Company Information for MONDADORI UK LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07193901
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MONDADORI UK LIMITED | ||||
Legal Registered Office | ||||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 07193901 | |
---|---|---|
Company ID Number | 07193901 | |
Date formed | 2010-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 08:12:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ZENO UBALDO PELLIZZARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ELIZABETH MCINTOSH |
Director | ||
THOMAS MUNGO FLEMING |
Director | ||
TINA LOUISE LAKE |
Director | ||
DENIS CHRISTOPHER CARTER LUNN |
Director | ||
ELIZABETH LOGAN |
Director | ||
ASTRID FORSTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONDADORI INTERNATIONAL LTD. | Director | 2014-01-13 | CURRENT | 2014-01-13 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MCINTOSH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 30000 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 30000 | |
RES14 | £1404321.53 31/05/2016 | |
ANNOTATION | Clarification | |
SH02 | CONSOLIDATION 14/03/16 | |
AR01 | 18/03/16 FULL LIST | |
SH01 | 14/03/16 STATEMENT OF CAPITAL GBP 15000.00 | |
RES14 | CAPITALISE THE SUM OF £2199918.80 14/03/2016 | |
RES13 | CONSOLIDATE AND DIVIDE SHARES 14/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 5041.11 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZENO UBALDO PELLIZZARI / 01/01/2015 | |
SH01 | 10/03/15 STATEMENT OF CAPITAL GBP 5041.11 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH MCLNTOSH / 19/05/2014 | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW | |
SH01 | 06/05/14 STATEMENT OF CAPITAL GBP 2895.19 | |
RES13 | AGREEMENT 19/05/2014 | |
RES01 | ADOPT ARTICLES 19/05/2014 | |
RES15 | CHANGE OF NAME 19/05/2014 | |
CERTNM | COMPANY NAME CHANGED LONDON BOUTIQUES TRADING LIMITED CERTIFICATE ISSUED ON 25/06/14 | |
RES15 | CHANGE OF NAME 19/05/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA LAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING | |
AP01 | DIRECTOR APPOINTED MR ZENO UBALDO PELLIZZARI | |
AP01 | DIRECTOR APPOINTED MS FIONA ELIZABETH MCLNTOSH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 2667.47 | |
AR01 | 18/03/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 20/12/2013 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 1810.93 | |
SH01 | 21/03/14 STATEMENT OF CAPITAL GBP 2230.21 | |
SH01 | 07/02/14 STATEMENT OF CAPITAL GBP 2020.57 | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 1915.75 | |
SH01 | 21/10/13 STATEMENT OF CAPITAL GBP 1496.46 | |
SH01 | 03/07/13 STATEMENT OF CAPITAL GBP 1316.83 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 1137.20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 13 RADNOR WALK LONDON SW3 4BP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOMAS FLEMING | |
SH02 | SUB-DIVISION 28/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 971 | |
SH01 | 02/08/12 STATEMENT OF CAPITAL GBP 694 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 18/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA FERGUSON / 28/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA FERGUSON / 27/03/2012 | |
SH01 | 14/03/12 STATEMENT OF CAPITAL GBP 650 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN | |
AP01 | DIRECTOR APPOINTED MISS TINA FERGUSON | |
RES15 | CHANGE OF NAME 24/02/2012 | |
CERTNM | COMPANY NAME CHANGED NATURAL ECHO LIMITED CERTIFICATE ISSUED ON 02/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER | |
AP01 | DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-28 |
Appointment of Liquidators | 2017-02-28 |
Resolutions for Winding-up | 2017-02-28 |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due After One Year | 2012-04-01 | £ 73,900 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 70,943 |
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 MONDADORI UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 270,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 34,619 |
Current Assets | 2012-04-01 | £ 71,229 |
Debtors | 2012-04-01 | £ 36,610 |
Fixed Assets | 2012-04-01 | £ 74,082 |
Shareholder Funds | 2012-04-01 | £ 468 |
Tangible Fixed Assets | 2012-04-01 | £ 74,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as MONDADORI UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MONDADORI UK LIMITED | Event Date | 2017-02-22 |
We hereby give notice that we, Mark Newman and Vincent John Green, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 17 February 2017. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 31 March 2017 which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 Ag FF113063 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONDADORI UK LIMITED | Event Date | 2017-02-17 |
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 Ag FF113063 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONDADORI UK LIMITED | Event Date | 2017-02-17 |
At a general meeting of the above named Company duly convened and held at 5 Piano - Centro, Via Mondadori 1, 20090 Segrate (MI), Italy, on 17 February 2017 , at 2.15 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed joint liquidators for the purpose of the winding-up. For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 Ag FF113063 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONDADORI UK LIMITED | Event Date | 2011-07-26 |
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. |