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

MANDARIN COURT LIMITED

F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
04826407
Private Limited Company
Liquidation

Company Overview

About Mandarin Court Ltd
MANDARIN COURT LIMITED was founded on 2003-07-09 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Mandarin Court 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
MANDARIN COURT LIMITED
 
Legal Registered Office
F A Simms & Partners Limited Alma Park Woodway Lane
Claybrooke Parva
Lutterworth
LEICESTERSHIRE
LE17 5FB
Other companies in EC1V
 
Filing Information
Company Number 04826407
Company ID Number 04826407
Date formed 2003-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-05-31
Account next due 28/02/2018
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-06-21 17:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDARIN COURT 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.
Companies with same name MANDARIN COURT LIMITED
The following companies were found which have the same name as MANDARIN COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANDARIN COURT MANAGEMENT COMPANY LIMITED 750 MANDARIN COURT WARRINGTON WA1 1GG Active Company formed on the 2011-10-17
MANDARIN COURT RESIDENTS ASSOCIATION LTD 7 RADFORD CLOSE OFF MONKTON LANE FARNHAM SURREY GU9 9AB Active Company formed on the 1999-09-10
MANDARIN COURT RESTAURANT INC. 61 MOTT ST New York NEW YORK NY 10013 Active Company formed on the 1987-10-09
MANDARIN COURT (LONDON) LIMITED Ontario Dissolved
MANDARIN COURT ORCHARD ROAD Singapore 238867 Dissolved Company formed on the 2008-09-10
MANDARIN COURT LIMITED Unknown
MANDARIN COURT EXPRESS LIMITED COLIEMORE HOUSE COLIEMORE ROAD DALKEY CO DUBLIN Dissolved Company formed on the 2007-07-27
Mandarin Court Oy Gyldenintie 2 A HELSINKI 00200 Active Company formed on the 2008-09-12
MANDARIN COURT INC California Unknown
MANDARIN COURT INCORPORATED New Jersey Unknown
MANDARIN COURT AT MULLICA HILL INCORPORATED New Jersey Unknown
MANDARIN COURT AT LOGAN TOWNSHIP LLC New Jersey Unknown
MANDARIN COURT AT MARMORA LLC New Jersey Unknown
MANDARIN COURT CHINESE RESTAURANT INC. 217 Crimson-Bramble Road Monroe Rochester NY 14623 Active Company formed on the 2024-02-13

