Liquidation
Company Information for MANDALE COMMERCIAL LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
04189890
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANDALE COMMERCIAL LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS NEWCASTLE UPON TYNE NE1 1PG Other companies in TS17 | |
Company Number | 04189890 | |
---|---|---|
Company ID Number | 04189890 | |
Date formed | 2001-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 29/03/2010 | |
Return next due | 26/04/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 12:18:06 |
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 |
---|---|---|
JOSEPH DARRAGH |
||
PAULA DAVIDSON |
||
JOSEPH DARRAGH |
||
PAULA DAVIDSON |
||
DAVID IAN HARRIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS MILL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2009-05-07 | Dissolved 2014-03-18 | |
BOWESFIELD CONSTRUCTION LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
PORTRACK TRADING LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
COAST DEVELOPMENTS (N W) LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2008-10-02 | Dissolved 2017-03-29 | |
BAILEY RESIDENTIAL LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2008-07-28 | Dissolved 2015-07-24 | |
MANDALE (MIDDLESBROUGH) LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-29 | |
MANDALE (STOCKTON) LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Dissolved 2014-01-29 | |
ECHO PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-01-29 | |
MANDALE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
MANDALE FREEHOLD LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
PRESTON INVESTMENTS LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-03-28 | Dissolved 2014-03-20 | |
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED | Company Secretary | 2002-05-22 | CURRENT | 2002-05-22 | Dissolved 2016-02-02 | |
MANDALE CONSTRUCTION LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
MANDALE (YORK) LIMITED | Company Secretary | 2001-02-26 | CURRENT | 2000-12-11 | Dissolved 2015-11-27 | |
TEESDALE SOUTH LIMITED | Company Secretary | 2000-12-22 | CURRENT | 2000-12-22 | Active | |
HARTLEPOOL RENAISSANCE LIMITED | Company Secretary | 1998-03-27 | CURRENT | 1989-05-25 | Liquidation | |
TEESDALE DEVELOPMENTS LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1995-10-24 | Dissolved 2014-06-06 | |
ARKGROVE PROPERTIES LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1990-09-04 | Dissolved 2014-01-29 | |
BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1982-11-05 | Dissolved 2014-01-29 | |
MANDALE INVESTMENTS LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1995-05-22 | Active | |
ARKGROVE LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1982-02-09 | Active | |
BOWESFIELD PROPERTIES LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1986-06-27 | In Administration/Administrative Receiver | |
BOWESFIELD INVESTMENTS LIMITED | Company Secretary | 1997-04-03 | CURRENT | 1988-06-17 | In Administration/Administrative Receiver | |
COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-05-14 | CURRENT | 2009-05-07 | Dissolved 2014-03-18 | |
COAST MANAGEMENT (N W) LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-01-22 | Active | |
BOWESFIELD CONSTRUCTION LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
PORTRACK TRADING LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
COAST DEVELOPMENTS (N W) LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2008-10-02 | Dissolved 2017-03-29 | |
BAILEY RESIDENTIAL LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2008-07-28 | Dissolved 2015-07-24 | |
MANDALE (MIDDLESBROUGH) LIMITED | Company Secretary | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-29 | |
MANDALE (STOCKTON) LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Dissolved 2014-01-29 | |
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2002-05-22 | Dissolved 2016-02-02 | |
ECHO PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-01-29 | |
MANDALE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
MANDALE FREEHOLD LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
PRESTON INVESTMENTS LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-03-28 | Dissolved 2014-03-20 | |
TEESDALE DEVELOPMENTS LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1995-10-24 | Dissolved 2014-06-06 | |
ARKGROVE PROPERTIES LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1990-09-04 | Dissolved 2014-01-29 | |
BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1982-11-05 | Dissolved 2014-01-29 | |
MANDALE (YORK) LIMITED | Company Secretary | 2002-03-12 | CURRENT | 2000-12-11 | Dissolved 2015-11-27 | |
MANDALE INVESTMENTS LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1995-05-22 | Active | |
TEESDALE SOUTH LIMITED | Company Secretary | 2002-03-12 | CURRENT | 2000-12-22 | Active | |
ARKGROVE LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1982-02-09 | Active | |
BOWESFIELD PROPERTIES LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1986-06-27 | In Administration/Administrative Receiver | |
BOWESFIELD INVESTMENTS LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1988-06-17 | In Administration/Administrative Receiver | |
HARTLEPOOL RENAISSANCE LIMITED | Company Secretary | 2002-03-12 | CURRENT | 1989-05-25 | Liquidation | |
MANDALE CONSTRUCTION LIMITED | Company Secretary | 2002-03-12 | CURRENT | 2001-03-29 | Active | |
COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-07 | Dissolved 2014-03-18 | |
COAST DEVELOPMENTS (N W) LIMITED | Director | 2008-10-31 | CURRENT | 2008-10-02 | Dissolved 2017-03-29 | |
LIVERTON CRESCENT MANAGEMENT COMPANY LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
THE LEAS AT MEDBURN MANAGEMENT COMPANY LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
MANDALE CONSTRUCTION NORTH 2 LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
H & R APARTMENTS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
DALEMAN 3 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
MANDALE HOMES 3 LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
DALEMAN 2 LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
MANDALE H H INVESTMENTS LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
MANDALE APARTMENTS 3 LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
MANDALE APARTMENTS 5 LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
MANDALE APARTMENTS 4 LIMITED | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
MANDALE HOMES H T LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
MANDALE APARTMENTS 2 LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
MANDALE HOMES YORKSHIRE LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
