MANDOR ENGINEERING LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 01410912
Status Liquidation
Incorporation Date 23 January 1979
Company Type Private Limited Company
Address THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 3 August 2011. The most likely internet sites of MANDOR ENGINEERING LIMITED are www.mandorengineering.co.uk, and www.mandor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandor Engineering Limited is a Private Limited Company. The company registration number is 01410912. Mandor Engineering Limited has been working since 23 January 1979. The present status of the company is Liquidation. The registered address of Mandor Engineering Limited is The Old Bank 187a Ashley Road Hale Cheshire Wa15 9sq. . TAYLOR, Peter Howard is a Secretary of the company. MCHUGH, Christopher is a Director of the company. TAYLOR, Peter Howard is a Director of the company. WOODHOUSE, Ian is a Director of the company. Secretary GUDGEON, Stephen has been resigned. Secretary JONES, Phillip Henry has been resigned. Secretary SHEPPARD, Garth Stephen has been resigned. Director FRENCH, Thomas Jeremy has been resigned. Director GUDGEON, Eric Stephen has been resigned. Director JONES, Phillip Henry has been resigned. Director MURRAY, Richard Gordon has been resigned. Director NUTTER, George has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
TAYLOR, Peter Howard
Appointed Date: 28 May 2002

Director
MCHUGH, Christopher
Appointed Date: 11 January 2002
67 years old

Director
TAYLOR, Peter Howard
Appointed Date: 12 November 2007
69 years old

Director
WOODHOUSE, Ian
Appointed Date: 12 November 2007
62 years old

Resigned Directors

Secretary
GUDGEON, Stephen
Resigned: 07 February 2002
Appointed Date: 31 January 2002

Secretary
JONES, Phillip Henry
Resigned: 13 September 1996

Secretary
SHEPPARD, Garth Stephen
Resigned: 31 January 2002
Appointed Date: 13 September 1996

Director
FRENCH, Thomas Jeremy
Resigned: 31 December 1994
86 years old

Director
GUDGEON, Eric Stephen
Resigned: 28 May 2002
82 years old

Director
JONES, Phillip Henry
Resigned: 13 September 1996
76 years old

Director
MURRAY, Richard Gordon
Resigned: 27 September 2001
80 years old

Director
NUTTER, George
Resigned: 31 October 1993
96 years old

MANDOR ENGINEERING LIMITED Events

05 Oct 2015
Restoration by order of the court
15 Nov 2011
Final Gazette dissolved following liquidation
15 Aug 2011
Liquidators statement of receipts and payments to 3 August 2011
15 Aug 2011
Return of final meeting in a creditors' voluntary winding up
20 Jun 2011
Liquidators statement of receipts and payments to 6 June 2011
...
... and 84 more events
24 Jul 1987
Director resigned

16 Apr 1987
Return made up to 13/03/87; full list of members

26 Mar 1987
Group of companies' accounts made up to 31 August 1986

23 Aug 1986
Director resigned;new director appointed

18 May 1983
Accounts made up to 31 August 1982

MANDOR ENGINEERING LIMITED Charges

12 December 2003
Debenture
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Fixed and floating charge
Delivered: 28 November 2001
Status: Satisfied on 15 November 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: (Including trade fixtures). Fixed and floating charges over…
15 June 2000
Legal charge
Delivered: 20 June 2000
Status: Satisfied on 8 December 2001
Persons entitled: Dinmore Manor Estate Limited
Description: F/Hold property known as land/premises lying to west of…
28 February 2000
Legal charge
Delivered: 3 March 2000
Status: Satisfied on 8 December 2001
Persons entitled: Dinmore Manor Estate Limited
Description: Freehold property k/a land and premises lying to the west…
30 September 1987
Single debenture
Delivered: 12 October 1987
Status: Satisfied on 22 December 2003
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland…
25 April 1980
Supplemental charge
Delivered: 30 April 1980
Status: Satisfied on 6 December 1989
Persons entitled: Thomas French & Sons Limited.
Description: F/H property at turner street works, turner street…
24 April 1980
Debenture
Delivered: 7 May 1980
Status: Satisfied on 15 February 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over f/h & l/h properties present &…
24 April 1980
Debenture
Delivered: 30 April 1980
Status: Satisfied on 6 December 1989
Persons entitled: Thomas French & Son
Description: Floating charge undertaking and all property and assets…
24 April 1980
Supplemental legal charge
Delivered: 26 April 1980
Status: Satisfied on 24 March 1991
Persons entitled: Industrial & Commercial Finance Corporation Limited.
Description: F/H turner st. Works, turner st, ashton-under-lyne, gt…
24 April 1980
Debenture
Delivered: 26 April 1980
Status: Satisfied on 27 March 1991
Persons entitled: Industrial & Commercial Finance Corporation Limited.
Description: Fixed & floating charge on undertaking and all property and…