Liquidation
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 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 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
CAVENDISH SECRETARIAL LIMITED |
||
DUY THO DUONG |
||
MUI CHOI DUONG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETWORK PAYMENT SOLUTIONS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Dissolved 2014-05-27 | |
RONCHETTI & CO. LIMITED | Company Secretary | 2007-12-07 | CURRENT | 1965-04-09 | Active | |
ECO SYSTEM SERVICES LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
SYNCHROEFFECTS LIMITED | Company Secretary | 2007-09-18 | CURRENT | 1987-10-22 | Dissolved 2015-11-17 | |
BERKELEY CARE LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2014-05-06 | |
BERKELEY ESTATES LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2014-05-06 | |
BERKELEY CAPITAL FINANCE LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2014-05-13 | |
EUROPE NOW LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active | |
WATERCARRIER (MAN) LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-07-21 | Dissolved 2013-12-31 | |
STEEL PRODUCTS TRADING LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
HEDROSE LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2003-11-13 | Dissolved 2014-02-20 | |
NARLE LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2005-07-19 | Liquidation | |
DDA PUBLIC RELATIONS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-02-10 | Active | |
DDA EVENT MANAGEMENT LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2001-03-15 | Active | |
PEKING CHEF EXPRESS LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-12-22 | |
SPREAD INNOVATIONS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active - Proposal to Strike off | |
PAW PAW (WARWICK) LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2005-09-16 | Active | |
METABOLIC IT SOLUTIONS LTD | Company Secretary | 2005-08-15 | CURRENT | 2005-03-08 | Active | |
CARECALL LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2003-05-29 | Active | |
FIRE FORMED LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-23 | Active | |
TYSHOE LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1976-12-03 | Active | |
CUE PROPERTY HOLDINGS (ROTHERHITHE) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1964-03-11 | Active | |
CUE ANTIQUES LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1984-03-15 | Active | |
SURREY QUAYS PROPERTY COMPANY LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1986-06-20 | Active | |
AMEI LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
THE REAL PASTY COMPANY (PROPERTIES) LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Liquidation | |
PAW PAW (BANBURY) LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-02-04 | Active | |
ANDREWS TIMBER & PLYWOOD LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1978-06-19 | Active | |
V-BOX LIMITED | Company Secretary | 2003-08-31 | CURRENT | 2002-11-18 | Dissolved 2016-02-02 | |
DIGITAL CORPORATE IMAGE LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1999-01-27 | Dissolved 2015-08-11 | |
WHITESPACE SOLUTIONS LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2002-05-08 | Dissolved 2017-10-17 | |
COURTYARD MANAGEMENT (THATCHAM) LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PEKING CHEF EXPRESS LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-12-22 | |
PEKING CHEF EXPRESS LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Dissolved 2015-12-22 |
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 2021-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-29 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 12 Helmet Row London EC1V 3QJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAVENDISH SECRETARIAL LIMITED on 2016-08-11 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM 72 New Cavendish Street London W1G 8AU | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 | |
363a | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-12-16 |
Resolutions for Winding-up | 2018-03-09 |
Appointment of Liquidators | 2018-03-09 |
Meetings of Creditors | 2018-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MANDARIN COURT LIMITED | Event Date | 2018-03-01 |
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 Type | Appointment of Liquidators | |
Defending party | MANDARIN COURT LIMITED | Event Date | 2018-03-01 |
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 Type | Meetings of Creditors | |
Defending party | MANDARIN COURT LIMITED | Event Date | 2018-02-12 |
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. | |||
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. |