Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDERS HI-FI LIMITED
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 Overview

About Manders Hi-fi Ltd
MANDERS HI-FI LIMITED was founded on 1987-07-21 and has its registered office in York. The organisation's status is listed as "Liquidation". Manders Hi-fi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDERS HI-FI 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 MANDERS HI-FI LIMITED

Current Directors
Officer Role Date Appointed
CLARE ALLEN
Company Secretary 2013-10-18
GRAHAM JOHN COOK
Director 1995-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ANNE EAGLES
Company Secretary 2013-09-20 2013-10-18
JEAN COOK
Company Secretary 1991-02-28 2013-09-20
JEAN COOK
Director 1991-02-28 2013-09-20
JOHN WILLIAM EDWARD COOK
Director 1991-02-28 2013-09-20
MURIEL WALTON
Director 1991-02-28 2013-09-20
PETER ERNEST WALTON
Director 1991-02-28 2013-09-20

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
2022-02-16Final Gazette dissolved via compulsory strike-off
2021-11-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-22
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM C/O Wilkin Chapman Llp the Hall Lairgate Beverley HU17 8HL England
2019-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-23
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-22
2018-04-12LIQ10Removal of liquidator by court order
2018-03-15600Appointment of a voluntary liquidator
2017-08-03LIQ02Voluntary liquidation Statement of affairs
2017-07-16600Appointment of a voluntary liquidator
2017-07-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-23
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 2-4 Edward Street Grimsby North East Lincolnshire DN32 9HJ
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA EAGLES
2013-12-03AP03Appointment of Mrs Clare Allen as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN COOK
2013-10-04CH03Secretary's details changed
2013-10-04AP03Appointment of Mrs Lisa Anne Eagles as company secretary
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL WALTON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALTON
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COOK
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOK
2013-03-04AR0128/02/13 FULL LIST
2013-02-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-03-21AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-28AR0128/02/12 FULL LIST
2011-04-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-21AR0128/02/11 FULL LIST
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-01AR0128/02/10 FULL LIST
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MURIEL WALTON / 01/02/2008
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-03-27363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-03-09363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-08363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-03-31363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-23363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-21363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 17-19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-11363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-12-09395PARTICULARS OF MORTGAGE/CHARGE
1996-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-20363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-11-01288NEW DIRECTOR APPOINTED
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-02-24363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods



Licences & Regulatory approval
We could not find any licences issued to MANDERS HI-FI 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 2020-12-08
Appointmen2017-07-10
Resolution2017-07-10
Notices to2017-07-10
Fines / Sanctions
No fines or sanctions have been issued against MANDERS HI-FI 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
LEGAL MORTGAGE 2008-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-08-18 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-09-07 Satisfied G E MANDERS
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 MANDERS HI-FI LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MANDERS HI-FI LIMITED registering or being granted any patents
Domain Names

MANDERS HI-FI LIMITED owns 1 domain names.

mandershifi.co.uk  

Trademarks
We have not found any records of MANDERS HI-FI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANDERS HI-FI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-18 GBP £333 Teaching Materials
NORTH EAST LINCOLNSHIRE COUNCIL 2014-04-22 GBP £2,037 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.

Outgoings
Business Rates/Property Tax
No properties were found where MANDERS HI-FI 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 TypeAppointment of Liquidators
Defending partyMANDERS HI-FI LIMITEDEvent Date2017-06-23
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 TypeResolutions for Winding-up
Defending partyMANDERS HI-FI LIMITEDEvent Date2017-06-23
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 TypeNotices to Creditors
Defending partyMANDERS HI-FI LIMITEDEvent Date2017-06-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDERS HI-FI 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 MANDERS HI-FI 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4