Company Information for MANDERS HI-FI LIMITED
Westminster Business Centre 10 Great North Way, Nether Poppleton, York, NORTH YORKSHIRE, YO26 6RB,
|
Company Registration Number
02148821
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANDERS HI-FI LIMITED | |
Legal Registered Office | |
Westminster Business Centre 10 Great North Way Nether Poppleton York NORTH YORKSHIRE YO26 6RB Other companies in DN32 | |
Company Number | 02148821 | |
---|---|---|
Company ID Number | 02148821 | |
Date formed | 1987-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-16 13:01:49 |
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 |
---|---|---|
CLARE ALLEN |
||
GRAHAM JOHN COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ANNE EAGLES |
Company Secretary | ||
JEAN COOK |
Company Secretary | ||
JEAN COOK |
Director | ||
JOHN WILLIAM EDWARD COOK |
Director | ||
MURIEL WALTON |
Director | ||
PETER ERNEST WALTON |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM C/O Wilkin Chapman Llp the Hall Lairgate Beverley HU17 8HL England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/17 FROM 2-4 Edward Street Grimsby North East Lincolnshire DN32 9HJ | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA EAGLES | |
AP03 | Appointment of Mrs Clare Allen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEAN COOK | |
CH03 | Secretary's details changed | |
AP03 | Appointment of Mrs Lisa Anne Eagles as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURIEL WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOK | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MURIEL WALTON / 01/02/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 17-19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
Notice of | 2020-12-08 |
Appointmen | 2017-07-10 |
Resolution | 2017-07-10 |
Notices to | 2017-07-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | G E MANDERS |
Creditors Due After One Year | 2013-08-31 | £ 66,896 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 45,180 |
Creditors Due After One Year | 2012-08-31 | £ 45,180 |
Creditors Due After One Year | 2011-08-31 | £ 70,242 |
Creditors Due Within One Year | 2013-08-31 | £ 314,590 |
Creditors Due Within One Year | 2012-08-31 | £ 351,944 |
Creditors Due Within One Year | 2012-08-31 | £ 351,944 |
Creditors Due Within One Year | 2011-08-31 | £ 431,959 |
Provisions For Liabilities Charges | 2011-08-31 | £ 1,152 |
Creditors and other liabilities
|
|
|
|
|
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 MANDERS HI-FI LIMITED
Called Up Share Capital | 2013-08-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 25,000 |
Called Up Share Capital | 2012-08-31 | £ 25,000 |
Called Up Share Capital | 2011-08-31 | £ 25,000 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 441,346 |
Current Assets | 2012-08-31 | £ 531,547 |
Current Assets | 2012-08-31 | £ 531,547 |
Current Assets | 2011-08-31 | £ 802,322 |
Debtors | 2013-08-31 | £ 19,326 |
Debtors | 2012-08-31 | £ 32,145 |
Debtors | 2012-08-31 | £ 32,145 |
Debtors | 2011-08-31 | £ 49,200 |
Secured Debts | 2012-08-31 | £ 145,643 |
Secured Debts | 2011-08-31 | £ 137,222 |
Shareholder Funds | 2013-08-31 | £ 207,897 |
Shareholder Funds | 2012-08-31 | £ 285,200 |
Shareholder Funds | 2012-08-31 | £ 285,200 |
Shareholder Funds | 2011-08-31 | £ 455,470 |
Stocks Inventory | 2013-08-31 | £ 421,042 |
Stocks Inventory | 2012-08-31 | £ 498,413 |
Stocks Inventory | 2012-08-31 | £ 498,413 |
Stocks Inventory | 2011-08-31 | £ 752,793 |
Tangible Fixed Assets | 2013-08-31 | £ 148,037 |
Tangible Fixed Assets | 2012-08-31 | £ 150,777 |
Tangible Fixed Assets | 2012-08-31 | £ 150,777 |
Tangible Fixed Assets | 2011-08-31 | £ 156,501 |
Debtors and other cash assets
MANDERS HI-FI LIMITED owns 1 domain names.
mandershifi.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Teaching Materials |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Cap Land/Build-Build Enh Wrk |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANDERS HI-FI LIMITED | Event Date | 2017-06-23 |
Liquidator's name and address: Christopher Charles Garwood of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL : Further information about this case is available from Richard James at the offices of Wilkin Chapman LLP on 01482 398375 or at Richard.James@wilkinchapman.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANDERS HI-FI LIMITED | Event Date | 2017-06-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Christopher Garwood be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 23 June 2017 . Further information about this case is available from Richard James at the offices of Wilkin Chapman LLP on 01482 398375 or at Richard.James@wilkinchapman.co.uk. Graham John Cook , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MANDERS HI-FI LIMITED | Event Date | 2017-06-23 |
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL by 11 August 2017. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 23 June 2017 . Further information about this case is available from Richard James at the offices of Wilkin Chapman LLP on 01482 398375 or at Richard.James@wilkinchapman.co.uk. Christopher Charles Garwood , Liquidator | |||
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. |