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

MEDLAND, SANDERS AND TWOSE LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
00426623
Private Limited Company
Liquidation

Company Overview

About Medland, Sanders And Twose Ltd
MEDLAND, SANDERS AND TWOSE LIMITED was founded on 1947-01-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Medland, Sanders And Twose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDLAND, SANDERS AND TWOSE LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in EX16
 
Filing Information
Company Number 00426623
Company ID Number 00426623
Date formed 1947-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/06/2020
Account next due 21/06/2022
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB428404894  
Last Datalog update: 2022-12-28 11:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDLAND, SANDERS AND TWOSE 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 MEDLAND, SANDERS AND TWOSE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SIMON FOSTER
Director 2012-06-30
NIGEL JOHN GODEFROY
Director 2012-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD WATSON
Director 2007-11-30 2012-09-21
BRUCE HENRY BEACHAM
Company Secretary 1991-05-21 2012-06-30
BRUCE HENRY BEACHAM
Director 1991-05-21 2012-06-30
IAN HEATHCOAT AMORY
Director 1991-05-21 2012-06-30
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1991-05-21 2012-06-30
GRAHAM KEITH HULLETT
Director 2011-05-13 2012-04-27
NIGEL RIDGWAY
Director 1996-03-01 2012-04-05
CHRISTOPHER STEELE
Director 1991-05-21 2008-08-15
DAVID JOHN BASSETT
Director 1991-05-21 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN GODEFROY DAME HANNAH ROGERS TRUST Director 2017-09-19 CURRENT 2005-07-19 Active - Proposal to Strike off
NIGEL JOHN GODEFROY ROOFING SUPPLIES (SW) LIMITED Director 2016-10-17 CURRENT 2010-09-01 Active - Proposal to Strike off
NIGEL JOHN GODEFROY PML APPLICATIONS LTD Director 2016-03-18 CURRENT 2001-06-12 Active
NIGEL JOHN GODEFROY PLYMOUTH MARINE LABORATORY Director 2015-08-07 CURRENT 2001-03-13 Active
NIGEL JOHN GODEFROY TOOLSERVE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
NIGEL JOHN GODEFROY THE PLYMOUTH BARBICAN TRUST LIMITED Director 2014-02-13 CURRENT 1957-11-11 Active
NIGEL JOHN GODEFROY PARKINS INDUSTRIAL SUPPLIES LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active - Proposal to Strike off
NIGEL JOHN GODEFROY LONGHOUSE LTD Director 2012-02-02 CURRENT 2012-02-02 Liquidation

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
2023-06-21Voluntary liquidation Statement of receipts and payments to 2023-04-18
2023-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-04-18
2022-12-22Appointment of a voluntary liquidator
2022-12-22Removal of liquidator by court order
2022-12-22LIQ10Removal of liquidator by court order
2022-12-22600Appointment of a voluntary liquidator
2022-08-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-06LIQ02Voluntary liquidation Statement of affairs
2022-04-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-04-27Appointment of a voluntary liquidator
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Medland Sanders & Twose Limited Blundells Road Tiverton Devon EX16 4DA
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM C/O Medland Sanders & Twose Limited Blundells Road Tiverton Devon EX16 4DA
2022-04-27600Appointment of a voluntary liquidator
2022-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-19
2022-03-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-06-29AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 29/06/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2020-03-23AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-23AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004266230007
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004266230006
2019-06-10PSC07CESSATION OF ROBERT SIMON FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON FOSTER
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ALISTAIR CURRY
2019-06-10AP01DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-15AAMDAmended full accounts made up to 2018-06-30
2019-03-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-13CH01Director's details changed for Mr Robert Simon Foster on 2018-08-13
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2250000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004266230005
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2250000
2016-06-15AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2250000
2015-07-01AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004266230004
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2250000
2014-06-04AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-02AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2012-08-31AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-04AP01DIRECTOR APPOINTED MR ROBERT SIMON FOSTER
2012-07-04AP01DIRECTOR APPOINTED MR NIGEL JOHN GODEFROY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATHCOAT AMORY
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE BEACHAM
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEATHCOAT AMORY
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BEACHAM
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE ISLAND. LOWMAN GREEN. TIVERTON,DEVON EX16 4LA
2012-05-31AR0121/05/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HULLETT
2012-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDGWAY
2011-12-23SH0122/12/11 STATEMENT OF CAPITAL GBP 1500000
2011-05-27AR0121/05/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR GRAHAM KEITH HULLETT
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0121/05/10 FULL LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WATSON / 21/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIDGWAY / 21/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN HEATHCOAT AMORY / 21/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENRY BEACHAM / 21/05/2010
2010-04-27SH0126/04/10 STATEMENT OF CAPITAL GBP 1500000
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-01363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-0188(2)CAPITALS NOT ROLLED UP
2009-04-07RES04NC INC ALREADY ADJUSTED 20/03/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06123GBP NC 500000/1000000 20/03/09
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEELE
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-06-01363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-17363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-06-09363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-13AUDAUDITOR'S RESIGNATION
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-01-28288bDIRECTOR RESIGNED
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-01-08123NC INC ALREADY ADJUSTED 14/12/98
1999-01-08SRES04£ NC 23000/500000 14/12
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MEDLAND, SANDERS AND TWOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-26
Appointmen2022-04-26
Fines / Sanctions
No fines or sanctions have been issued against MEDLAND, SANDERS AND TWOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding RBS INVOICE FINANCE LIMITED
DEED OF CHARGE 2012-07-10 Satisfied LOWMAN MANUFACTURING COMPANY LIMITED
LONG TERM LICENCE TO SUB- LET 2008-07-15 Outstanding ING LEASE (UK) LIMITED
CHARGE OF DEPOSIT 2002-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29

