Company NameMadiran Limited
Company StatusDissolved
Company Number03059709
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)
Previous NamesTPOT Productions Limited and Madiran Hotels Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gerard Frederick Thomas Goodwin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(1 month, 4 weeks after company formation)
Appointment Duration21 years, 11 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoops Inn Horns Cross
Bideford
Devon
EX39 5DL
Director NameMrs Wendy Anne Goodwin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(10 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoops Inn Horns Cross
Bideford
Devon
EX39 5DL
Secretary NameGerard Federick Thomas Goodwin
NationalityBritish
StatusClosed
Appointed12 May 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 29 June 2017)
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameSatnam Singh Thandi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleAccountant
Correspondence Address14 Greenleys
Maidenhead
Berkshire
SL6 7EZ
Secretary NameAnil Khosla
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Osidge Lane
Southgate
London
N14 5JL
Secretary NameMark Eastment
NationalityBritish
StatusResigned
Appointed20 July 1995(1 month, 4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 12 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Bliss Court
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8DB
Director NameMark Eastment
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bliss Court
Browns Wood
Milton Keynes
Buckinghamshire
MK7 8DB

Location

Registered AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£386,879
Cash£14,696
Current Liabilities£252,953

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
16 March 2016Liquidators statement of receipts and payments to 14 January 2016 (13 pages)
16 March 2016Liquidators' statement of receipts and payments to 14 January 2016 (13 pages)
25 March 2015Liquidators statement of receipts and payments to 14 January 2015 (19 pages)
25 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (19 pages)
29 January 2014Appointment of a voluntary liquidator (2 pages)
29 January 2014Administrator's progress report to 15 January 2014 (26 pages)
15 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 August 2013Administrator's progress report to 20 July 2013 (27 pages)
16 May 2013Statement of affairs with form 2.14B (7 pages)
5 April 2013Notice of deemed approval of proposals (1 page)
14 March 2013Statement of administrator's proposal (41 pages)
21 February 2013Notice of completion of voluntary arrangement (15 pages)
31 January 2013Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 31 January 2013 (2 pages)
30 January 2013Appointment of an administrator (1 page)
19 October 2012Director's details changed for Mrs Wendy Anne Goodwin on 1 January 2010 (2 pages)
19 October 2012Director's details changed for Mrs Wendy Anne Goodwin on 1 January 2010 (2 pages)
19 October 2012Director's details changed for Mr Gerard Frederick Thomas Goodwin on 1 January 2010 (2 pages)
19 October 2012Director's details changed for Mr Gerard Frederick Thomas Goodwin on 1 January 2010 (2 pages)
19 October 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
21 May 2010Appointment of Gerard Federick Thomas Goodwin as a secretary (3 pages)
17 May 2010Registered office address changed from Hoops Inn & Country Hotel Horns Cross Bideford Devon EX39 5DL on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from 8 Bliss Court Browns Wood Milton Keynes Buckinghamshire MK7 8DB on 17 May 2010 (1 page)
15 May 2010Termination of appointment of Mark Eastment as a secretary (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
12 May 2008Director's change of particulars / gerard goodwin / 10/05/2008 (2 pages)
12 May 2008Director's change of particulars / wendy goodwin / 10/05/2008 (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
7 April 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 March 2005Accounting reference date shortened from 31/05/05 to 31/10/04 (1 page)
29 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2004Particulars of mortgage/charge (7 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
9 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 May 2002Return made up to 22/05/02; full list of members (7 pages)
4 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 22/05/00; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
20 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
29 July 1999Return made up to 22/05/99; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
11 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
4 June 1997Company name changed madiran hotels LTD\certificate issued on 05/06/97 (2 pages)
20 November 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Return made up to 22/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 94 midland road luton beds. LU2 0BL (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Company name changed tpot productions LIMITED\certificate issued on 24/04/96 (2 pages)
23 April 1996New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
22 May 1995Incorporation (18 pages)