Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDRAKE ASSOCIATES LIMITED
Company Information for

MANDRAKE ASSOCIATES LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
01169904
Private Limited Company
Liquidation

Company Overview

About Mandrake Associates Ltd
MANDRAKE ASSOCIATES LIMITED was founded on 1974-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Mandrake Associates 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
MANDRAKE ASSOCIATES LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in WC1R
 
Telephone01217767660
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDRAKE ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 MANDRAKE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTYN WITHEY
Company Secretary 2005-02-10
WILLIAM JOHN SIM PIRIE
Director 1987-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN SIM PIRIE
Company Secretary 2002-12-02 2005-02-10
RONALD DOUGLAS PRITCHARD
Director 1996-03-01 2005-02-04
IAN MORRIS
Company Secretary 1996-03-01 2002-12-02
HENRY CHRISTOPHER TOMLINSON
Director 1996-04-19 1999-12-31
HENRY CHRISTOPHER TOMLINSON
Director 1991-11-08 1996-03-01
MARGARET CHRISTINA TILLEY
Company Secretary 1991-11-08 1996-02-28
ALAN BRIDGEMAN
Director 1991-11-08 1996-02-28
MARGARET CHRISTINA TILLEY
Director 1991-11-08 1996-02-28
RICHARD DEAN WALKER
Director 1995-06-01 1996-01-31
ALASTAIR ROY GEOFFREY GUNN
Director 1994-11-24 1995-12-31
JOHN MICHAEL MAY
Director 1992-11-17 1994-10-21
MALCOLM DOUGLAS MOSS
Director 1991-11-08 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARTYN WITHEY EXECUTIVE DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2006-06-16 CURRENT 1993-10-28 Dissolved 2013-08-20
GARY MARTYN WITHEY ASPECT INFORMATION MANAGEMENT LIMITED Company Secretary 2005-06-30 CURRENT 2004-08-09 Dissolved 2014-03-18
GARY MARTYN WITHEY THE CLARKSON HILL GROUP PLC Company Secretary 2002-10-09 CURRENT 2001-10-24 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
2021-05-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-09
2019-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-09
2018-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-09
2017-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-09
2016-11-304.68 Liquidators' statement of receipts and payments to 2016-10-09
2015-12-114.68 Liquidators' statement of receipts and payments to 2015-10-09
2014-12-224.68 Liquidators' statement of receipts and payments to 2014-10-09
2013-11-124.68 Liquidators' statement of receipts and payments to 2013-10-09
2012-10-262.24BAdministrator's progress report to 2012-10-10
2012-10-22600Appointment of a voluntary liquidator
2012-10-102.34BNotice of move from Administration to creditors voluntary liquidation
2012-05-222.24BAdministrator's progress report to 2012-04-18
2012-05-222.31BNotice of extension of period of Administration
2011-12-152.24BAdministrator's progress report to 2011-11-09
2011-06-102.24BAdministrator's progress report to 2011-05-09
2011-05-162.31BNotice of extension of period of Administration
2010-12-152.24BAdministrator's progress report to 2010-11-09
2010-10-022.26BLiquidation. Amended certificate of constitution. Creditors committee
2010-09-292.16BStatement of affairs with form 2.14B
2010-08-042.23BResult of meeting of creditors
2010-07-132.17BStatement of administrator's proposal
2010-07-092.17BStatement of administrator's proposal
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/10 FROM Alexandra House 33 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
2010-05-192.12BAppointment of an administrator
2009-11-26LATEST SOC26/11/09 STATEMENT OF CAPITAL;GBP 127161
2009-11-26AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-26CH01Director's details changed for William John Sim Pirie on 2009-11-26
2009-06-09GAZ1FIRST GAZETTE
2008-11-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-11-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21288bSECRETARY RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-05363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-29288bDIRECTOR RESIGNED
2000-11-24363(288)DIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/99
1999-11-29363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-10363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-10-08287REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 6 NORTH BRINK WISBECH CAMBS PE13 1JR
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-06363(288)SECRETARY RESIGNED
1996-11-06363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-21288NEW DIRECTOR APPOINTED
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-14SRES01ADOPT MEM AND ARTS 01/03/96
1996-03-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/03/96
1996-03-12395PARTICULARS OF MORTGAGE/CHARGE
1996-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-03-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6601 - Life insurance/reinsurance



Licences & Regulatory approval
We could not find any licences issued to MANDRAKE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-08
Notices to Creditors2012-11-21
Meetings of Creditors2010-07-06
Appointment of Administrators2010-05-19
Proposal to Strike Off2009-06-09
Fines / Sanctions
No fines or sanctions have been issued against MANDRAKE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-12 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied HAMBRO COUNTRYWIDE PLC
LEGAL CHARGE 1987-01-29 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY.
FURTHER CHARGE 1986-08-07 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
NOTICE OF INTENDED DEPOSIT 1986-07-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-07-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-07-05 Satisfied LLOYDS BANK PLC
FURTHER CHARGE 1979-08-14 Satisfied SUN LIFE ASSURANCE LIMITED
LEGAL CHARGE 1978-09-15 Satisfied SUN LIFE ASSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of MANDRAKE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MANDRAKE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDRAKE ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as MANDRAKE ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANDRAKE ASSOCIATES 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 TypeNotice of
Defending partyMANDRAKE ASSOCIATES LIMITEDEvent Date2020-10-08
 
Initiating party Event TypeNotices to Creditors
Defending partyMANDRAKE ASSOCIATES LIMITEDEvent Date2012-11-16
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 TypeMeetings of Creditors
Defending partyMANDRAKE ASSOCIATES LIMITEDEvent Date2010-06-29
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 TypeAppointment of Administrators
Defending partyMANDRAKE ASSOCIATES LIMITEDEvent Date2010-03-11
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 TypeProposal to Strike Off
Defending partyMANDRAKE ASSOCIATES LIMITEDEvent Date2009-06-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDRAKE ASSOCIATES 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 MANDRAKE ASSOCIATES 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.