Liquidation
Company Information for MANDRAKE ASSOCIATES LIMITED
3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
01169904
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MANDRAKE ASSOCIATES LIMITED | |||
Legal Registered Office | |||
3 FIELD COURT GRAYS INN LONDON WC1R 5EF Other companies in WC1R | |||
| |||
Company Number | 01169904 | |
---|---|---|
Company ID Number | 01169904 | |
Date formed | 1974-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 08/11/2009 | |
Return next due | 06/12/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 02:45:23 |
Companies House |
Menu
|
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 |
---|---|---|
GARY MARTYN WITHEY |
||
WILLIAM JOHN SIM PIRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN SIM PIRIE |
Company Secretary | ||
RONALD DOUGLAS PRITCHARD |
Director | ||
IAN MORRIS |
Company Secretary | ||
HENRY CHRISTOPHER TOMLINSON |
Director | ||
HENRY CHRISTOPHER TOMLINSON |
Director | ||
MARGARET CHRISTINA TILLEY |
Company Secretary | ||
ALAN BRIDGEMAN |
Director | ||
MARGARET CHRISTINA TILLEY |
Director | ||
RICHARD DEAN WALKER |
Director | ||
ALASTAIR ROY GEOFFREY GUNN |
Director | ||
JOHN MICHAEL MAY |
Director | ||
MALCOLM DOUGLAS MOSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXECUTIVE DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 1993-10-28 | Dissolved 2013-08-20 | |
ASPECT INFORMATION MANAGEMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2004-08-09 | Dissolved 2014-03-18 | |
THE CLARKSON HILL GROUP PLC | Company Secretary | 2002-10-09 | CURRENT | 2001-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-09 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-09 | |
2.24B | Administrator's progress report to 2012-10-10 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-04-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-11-09 | |
2.24B | Administrator's progress report to 2011-05-09 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-11-09 | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/10 FROM Alexandra House 33 Alexandra Road Wisbech Cambridgeshire PE13 1HQ | |
2.12B | Appointment of an administrator | |
LATEST SOC | 26/11/09 STATEMENT OF CAPITAL;GBP 127161 | |
AR01 | 08/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William John Sim Pirie on 2009-11-26 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/99 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 6 NORTH BRINK WISBECH CAMBS PE13 1JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
SRES01 | ADOPT MEM AND ARTS 01/03/96 | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288 | DIRECTOR RESIGNED |
Notice of | 2020-10-08 |
Notices to Creditors | 2012-11-21 |
Meetings of Creditors | 2010-07-06 |
Appointment of Administrators | 2010-05-19 |
Proposal to Strike Off | 2009-06-09 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | HAMBRO COUNTRYWIDE PLC | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY. | |
FURTHER CHARGE | Satisfied | SUN LIFE ASSURANCE SOCIETY PLC | |
NOTICE OF INTENDED DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
FURTHER CHARGE | Satisfied | SUN LIFE ASSURANCE LIMITED | |
LEGAL CHARGE | Satisfied | SUN LIFE ASSURANCE CO. LTD. |
|
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 MANDRAKE ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as MANDRAKE ASSOCIATES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MANDRAKE ASSOCIATES LIMITED | Event Date | 2020-10-08 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | MANDRAKE ASSOCIATES LIMITED | Event Date | 2012-11-16 |
NOTICE IS HEREBY GIVEN pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at 3 Field Court, Grays Inn,London, WC1R 5EF on 12 Decemeber 2012 at 11.00 am . For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. Joint Liquidators: Stephen John Evans & William Antony Batty Insolvency Practitioner Number: 8759 & 8111 Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, WC1R 5EF, telephone: 020 7831 1234, Fax: 020 7430 2727, email: office@antonybatty.com S J Evans , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANDRAKE ASSOCIATES LIMITED | Event Date | 2010-06-29 |
In the High Court case number 2823 Notice is hereby given by Stephen John Evans and William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF, that a Meeting of Creditors of Mandrake Associates Limited, 3 Field Court, Grays Inn, London WC1R 5EF, is to be held at 3 Field Court, Grays Inn on 16 July 2010 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule). I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. S J Evans , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MANDRAKE ASSOCIATES LIMITED | Event Date | 2010-03-11 |
In the High Court case number 3823 Stephen John Evans and William Antony Batty (IP Nos. 8759 and 8111 ) both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANDRAKE ASSOCIATES LIMITED | Event Date | 2009-06-09 |
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. |