Liquidation
Company Information for MANDRAKI INVESTMENTS LIMITED
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC126187
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANDRAKI INVESTMENTS LIMITED | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in AB15 | |
Company Number | SC126187 | |
---|---|---|
Company ID Number | SC126187 | |
Date formed | 1990-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 22:25:16 |
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 | ||
---|---|---|---|---|
MANDRAKI INVESTMENTS PTY. LTD. | Active | Company formed on the 2020-06-19 |
Officer | Role | Date Appointed |
---|---|---|
GORDON MACDONALD |
||
GORDON MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLORA MACDONALD |
Director | ||
COHEN & CO SOLICITORS |
Company Secretary | ||
COOPER & HAY |
Company Secretary | ||
FLORA MACDONALD |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 24 FORBESFIELD ROAD ABERDEEN ABERDEEN AB15 4PA UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON MACDONALD / 25/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDONALD / 25/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 24 FORBESFIELD ROAD ABERDEEN AB15 4PA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDONALD / 25/07/2016 | |
AA | 31/07/15 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDONALD / 10/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 FULL LIST | |
AR01 | 30/06/13 NO CHANGES | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/06/12 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/06/11 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORA MACDONALD | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 22 RUBISLAW TERRACE ABERDEEN AB10 1XE | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/97 | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 12 BON-ACCORD SQUARE ABERDEEN AB9 1YB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 |
Appointment of Liquidators | 2017-01-13 |
Petitions to Wind Up (Companies) | 2016-11-29 |
Proposal to Strike Off | 2013-12-27 |
Proposal to Strike Off | 2013-04-19 |
Proposal to Strike Off | 2012-08-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BRIDGING FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | BRIDGING FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MANDRAKI INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANDRAKI INVESTMENTS LIMITED | Event Date | 2017-01-10 |
I, Charles H Sands , CA, CS Corporate Solutions , 64 Allardice Street, Stonehaven, AB39 2AA hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of Mandraki Investments Limited on 10 January 2017 by resolution of the First Meeting of Creditors convened in terms of section 138(3) of the Insolvency Act 1986. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me. Charles H Sands , Liquidator : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | MANDRAKI INVESTMENTS LIMITED | Event Date | 2016-11-16 |
On 16 November 2016 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Mandraki Investments Limited, 24 Forbesfield Road, Aberdeen, AB15 4PA (registered office) (company registration number SC126187) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. K Henderson : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081193/BCA : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANDRAKI INVESTMENTS LIMITED | Event Date | 2013-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANDRAKI INVESTMENTS LIMITED | Event Date | 2013-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANDRAKI INVESTMENTS LIMITED | Event Date | 2012-08-31 |
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. |