465720001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL YUSUF | |
AP01 | DIRECTOR APPOINTED MR GILES WILLIAM ANDREW HEFER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
RES15 | CHANGE OF NAME 12/06/2013 | |
CERTNM | COMPANY NAME CHANGED MANDACO 762 LIMITED CERTIFICATE ISSUED ON 12/06/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2020-01-28 |
Appointmen | 2020-01-28 |
Resolution | 2020-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SAVILE ROW BRANDS LIMITED |
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as MANDACO 762 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MANDACO 762 LIMITED | Event Date | 2020-01-28 |
Initiating party | Event Type | Appointmen | |
Defending party | MANDACO 762 LIMITED | Event Date | 2020-01-28 |
Name of Company: MANDACO 762 LIMITED Company Number: 08346572 Previous Name of Company: Kilgour Limited; Mandaco 762 Limited Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | MANDACO 762 LIMITED | Event Date | 2020-01-28 |
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. |