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

MENDHAM LANE LIMITED

NO 9 HOCKLEY COURT, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
05462133
Private Limited Company
Liquidation

Company Overview

About Mendham Lane Ltd
MENDHAM LANE LIMITED was founded on 2005-05-24 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Mendham Lane 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
MENDHAM LANE LIMITED
 
Legal Registered Office
NO 9 HOCKLEY COURT
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in CV32
 
Filing Information
Company Number 05462133
Company ID Number 05462133
Date formed 2005-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB867064891  
Last Datalog update: 2018-10-04 15:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENDHAM LANE LIMITED
The accountancy firm based at this address is EMPLOYER COVENANT SOLUTIONS 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 MENDHAM LANE LIMITED
The following companies were found which have the same name as MENDHAM LANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENDHAM LANE LIMITED Unknown

Company Officers of MENDHAM LANE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ROGER DOWDESWELL
Company Secretary 2005-05-24
TIMOTHY ROGER DOWDESWELL
Director 2005-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES DOWDESWELL
Director 2005-05-24 2017-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-24 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ROGER DOWDESWELL DOWDESWELL PARTS SERVICES LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Liquidation
TIMOTHY ROGER DOWDESWELL BRAEMORE DEVELOPMENTS LIMITED Company Secretary 2002-09-06 CURRENT 2002-07-23 Active
TIMOTHY ROGER DOWDESWELL DOWDESWELL ENGINEERING COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1971-04-07 Liquidation
TIMOTHY ROGER DOWDESWELL GEORGE DYKE LIMITED Company Secretary 1990-12-31 CURRENT 1980-10-22 Liquidation
TIMOTHY ROGER DOWDESWELL WHITE ROCK PLANT LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY ROGER DOWDESWELL COLLINS, JAMES AND CO LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
TIMOTHY ROGER DOWDESWELL GD PLANT LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
TIMOTHY ROGER DOWDESWELL WHITE ROCK ESTATES LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
TIMOTHY ROGER DOWDESWELL DOWDESWELL PARTS SERVICES LIMITED Director 2007-08-30 CURRENT 2007-08-30 Liquidation
TIMOTHY ROGER DOWDESWELL BRAEMORE DEVELOPMENTS LIMITED Director 2002-09-06 CURRENT 2002-07-23 Active
TIMOTHY ROGER DOWDESWELL DOWDESWELL ENGINEERING COMPANY LIMITED Director 1990-12-31 CURRENT 1971-04-07 Liquidation
TIMOTHY ROGER DOWDESWELL F.W. PETTIT LIMITED Director 1990-12-31 CURRENT 1985-01-31 Active
TIMOTHY ROGER DOWDESWELL GEORGE DYKE LIMITED Director 1990-12-31 CURRENT 1980-10-22 Liquidation

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
2023-12-12Voluntary liquidation Statement of receipts and payments to 2023-11-19
2022-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-19
2021-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-19
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2019-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-19
2019-01-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-19
2018-05-03LIQ02Voluntary liquidation Statement of affairs
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Blue Lias Works Stockton Road Stockton Southam Warwickshire CV47 8LD England
2017-12-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM No 9 Hockley Court Hockley Heath Solihull B94 6NW England
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES DOWDESWELL
2017-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28AA01Previous accounting period shortened from 23/05/16 TO 30/04/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 29 Waterloo Place Leamington Spa CV32 5LA
2016-07-05AA01Previous accounting period extended from 23/11/15 TO 23/05/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-16AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Mr Nicholas Charles Dowdeswell on 2013-09-27
2013-09-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0124/05/13 ANNUAL RETURN FULL LIST
2013-02-21CH01Director's details changed for Mr Timothy Roger Dowdeswell on 2013-02-21
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER DOWDESWELL / 21/02/2013
2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-30AR0124/05/12 FULL LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-15AR0124/05/11 FULL LIST
2010-08-17AR0124/05/10 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-08-12AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-09-10AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-10363sRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-2188(2)RAD 14/08/07--------- £ SI 199@1=199 £ IC 1/200
2007-08-06363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-16363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-05363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-20225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 23/11/06
2005-05-25288bSECRETARY RESIGNED
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MENDHAM LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying Decision Procedure2020-02-13
Notice of Dividends2020-01-30
Meetings of Creditors2018-06-08
Appointment of Liquidators2018-04-09
Notices to Creditors2017-11-29
Appointment of Liquidators2017-11-27
Resolutions for Winding-up2017-11-27
Fines / Sanctions
No fines or sanctions have been issued against MENDHAM LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-21 Satisfied PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2011-12-01 £ 790,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2016-04-30

