Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARDELAN LIMITED
Company Information for

MARDELAN LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
Company Registration Number
05644005
Private Limited Company
Liquidation

Company Overview

About Mardelan Ltd
MARDELAN LIMITED was founded on 2005-12-05 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Mardelan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARDELAN LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
BN1 1EE
Other companies in BN21
 
Previous Names
BABY 4D LIMITED12/01/2012
Filing Information
Company Number 05644005
Company ID Number 05644005
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 05/12/2014
Return next due 02/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-02-05 22:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARDELAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of MARDELAN LIMITED

Current Directors
Officer Role Date Appointed
YOLANDI FOURIE
Company Secretary 2009-09-21
JOACHIM JOHANNES FOURIE
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
YOLANDI FOURIE
Director 2006-05-12 2014-08-28
EXCEED COSEC SERVICES LIMITED
Company Secretary 2005-12-05 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOLANDI FOURIE OUTOFAFRICA (KENT) LIMITED Company Secretary 2009-09-21 CURRENT 2005-11-24 Liquidation
JOACHIM JOHANNES FOURIE OUTOFAFRICA (KENT) LIMITED Director 2009-09-21 CURRENT 2005-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Voluntary liquidation. Return of final meeting of creditors
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-12-17
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-12-30LIQ10Removal of liquidator by court order
2019-12-30LIQ10Removal of liquidator by court order
2019-12-30600Appointment of a voluntary liquidator
2019-12-30600Appointment of a voluntary liquidator
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2018-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-17
2017-02-014.68 Liquidators' statement of receipts and payments to 2016-12-17
2016-02-114.68 Liquidators' statement of receipts and payments to 2015-12-17
2015-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/15 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
2014-12-304.20Volunatary liquidation statement of affairs with form 4.19
2014-12-30600Appointment of a voluntary liquidator
2014-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-18
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR YOLANDI FOURIE
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-01-20AR0105/12/11 ANNUAL RETURN FULL LIST
2012-01-12RES15CHANGE OF NAME 07/12/2011
2012-01-12CERTNMCompany name changed baby 4D LIMITED\certificate issued on 12/01/12
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-20CH01Director's details changed for Yolandi Fourie on 2010-04-15
2010-12-17CH03SECRETARY'S DETAILS CHNAGED FOR YOLANDI FOURIE on 2010-04-15
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YOLANDI FOURIE / 15/04/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM JOHANNES FOURIE / 15/04/2010
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O HUMPHREY & CO 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-23SH0122/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-16AR0105/12/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM JOHANNES FOURIE / 18/11/2009
2009-09-24288aSECRETARY APPOINTED YOLANDI FOURIE
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY EXCEED COSEC SERVICES LIMITED
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF UNITED KINGDOM
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009
2008-12-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / YOLANDI FOURIE / 01/06/2008
2008-04-02288cSECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE
2008-01-03363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MARDELAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-24
Appointment of Liquidators2014-12-24
Meetings of Creditors2014-12-03
Fines / Sanctions
No fines or sanctions have been issued against MARDELAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARDELAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 MARDELAN LIMITED

Intangible Assets
Patents
We have not found any records of MARDELAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARDELAN LIMITED
Trademarks
We have not found any records of MARDELAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARDELAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MARDELAN LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MARDELAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMARDELAN LIMITEDEvent Date2014-12-18
At a General Meeting of the members of the above named Company, duly convened and held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 18 December 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Elias Paourou and Lee De'ath , both of Chantrey Vellacott DFK LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , (IP Nos 9096 and 9316) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Elias Paourou on 01273 421200. Joachim Fourie , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARDELAN LIMITEDEvent Date2014-12-18
Elias Paourou and Lee De'ath , both of Chantrey Vellacott DFK LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : For further details contact: Elias Paourou on 01273 421200.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMARDELAN LIMITEDEvent Date2014-11-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , on 18 December 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Chantrey Vellacott DFK LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details contact: Fabio Hernandez-Lopez on 01273 421200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARDELAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARDELAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.