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 MEDLAND, SANDERS AND TWOSE LIMITED

Intangible Assets
Patents
We have not found any records of MEDLAND, SANDERS AND TWOSE LIMITED registering or being granted any patents
Domain Names

MEDLAND, SANDERS AND TWOSE LIMITED owns 1 domain names.

medland.co.uk  

Trademarks
We have not found any records of MEDLAND, SANDERS AND TWOSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDLAND, SANDERS AND TWOSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-11 GBP £533 Health & Safety Equipment
Devon County Council 2015-10 GBP £519 Health & Safety Equipment
Devon County Council 2015-6 GBP £1,927 Equipment
East Devon Council 2015-6 GBP £28,235 Equipment & Plant Purchase
Devon County Council 2015-5 GBP £1,541 Grounds Maintenance Equipment & Consumab
West Devon Borough Council 2015-4 GBP £979
East Devon Council 2015-2 GBP £1,318 Repair Of Plant
South Hames District Council 2014-12 GBP £7,845 Vehicle repairs and maintenance
East Devon Council 2014-11 GBP £931 Repair Of Plant
Devon County Council 2014-10 GBP £510
East Devon Council 2014-9 GBP £615 Repair Of Plant
Devon County Council 2014-9 GBP £465
South Hames District Council 2014-9 GBP £2,229 Contract hire and operating leases
South Hames District Council 2014-8 GBP £615 Purchase/Repairs of Equipment
Devon County Council 2014-8 GBP £2,620
South Hames District Council 2014-7 GBP £27,702 Purchase - Grounds Maintenance Equipment
East Devon Council 2014-6 GBP £2,765 Purchase Of Plant
Devon County Council 2014-6 GBP £580
South Hames District Council 2014-6 GBP £795 Vehicle repairs and maintenance
East Devon Council 2014-5 GBP £55,990 Equipment & Plant Purchase
South Hames District Council 2014-5 GBP £1,197 Servicing & MOT
East Devon Council 2014-4 GBP £571 Repair Of Plant
Devon County Council 2014-2 GBP £600
South Hames District Council 2014-2 GBP £745 Building Materials
South Hames District Council 2014-1 GBP £1,154 Building Materials
South Hames District Council 2013-11 GBP £594 Purchase/Repairs of Equipment
South Hames District Council 2013-10 GBP £661 Tyres
Plymouth City Council 2013-8 GBP £6,520 Purchase Of Plant
South Hames District Council 2013-7 GBP £1,154 Servicing & MOT
South Hames District Council 2013-2 GBP £664 Purchase/Repairs of Equipment
Plymouth City Council 2013-1 GBP £1,611
Plymouth City Council 2012-12 GBP £4,524
Devon County Council 2012-11 GBP £459
South Hames District Council 2012-11 GBP £742 Servicing & MOT
Plymouth City Council 2012-10 GBP £4,412
South Hames District Council 2012-10 GBP £2,079 Purchase/Repairs of Equipment
South Hames District Council 2012-8 GBP £1,229 Servicing & MOT
Plymouth City Council 2012-7 GBP £3,039
South Hames District Council 2012-6 GBP £1,850 Purchase/Repairs of Equipment
Devon County Council 2012-4 GBP £909
Plymouth City Council 2012-3 GBP £8,831
Plymouth City Council 2012-2 GBP £7,956
Plymouth City Council 2012-1 GBP £2,963
Plymouth City Council 2011-11 GBP £3,549 Plant Hire Charges
Plymouth City Council 2011-10 GBP £551 Repair & Maintenance Of Vehicles
Plymouth City Council 2011-9 GBP £1,634 Repair & Maintenance Of Vehicles
Plymouth City Council 2011-6 GBP £3,978 Plant Hire Charges
Devon County Council 2011-6 GBP £1,211
Plymouth City Council 2011-3 GBP £21,037 Vehicle Hire Charges
Plymouth City Council 2011-2 GBP £21,323 Vehicle Hire Charges
Plymouth City Council 2011-1 GBP £42,360 Vehicle Hire Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDLAND, SANDERS AND TWOSE 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 TypeResolution
Defending partyMEDLAND, SANDERS AND TWOSE LIMITEDEvent Date2022-04-26
 
Initiating party Event TypeAppointmen
Defending partyMEDLAND, SANDERS AND TWOSE LIMITEDEvent Date2022-04-26
Company Number: 00426623 Name of Company: MEDLAND, SANDERS AND TWOSE LIMITED Trading Name: MST Nature of Business: Sale of other motor vehicles Registered office: Blundells Road, Tiverton, Devon, EX16…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDLAND, SANDERS AND TWOSE 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 MEDLAND, SANDERS AND TWOSE 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.