Administrative Receiver
Company Information for MANGOBEAN COFFEE LTD
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
07382033
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MANGOBEAN COFFEE LTD | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in E14 | |
Company Number | 07382033 | |
---|---|---|
Company ID Number | 07382033 | |
Date formed | 2010-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-04-09 03:55:27 |
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 |
---|---|---|
SHANE SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MALCOLM SWALLOW |
Director | ||
SHANE SAUNDERS |
Director | ||
SHANE SAUNDERS |
Director | ||
MALCOLM JAMES SWALLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANGOBEAN HOLDINGS LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-27 | Liquidation | |
MANGOBEAN NORTHWEST LTD | Director | 2014-04-01 | CURRENT | 2014-01-06 | Dissolved 2016-02-23 | |
MANGOBEAN FRANCHISING (UK) LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Suite 122 Hoults Estate Walker Road Newcastle upon Tyne NE6 2HL United Kingdom | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1.002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM 128 Cannon Workshops Cannon Drive London London E14 4AS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1.002 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1.002 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 21/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHANE SAUNDERS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE SAUNDERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SWALLOW / 14/10/2010 | |
AP01 | DIRECTOR APPOINTED MR SHANE SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JAMES SWALLOW | |
AP01 | DIRECTOR APPOINTED MR SHANE SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWALLOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SWALLOW / 21/09/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46370 - Wholesale of coffee, tea, cocoa and spices
Creditors Due Within One Year | 2011-10-01 | £ 6,863 |
---|
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 MANGOBEAN COFFEE LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Debtors | 2011-10-01 | £ 3,507 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as MANGOBEAN COFFEE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MANGOBEAN COFFEE LTD | Event Date | 2018-03-09 |
In the High Court Manchester District Registry Court Number: CR-2018-2191 MANGOBEAN COFFEE LTD (Company Number 07382033 ) Trading Name: Mangobean Nature of Business: Wholesale of coffee, tea, cocoa an… | |||
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. |