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 MENDHAM LANE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 200
Cash Bank In Hand 2011-12-01 £ 466,710
Current Assets 2011-12-01 £ 819,930
Debtors 2011-12-01 £ 253,220
Shareholder Funds 2011-12-01 £ 29,662
Stocks Inventory 2011-12-01 £ 100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MENDHAM LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENDHAM LANE LIMITED
Trademarks
We have not found any records of MENDHAM LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENDHAM LANE 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 (68100 - Buying and selling of own real estate) as MENDHAM LANE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MENDHAM LANE 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 partyMENDHAM LANE LIMITEDEvent Date2018-03-26
Liquidator's name and address: Richard Paul Rendle, R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW :
 
Initiating party Event TypeNotice of Dividends
Defending partyMENDHAM LANE LIMITEDEvent Date2018-03-26
Notice is hereby given pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended) , that I, Richard Paul Rendle , the Liquidator of the above named, intend paying an interim dividend in respect of the unsecured claims of creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 29 February 2020 , the last day for proving, to submit their claim to me at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 26 March 2018 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . : R P Rendle :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMENDHAM LANE LIMITEDEvent Date2017-11-20
Liquidator name and address: Richard Paul Rendle, R P Rendle & Co Limited, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMENDHAM LANE LIMITEDEvent Date2017-11-20
SPECIAL RESOLUTIONS At a General Meeting of the Members of the above-named entity duly convened and held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 20 November 2017 at 2.00 pm, the following resolutions were duly passed:- AS A SPECIAL RESOLUTIONS a. That the Company be wound up voluntarily. b. That pursuant to Section 21 of the Companies Act 2006, if necessary and appropriate, the Articles of Association of the company be amended as necessary to permit the distribution of the whole or any part of the assets of the company in specie or in kind, and that the Liquidator be and is hereby authorised to divided and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the company, and to determine how such division and distribution shall be carried out as between the members. c. That the Liquidator be and is hereby authorised to pay or make an advance distribution to the members, if he considers it appropriate and prudent to do so, in an amount that he shall determine at his sole discretion, or, if in specie or in kind, of such of the assets as he shall determine in his sole discretion, in such proportions as he shall determine. AS ORDINARY RESOLUTIONS d. That Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW be and is hereby appointed Liquidator to the company. e. That the Liquidator's fees and disbursements be charged and paid on the basis set out in the Fees estimate and expenses pack circulated with the papers convening the meeting and may be drawn on account. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, Info@rprendle.com, 01564 783777. T Dowdeswell :
 