MANDALE HOMES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
MANDALE CP LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
MANDALE APARTMENTS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
MANDALE HOMES NORTH LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
MANDALE HOMES LAND & DEVELOPMENT LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
MANDALE CONSTRUCTION NORTH LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MANDALE HOMES NORTH YORKSHIRE LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MANDALE HOMES NORTH EAST LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MANDALE CONSTRUCTION (NE) LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
BOWESFIELD SOLUTIONS LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2014-02-18 | |
DM NORTH LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Active | |
D M YORKSHIRE LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
D M BALLARD HALL LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
TEESDALE UNREALISED LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active | |
D M RESIDENTIAL LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active | |
COAST RESIDENTIAL MANAGEMENT SERVICES LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-07 | Dissolved 2014-03-18 | |
COAST MANAGEMENT (N W) LIMITED | Director | 2009-05-06 | CURRENT | 2009-01-22 | Active | |
BOWESFIELD CONSTRUCTION LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active | |
PORTRACK TRADING LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
COAST DEVELOPMENTS (N W) LIMITED | Director | 2008-10-31 | CURRENT | 2008-10-02 | Dissolved 2017-03-29 | |
BAILEY RESIDENTIAL LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Dissolved 2015-07-24 | |
MANDALE (MIDDLESBROUGH) LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-29 | |
ECHO PROPERTY DEVELOPMENTS LIMITED | Director | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-01-29 | |
MANDALE PROPERTY DEVELOPMENTS LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
MANDALE FREEHOLD LIMITED | Director | 2003-06-13 | CURRENT | 2003-06-13 | Active | |
PRESTON INVESTMENTS LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-28 | Dissolved 2014-03-20 | |
HARTLEPOOL MARINA ESTATE ROAD COMPANY LIMITED | Director | 2002-05-22 | CURRENT | 2002-05-22 | Dissolved 2016-02-02 | |
MANDALE CONSTRUCTION LIMITED | Director | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
MANDALE (YORK) LIMITED | Director | 2001-02-26 | CURRENT | 2000-12-11 | Dissolved 2015-11-27 | |
TEESDALE SOUTH LIMITED | Director | 2000-12-22 | CURRENT | 2000-12-22 | Active | |
HARTLEPOOL RENAISSANCE LIMITED | Director | 1998-03-27 | CURRENT | 1989-05-25 | Liquidation | |
TEESDALE DEVELOPMENTS LIMITED | Director | 1995-10-24 | CURRENT | 1995-10-24 | Dissolved 2014-06-06 | |
MANDALE INVESTMENTS LIMITED | Director | 1995-05-22 | CURRENT | 1995-05-22 | Active | |
BOWESFIELD INDUSTRIAL ESTATE CO. LIMITED | Director | 1992-11-21 | CURRENT | 1982-11-05 | Dissolved 2014-01-29 | |
ARKGROVE PROPERTIES LIMITED | Director | 1992-09-04 | CURRENT | 1990-09-04 | Dissolved 2014-01-29 | |
BOWESFIELD INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1988-06-17 | In Administration/Administrative Receiver | |
ARKGROVE LIMITED | Director | 1991-10-24 | CURRENT | 1982-02-09 | Active | |
BOWESFIELD PROPERTIES LIMITED | Director | 1991-10-24 | CURRENT | 1986-06-27 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR WATERLOO HOUSE TEESDALE SOUTH THORNABY-ON-TEES TS17 6SA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LATEST SOC | 30/04/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MANDALE HOUSE, 9 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON ON TEES TS18 2AD | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 06/07/2009 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MANDALE HOUSE, 9 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON ON TEES TS18 2XW | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: MANDALE HOUSE UNIT 2 SEDGFIELD WAY PORTRACK INTERCHANGE BUSINESS PK STOCKTON ON TEES TS18 2SG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: MANDALE HOUSE WETHERBY CLOSE, PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEE TS18 2SJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-03 |
Notice of Intended Dividends | 2015-03-30 |
Petitions to Wind Up (Companies) | 2009-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MANDALE COMMERCIAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69109000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures (excl. of porcelain or china, soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MANDALE COMMERCIAL LIMITED | Event Date | 2015-06-29 |
Gerald Maurice Krasner (IP No 005532) and Andrew David Haslam (IP No 009551) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company on 25 February 2011. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 07 September 2015 at 11.30 am and 11.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Tonya Allison by email at tonya.allison@begbies-traynor.com or by telephone on 0191 2699820. Andrew D Haslam , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MANDALE COMMERCIAL LIMITED | Event Date | 2015-03-25 |
Principal Trading Address: Mandale House, Wetherby Close, Portrack Interchange Business Park, Stockton-on-Tees, Cleveland, TS18 2SJ Gerald Maurice Krasner and Andrew David Haslam (IP Nos. 005532 and 009551) both of Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA were appointed Joint Liquidators of the Company on 25 February 2011. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 1 May 2015 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA and, if so requested to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01642 500117. Alternatively enquiries can be made to Ian Royle by email at ian.royle@begbies-traynor.com or by telephone on 01642 500117. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MANDALE COMMERCIAL LIMITED | Event Date | 2009-04-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1062 A Petition to wind up the above-named Company of Mandale House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-Tees TS18 2AD , presented on 3 April 2009 by W F JOINERY LIMITED , of Nigh Beck, Harper Royd Lane, Norland, Sowerby Bridge HX6 3QQ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, Oxford Row, Leeds LS1 3BG , on 9 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 8 June 2009. The Petitioners Solicitor is Wilkinson Woodward , 11 Fountain Street, Halifax, West Yorkshire HS1 1LU .(Ref JMD/147922-1.) : | |||
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. |