Company Information for MARDELAN LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
05644005
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MARDELAN LIMITED | ||
Legal Registered Office | ||
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in BN21 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
YOLANDI FOURIE |
||
JOACHIM JOHANNES FOURIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOLANDI FOURIE |
Director | ||
EXCEED COSEC SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTOFAFRICA (KENT) LIMITED | Company Secretary | 2009-09-21 | CURRENT | 2005-11-24 | Liquidation | |
OUTOFAFRICA (KENT) LIMITED | Director | 2009-09-21 | CURRENT | 2005-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-17 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/15 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOLANDI FOURIE | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/12/2011 | |
CERTNM | Company name changed baby 4D LIMITED\certificate issued on 12/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Yolandi Fourie on 2010-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YOLANDI FOURIE on 2010-04-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDI FOURIE / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM JOHANNES FOURIE / 15/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O HUMPHREY & CO 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM JOHANNES FOURIE / 18/11/2009 | |
288a | SECRETARY APPOINTED YOLANDI FOURIE | |
288b | APPOINTMENT TERMINATED SECRETARY EXCEED COSEC SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF UNITED KINGDOM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 15/07/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / YOLANDI FOURIE / 01/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Meetings of Creditors | 2014-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
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
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MARDELAN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARDELAN LIMITED | Event Date | 2014-12-18 |
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 Type | Appointment of Liquidators | |
Defending party | MARDELAN LIMITED | Event Date | 2014-12-18 |
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 Type | Meetings of Creditors | |
Defending party | MARDELAN LIMITED | Event Date | 2014-11-25 |
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. | |||
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. |