Dissolved
Dissolved 2015-02-07
Company Information for MANDERSTONE LIMITED
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
02330748
Private Limited Company
Dissolved Dissolved 2015-02-07 |
Company Name | |
---|---|
MANDERSTONE LIMITED | |
Legal Registered Office | |
SEGENSWORTH FAREHAM HAMPSHIRE | |
Company Number | 02330748 | |
---|---|---|
Date formed | 1988-12-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 14:06:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANDERSTONE LLC | 37 HUNTERS RUN Monroe PITTSFORD NY 14534 | Active | Company formed on the 2013-12-03 | |
MANDERSTONE INVESTMENTS PTY LTD | Active | Company formed on the 2010-11-17 |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES COPSEY |
||
SARAH GILLIAN BENSON |
||
PETER JAMES COPSEY |
||
TIMOTHY DAVID COPSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE FARWELL |
Director | ||
TIMOTHY DAVID COPSEY |
Company Secretary | ||
DAVID COPSEY |
Company Secretary | ||
DAVID COPSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPSEYS PROPERTIES LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM STATION HOUSE NORTH STREET HAVANT HANTS PO9 1QU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA FARWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/12/13 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2014 TO 30/11/2013 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/04/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES COPSEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COPSEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GILLIAN BENSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE FARWELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID COPSEY / 01/10/2009 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 13/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS |
Final Meetings | 2014-09-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | GENERATOR GROUP LLP | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 760,918 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 2,741 |
Creditors Due Within One Year | 2013-04-30 | £ 2,741 |
Creditors Due Within One Year | 2012-12-31 | £ 2,141 |
Creditors Due Within One Year | 2012-12-31 | £ 2,141 |
Creditors Due Within One Year | 2011-12-31 | £ 3,421 |
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 MANDERSTONE LIMITED
Called Up Share Capital | 2013-11-30 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2013-04-30 | £ 100,000 |
Called Up Share Capital | 2013-04-30 | £ 100,000 |
Called Up Share Capital | 2012-12-31 | £ 100,000 |
Called Up Share Capital | 2012-12-31 | £ 100,000 |
Called Up Share Capital | 2011-12-31 | £ 100,000 |
Cash Bank In Hand | 2013-11-30 | £ 3,524,146 |
Cash Bank In Hand | 2013-04-30 | £ 4,972 |
Cash Bank In Hand | 2013-04-30 | £ 4,972 |
Cash Bank In Hand | 2012-12-31 | £ 5,522 |
Cash Bank In Hand | 2012-12-31 | £ 5,522 |
Cash Bank In Hand | 2011-12-31 | £ 7,648 |
Current Assets | 2013-11-30 | £ 3,524,146 |
Current Assets | 2013-04-30 | £ 5,482 |
Current Assets | 2013-04-30 | £ 5,482 |
Current Assets | 2012-12-31 | £ 5,522 |
Shareholder Funds | 2013-11-30 | £ 2,763,228 |
Shareholder Funds | 2013-04-30 | £ 103,034 |
Shareholder Funds | 2013-04-30 | £ 103,034 |
Shareholder Funds | 2012-12-31 | £ 103,733 |
Shareholder Funds | 2012-12-31 | £ 103,733 |
Shareholder Funds | 2011-12-31 | £ 104,649 |
Tangible Fixed Assets | 2013-04-30 | £ 100,293 |
Tangible Fixed Assets | 2013-04-30 | £ 100,293 |
Tangible Fixed Assets | 2012-12-31 | £ 100,352 |
Tangible Fixed Assets | 2012-12-31 | £ 100,352 |
Tangible Fixed Assets | 2011-12-31 | £ 100,528 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANDERSTONE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MANDERSTONE LIMITED | Event Date | 2014-08-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 31 October 2014 at 10.30 am. Office Holder details: Michael Ian Field, (IP No. 009705) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: david.tovey@portbfs.co.uk. | |||
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. |