Initiating party Event TypeNotices to Creditors
Defending partyMENDHAM LANE LIMITEDEvent Date2017-11-20
NOTICE IS HEREBY GIVEN that in accordance with Rules 14.3 and 14.4 of The Insolvency (England and Wales) Rules 2016 (as amended) the creditors of the above-named entity, which is being voluntarily wound up, who have not already submitted a claim are required, on or before 15 January 2017 to send in their names and addresses with particulars of their claim, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, and, if so required by the Liquidator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his claim proved. The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 20 November 2017 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email Info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMENDHAM LANE LIMITEDEvent Date2017-11-20
NOTICE OF MEETING BY CORRESPONDENCE APPROVAL OF OFFICE HOLDER'S FEES NOTICE IS HEREBY GIVEN by the Liquidator to the creditors of Mendham Lane Limited that a meeting of creditors will be held by correspondence in accordance with Rules 18.16, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 and the Insolvency Act 1986 (as amended). The purpose of the decision procedure is to consider the following resolutions: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. Nominations must be delivered to the Convenor by the date specified for the lodgement of votes/proxies in the notice and can only be accepted if the Convenor is satisfied as to the creditor's eligibility under Rule 17.4. 2. In the event that a committee is not appointed the Office Holder's fees be fixed on a time cost basis as set out in the Fees Pack and paid periodically as funds permit. 3. The Office Holder be authorised to draw 'Category 2' disbursements, periodically on account at his firm's standard rate as amended from time to time & for the amounts so drawn to be notified to creditors periodically as required together with disbursements. The meeting of creditors has been summoned for: Date: 28 June 2018 - The Decision Date Time: 12:00 Venue: The decision will be hosted at the offices of Rendle & Co PLEASE NOTE THAT NO ACTUAL MEETING WILL TAKE PLACE AS THE MEETING WILL BE HELD AND VOTING WILL TAKE PLACE BY CORRESPONDENCE. In order to be entitled to vote, either in person or by proxy, a creditor, including those whose debts are less than 1,000, must lodge a statement of claim in writing no later than 4 pm on the business day before the Decision Date, failing which the vote will be disregarded unless the Chair is content to accept the proof later. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Any creditor unable to attend in person, but wishing to vote at the meeting may nominate a person to attend on their behalf, or the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. Creditors who have opted out of receiving information may vote by submitting a claim form in writing no later than 4 pm on the business day before the Decision Date and a proxy in advance of the meeting. All claim forms and proxies must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Liquidator on 20 November 2017 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com. Telephone number: 01564 783777. R P Rendle :
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyMENDHAM LANE LIMITEDEvent Date2017-11-20
NOTICE OF DECISION BY CORRESPONDENCE APPROVAL OF LIQUIDATOR'S FEES AND EXPENSES Notice is hereby given pursuant to Rules 18.19, 15.3 and 15.13 of The Insolvency (England and Wales) Rules 2016 (as amended) and the Insolvency Act 1986 (as amended) that the Liquidator of the above named entity is seeing decisions from creditors by correspondence as detailed below. Decisions being sought are: 1. For the appointment of a Committee if the creditors so wish and sufficient nominations for membership of the Committee are received. 2. In the event that a committee is not appointed the Fee estimate previously provided by the Office Holder be increased as set out in the revised Fees pack. The final date for votes is: Date: 2 March 2020 - "Decision Date" In order to be entitled to vote, a creditor, including those whose debts are less than 1,000 must lodge a statement of claim in writing on or before the Decision Date, failing which the vote will be disregarded. Secured creditors (unless they surrender their security) must also give particulars of their security, the date on which it was granted and its estimated value if they wish to vote. Nominations for the appointment of a Committee member must be delivered to the Convenor by the date specified for the lodgement of votes in the notice and can only be accepted if the Convenor is satisfied as to the nominee's eligibility under Rule 17.4. Creditors who have opted out of receiving information may vote by submitting a claim form in writing and a voting form on or before the Decision Date. All claims and voting forms must be delivered to Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW on or before the Decision Date. Creditors may require a physical meeting to be convened to consider these Decisions provided that the request is made before the Decision Date and within 5 business days of the deemed delivery of this notice by delivering an authenticated and dated Notice of the objection to the Convener c/o Rendle & Co at the address provided below. The threshold for a request to the use of this procedure and for the convening of a physical meeting is 10% of creditors by value, or 10% by number or 10 creditors. Creditors means all creditors. If sufficient requests for a physical meeting are received the decision procedure will not be held and no decisions taken. The Convener will then write to creditors to give Notice of a physical meeting to enable creditors to consider these decisions. Creditors also have the right to appeal the decision(s) made by the resolution(s) by applying to Court under Rule 15.35 of the Rules within 21 days of the Decision Date. Contact Details: Richard Paul Rendle (IP No 5766 ) who was appointed as Liquidator on 20 November 2017 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW or email info@rprendle.com . Telelphone number: 01564 783777 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENDHAM LANE 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 MENDHAM LANE 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.