Company NameMandall Limited
Company StatusDissolved
Company Number01280972
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesMandall Sheet Metalwork Co. Limited and Mandall Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Pamela Edwards Liversidge
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMr Gary Widdowson
NationalityBritish
StatusClosed
Appointed31 July 2006(29 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Frank Maurice Dallman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address59 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Director NameMr John Maurice Dallman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed22 April 1991(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(18 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameMr David Cocker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2004)
RoleWelder
Correspondence Address12 Holmesfield Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5WS

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

100 at 1Quest Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 September 1996Delivered on: 17 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 329 petre street sheffield south yorkshire.
Outstanding
4 October 1995Delivered on: 13 October 1995
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 7/10/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a guarantee and debenture dated 7/10/94.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 26/10/94. see the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 13 October 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 1994Delivered on: 18 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 1985Delivered on: 4 July 1985
Satisfied on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 December 1976Delivered on: 4 January 1977
Satisfied on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
13 February 2015Restoration by order of the court (3 pages)
13 February 2015Restoration by order of the court (3 pages)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
4 June 2010Director's details changed for Mrs Pamela Edwards Liversidge on 20 April 2010 (2 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(4 pages)
4 June 2010Secretary's details changed for Mr Gary Widdowson on 20 April 2010 (1 page)
4 June 2010Secretary's details changed for Mr Gary Widdowson on 20 April 2010 (1 page)
4 June 2010Director's details changed for Mrs Pamela Edwards Liversidge on 20 April 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Return made up to 22/04/07; full list of members (3 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Return made up to 22/04/07; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 22/04/04; full list of members (8 pages)
20 May 2004Return made up to 22/04/04; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road, sheffield S10 2QE (1 page)
14 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 May 1999Return made up to 22/04/99; full list of members (8 pages)
10 May 1999Return made up to 22/04/99; full list of members (8 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Return made up to 22/04/97; no change of members (6 pages)
13 May 1997Return made up to 22/04/97; no change of members (6 pages)
20 December 1996Company name changed mandall engineering LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed mandall engineering LIMITED\certificate issued on 23/12/96 (2 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Return made up to 22/04/96; full list of members (8 pages)
13 May 1996Return made up to 22/04/96; full list of members (8 pages)
13 May 1996New director appointed (2 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 22/04/95; no change of members (5 pages)
7 June 1995Return made up to 22/04/95; no change of members (5 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
8 October 1976Incorporation (12 pages)