MANDALE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

MANDALE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04189890

Incorporation date

28/03/2001

Size

Full

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon20/02/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon14/12/2015
Final Gazette dissolved following liquidation
dot icon14/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2015
Registered office address changed from Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-on-Tees TS17 6SA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2015-06-19
dot icon30/04/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-02-24
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon05/04/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon08/03/2011
Statement of affairs with form 4.19
dot icon08/03/2011
Appointment of a voluntary liquidator
dot icon08/03/2011
Resolutions
dot icon03/02/2011
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 2011-02-03
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon04/05/2010
Full accounts made up to 2009-03-31
dot icon30/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/07/2009
Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
dot icon06/07/2009
Director and secretary's change of particulars / joseph darragh / 06/07/2009
dot icon19/05/2009
Return made up to 29/03/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 29/03/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 29/03/07; full list of members
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon13/02/2007
Secretary's particulars changed
dot icon13/02/2007
Secretary's particulars changed
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 29/03/06; full list of members
dot icon18/01/2006
Secretary's particulars changed
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 29/03/05; full list of members
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon23/07/2004
Secretary's particulars changed
dot icon19/04/2004
Return made up to 29/03/04; full list of members
dot icon05/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon14/04/2003
Return made up to 29/03/03; full list of members
dot icon31/12/2002
Secretary's particulars changed
dot icon27/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon01/10/2002
Secretary's particulars changed
dot icon12/04/2002
Return made up to 29/03/02; full list of members
dot icon02/04/2002
New secretary appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: mandale house wetherby close, portrack interchange business park stockton on tee TS18 2SJ
dot icon12/10/2001
New secretary appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
New director appointed
dot icon29/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconNext confirmation date
28/03/2017
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/03/2001 - 29/03/2001
16011
London Law Services Limited
Nominee Director
29/03/2001 - 29/03/2001
15403
Harriman, David Ian
Director
29/03/2001 - Present
75
Darragh, Joseph
Director
06/02/2007 - Present
10
Davidson, Paula
Director
06/02/2007 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANDALE COMMERCIAL LIMITED

MANDALE COMMERCIAL LIMITED is an(a) Liquidation company incorporated on 28/03/2001 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANDALE COMMERCIAL LIMITED?

toggle

MANDALE COMMERCIAL LIMITED is currently Liquidation. It was registered on 28/03/2001 and dissolved on 13/12/2015.

Where is MANDALE COMMERCIAL LIMITED located?

toggle

MANDALE COMMERCIAL LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne NE1 1PG.

What does MANDALE COMMERCIAL LIMITED do?

toggle

MANDALE COMMERCIAL LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MANDALE COMMERCIAL LIMITED?

toggle

The latest filing was on 20/02/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.