Liquidation
Company Information for MENDY LTD
C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
10199712
Private Limited Company
Liquidation |
Company Name | |
---|---|
MENDY LTD | |
Legal Registered Office | |
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT | |
Company Number | 10199712 | |
---|---|---|
Company ID Number | 10199712 | |
Date formed | 2016-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | ||
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 19:02:12 |
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 |
---|---|---|
GRAHAM MICHAEL GAIGER |
||
JAMES HENRY GAIGER |
||
SAMUEL JOSEPH GAIGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WERNHAM LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active - Proposal to Strike off | |
TRESCO LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
ADDLESTONE FLATS LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HWPD2 LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Liquidation | |
CROSSMOLINA LTD | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
GAIGER PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active | |
WERNHAM LTD | Director | 2018-06-27 | CURRENT | 2018-06-27 | Active - Proposal to Strike off | |
THE OLD BREWERY (DEVIZES) MANAGEMENT COMPANY LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
TRESCO LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
ADDLESTONE FLATS LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HWPD2 LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Liquidation | |
WAVENDON1 LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Liquidation | |
SOLSTICE RENEWABLES LIMITED | Director | 2013-09-24 | CURRENT | 2013-02-22 | Dissolved 2018-05-09 | |
GAIGER SOLAR LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2017-03-12 | |
HOPTON PV LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-03 | Active | |
CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
GAIGER PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active | |
GAIGER BROTHERS LIMITED | Director | 2003-05-01 | CURRENT | 1954-06-08 | Active | |
THE OLD BREWERY (DEVIZES) MANAGEMENT COMPANY LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
CURTIS HOUSE MANAGEMENT COMPANY LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
ADDLESTONE HOUSE MANAGEMENT COMPANY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
ADDLESTONE FLATS LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HWPD2 LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Liquidation | |
SHAW ROAD SWINDON MANAGEMENT COMPANY LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
COWLEY HILL LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Dissolved 2017-09-26 | |
LACQUES INVESTMENTS LIMITED | Director | 2015-11-18 | CURRENT | 1977-06-02 | Dissolved 2017-05-23 | |
LAVINGTON PV LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-10-06 | |
SOLSTICE RENEWABLES LIMITED | Director | 2013-09-24 | CURRENT | 2013-02-22 | Dissolved 2018-05-09 | |
HOLY TRINITY CHURCH OF ENGLAND PRIMARY ACADEMY | Director | 2013-09-04 | CURRENT | 2011-08-17 | Active | |
GAIGER SOLAR LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2017-03-12 | |
HOPTON PV LIMITED | Director | 2013-06-04 | CURRENT | 2013-06-03 | Active | |
CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active | |
GAIGER PROPERTIES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101997120002 | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101997120003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101997120001 | |
AA01 | PREVSHO FROM 25/11/2017 TO 31/10/2017 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA01 | CURREXT FROM 31/05/2017 TO 25/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6 NORTHGATE STREET DEVIZES WILTSHIRE SN10 1JL ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101997120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101997120003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101997120001 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-08-03 |
Notices to | 2018-08-03 |
Resolution | 2018-08-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
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 MENDY LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MENDY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MENDY LTD | Event Date | 2018-08-03 |
Name of Company: MENDY LTD Company Number: 10199712 Nature of Business: Development of building projects Registered office: C/O Mazars LLP, 45 Church Street, Birmingham B3 2RT Type of Liquidation: Mem… | |||
Initiating party | Event Type | Notices to | |
Defending party | MENDY LTD | Event Date | 2018-08-03 |
Initiating party | Event Type | Resolution | |
Defending party | MENDY LTD | Event Date | 2018-08-03 |
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. |