MALLARDHAVEN H.C. LIMITED
ST. ALBANS ENVIRESPONSE LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1HD

Company number 01757038
Status Liquidation
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address TORRINGTONN HOUSE, 47 HOLYWELL HILL, ST. ALBANS, HERTFORDSHIRE, AL1 1HD
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MALLARDHAVEN H.C. LIMITED are www.mallardhavenhc.co.uk, and www.mallardhaven-h-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Mallardhaven H C Limited is a Private Limited Company. The company registration number is 01757038. Mallardhaven H C Limited has been working since 28 September 1983. The present status of the company is Liquidation. The registered address of Mallardhaven H C Limited is Torringtonn House 47 Holywell Hill St Albans Hertfordshire Al1 1hd. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BLUNDEN, Robert Adrian is a Director of the company. Secretary EASTER, David Henry has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary PHAROAH, Wendy Vivienne has been resigned. Director BATTCOCK, Humphrey William has been resigned. Director EASTER, David Henry has been resigned. Director HUBBARD, Keith Melvyn has been resigned. Director MARDON, John Gale has been resigned. Director MAXWELL, Raymond Paul has been resigned. Director NICHOLLS, Jill Nicola has been resigned. Director PERKINS, Clive William has been resigned. Director WALKER, John, Dr has been resigned. Director WORTHING, Kenneth David has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 24 January 1996

Director

Resigned Directors

Secretary
EASTER, David Henry
Resigned: 14 November 1995
Appointed Date: 18 March 1994

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 18 March 1994

Secretary
PHAROAH, Wendy Vivienne
Resigned: 20 July 1998
Appointed Date: 02 February 1996

Director
BATTCOCK, Humphrey William
Resigned: 03 March 1994
70 years old

Director
EASTER, David Henry
Resigned: 14 November 1995
Appointed Date: 18 March 1994
83 years old

Director
HUBBARD, Keith Melvyn
Resigned: 21 January 1999
Appointed Date: 01 January 1997
77 years old

Director
MARDON, John Gale
Resigned: 31 January 1994
95 years old

Director
MAXWELL, Raymond Paul
Resigned: 19 August 1997
Appointed Date: 07 July 1993
74 years old

Director
NICHOLLS, Jill Nicola
Resigned: 24 March 1992
67 years old

Director
PERKINS, Clive William
Resigned: 21 January 1999
Appointed Date: 01 April 1997
93 years old

Director
WALKER, John, Dr
Resigned: 31 December 1996
Appointed Date: 03 March 1994
85 years old

Director
WORTHING, Kenneth David
Resigned: 18 June 1998
Appointed Date: 11 February 1994
82 years old

MALLARDHAVEN H.C. LIMITED Events

07 Dec 2012
Restoration by order of the court
17 Apr 2003
Dissolved
17 Jan 2003
Return of final meeting in a members' voluntary winding up
17 Jan 2003
Liquidators statement of receipts and payments
20 Nov 2002
Liquidators statement of receipts and payments
...
... and 116 more events
25 Aug 1987
Return made up to 17/06/87; full list of members

23 Jul 1987
Memorandum and Articles of Association

11 Jun 1987
Memorandum and Articles of Association

11 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

MALLARDHAVEN H.C. LIMITED Charges

18 March 1994
Fixed and floating charge
Delivered: 25 March 1994
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Rent deposit agreement
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: W & N (Engineering) Co. LTD.
Description: All the interest of dmi investments limited in the said…
24 September 1984
Debenture
Delivered: 15 October 1984
Status: Satisfied on 17 December 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…