Company Officers of MANDARIN COURT LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2003-07-09
DUY THO DUONG
Director 2003-07-09
MUI CHOI DUONG
Director 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED NETWORK PAYMENT SOLUTIONS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-05-27
CAVENDISH SECRETARIAL LIMITED RONCHETTI & CO. LIMITED Company Secretary 2007-12-07 CURRENT 1965-04-09 Active
CAVENDISH SECRETARIAL LIMITED ECO SYSTEM SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CAVENDISH SECRETARIAL LIMITED SYNCHROEFFECTS LIMITED Company Secretary 2007-09-18 CURRENT 1987-10-22 Dissolved 2015-11-17
CAVENDISH SECRETARIAL LIMITED BERKELEY CARE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY ESTATES LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-06
CAVENDISH SECRETARIAL LIMITED BERKELEY CAPITAL FINANCE LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2014-05-13
CAVENDISH SECRETARIAL LIMITED EUROPE NOW LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
CAVENDISH SECRETARIAL LIMITED WATERCARRIER (MAN) LIMITED Company Secretary 2006-12-19 CURRENT 2006-07-21 Dissolved 2013-12-31
CAVENDISH SECRETARIAL LIMITED STEEL PRODUCTS TRADING LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED HEDROSE LIMITED Company Secretary 2006-09-22 CURRENT 2003-11-13 Dissolved 2014-02-20
CAVENDISH SECRETARIAL LIMITED NARLE LIMITED Company Secretary 2006-08-18 CURRENT 2005-07-19 Liquidation
CAVENDISH SECRETARIAL LIMITED DDA PUBLIC RELATIONS LIMITED Company Secretary 2006-08-01 CURRENT 1999-02-10 Active
CAVENDISH SECRETARIAL LIMITED DDA EVENT MANAGEMENT LIMITED Company Secretary 2006-08-01 CURRENT 2001-03-15 Active
CAVENDISH SECRETARIAL LIMITED PEKING CHEF EXPRESS LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
CAVENDISH SECRETARIAL LIMITED SPREAD INNOVATIONS LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED PAW PAW (WARWICK) LIMITED Company Secretary 2005-09-16 CURRENT 2005-09-16 Active
CAVENDISH SECRETARIAL LIMITED METABOLIC IT SOLUTIONS LTD Company Secretary 2005-08-15 CURRENT 2005-03-08 Active
CAVENDISH SECRETARIAL LIMITED CARECALL LIMITED Company Secretary 2005-07-13 CURRENT 2003-05-29 Active
CAVENDISH SECRETARIAL LIMITED FIRE FORMED LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
CAVENDISH SECRETARIAL LIMITED TYSHOE LIMITED Company Secretary 2004-08-31 CURRENT 1976-12-03 Active
CAVENDISH SECRETARIAL LIMITED CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED Company Secretary 2004-08-31 CURRENT 1964-03-11 Active
CAVENDISH SECRETARIAL LIMITED CUE ANTIQUES LIMITED Company Secretary 2004-08-31 CURRENT 1984-03-15 Active
CAVENDISH SECRETARIAL LIMITED SURREY QUAYS PROPERTY COMPANY LIMITED Company Secretary 2004-08-31 CURRENT 1986-06-20 Active
CAVENDISH SECRETARIAL LIMITED AMEI LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
CAVENDISH SECRETARIAL LIMITED THE REAL PASTY COMPANY (PROPERTIES) LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Liquidation
CAVENDISH SECRETARIAL LIMITED PAW PAW (BANBURY) LIMITED Company Secretary 2004-02-04 CURRENT 2004-02-04 Active
CAVENDISH SECRETARIAL LIMITED ANDREWS TIMBER & PLYWOOD LIMITED Company Secretary 2003-11-01 CURRENT 1978-06-19 Active
CAVENDISH SECRETARIAL LIMITED V-BOX LIMITED Company Secretary 2003-08-31 CURRENT 2002-11-18 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED DIGITAL CORPORATE IMAGE LIMITED Company Secretary 2003-07-16 CURRENT 1999-01-27 Dissolved 2015-08-11
CAVENDISH SECRETARIAL LIMITED WHITESPACE SOLUTIONS LIMITED Company Secretary 2003-06-23 CURRENT 2002-05-08 Dissolved 2017-10-17
DUY THO DUONG COURTYARD MANAGEMENT (THATCHAM) LTD Director 2014-10-17 CURRENT 2014-10-17 Active
DUY THO DUONG PEKING CHEF EXPRESS LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
MUI CHOI DUONG PEKING CHEF EXPRESS LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22

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
2022-06-21Final Gazette dissolved via compulsory strike-off
2022-03-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-28
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-29
2020-02-17LIQ MISCInsolvency:secretary of state's release of liquidator
2019-09-10LIQ10Removal of liquidator by court order
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-28
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 12 Helmet Row London EC1V 3QJ
2018-03-15LIQ02Voluntary liquidation Statement of affairs
2018-03-15600Appointment of a voluntary liquidator
2018-03-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-01
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-05-30DISS40Compulsory strike-off action has been discontinued
2017-05-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-08-11CH04SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11
2016-04-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM 72 New Cavendish Street London W1G 8AU
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0109/07/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0109/07/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0109/07/10 ANNUAL RETURN FULL LIST
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-17363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-18363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-07-20363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-07-14363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2004-08-04363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANDARIN COURT 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 Dividends2020-12-16
Resolutions for Winding-up2018-03-09
Appointment of Liquidators2018-03-09
Meetings of Creditors2018-02-16
Fines / Sanctions
No fines or sanctions have been issued against MANDARIN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 MANDARIN COURT LIMITED

Intangible Assets
Patents
We have not found any records of MANDARIN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANDARIN COURT LIMITED
Trademarks
We have not found any records of MANDARIN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANDARIN COURT 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 (82990 - Other business support service activities n.e.c.) as MANDARIN COURT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANDARIN COURT 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 TypeResolutions for Winding-up
Defending partyMANDARIN COURT LIMITEDEvent Date2018-03-01
At a General Meeting of the above-named Company, duly convened and held at Unit 10-11 Courtyard, Broadway, Thatcham, Berkshire, RG19 3HO on 1 March 2018 at 3.15pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- Resolution details: That the Company be wound up voluntarily and that Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Mui Choi Duong , Chair :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANDARIN COURT LIMITEDEvent Date2018-03-01
Liquidator's name and address: Joint Liquidators: Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMANDARIN COURT LIMITEDEvent Date2018-02-12
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Mui Choi Duong, to be held on 01 March 2018 at 3:15 PM for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Carolynn Jean Best (IP No. 9683 ) and Richard Frank Simms (IP No. 9252 ) both of F A Simms & Partners Limited, are qualified to act as Insolvency Practitioners in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kirsty Taylor on 01455 555 444 or by email at ktaylor@fasimms.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDARIN COURT 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 MANDARIN COURT 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.