Background WavePink WaveYellow Wave

MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)

MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857) is a dissolved UK company. incorporated on 24 July 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANGAR INTERNATIONAL (HOLDINGS) LIMITED has been registered for 23 years. Current directors include CLARIDGE, Simon Peter, MCCARTNEY, Daniel Robert.

Company Number
04493857
Status
dissolved
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
C/O Forvis Mazars Llp, 1st Floor, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARIDGE, Simon Peter, MCCARTNEY, Daniel Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGAR INTERNATIONAL (HOLDINGS) LIMITED

MANGAR INTERNATIONAL (HOLDINGS) LIMITED is an dissolved company incorporated on 24 July 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANGAR INTERNATIONAL (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04493857

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 June 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 July 2023 (2 years ago)
Submitted on 24 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

2nd Floor Padmore House Hall Court Hall Park Way Town Centre Telford TF3 4LX England
From: 4 July 2019To: 9 July 2024
Presteigne Enterprise Park Presteigne Powys LD8 2UF
From: 24 July 2002To: 4 July 2019
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
Funding Round
Nov 11
Director Joined
Dec 11
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Mar 20
Capital Update
Jul 23
Owner Exit
Dec 23
Director Joined
Feb 24
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CLARIDGE, Simon Peter

Active
Two Chamberlain Square, BirminghamB3 3AX
Born July 1974
Director
Appointed 08 Apr 2016

MCCARTNEY, Daniel Robert

Active
Two Chamberlain Square, BirminghamB3 3AX
Born July 1989
Director
Appointed 19 Feb 2024

BUTCHER, Craig Nicholas

Resigned
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Secretary
Appointed 31 Mar 2017
Resigned 25 Mar 2020

GARMAN, Francesca Gail Stewart

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Secretary
Appointed 15 Dec 2010
Resigned 30 Jan 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Jul 2002
Resigned 24 Jul 2002

MORLEY, Roger Herbert

Resigned
12 Under Ffrydd Wood, KnightonLD7 1EF
Secretary
Appointed 24 Jul 2002
Resigned 15 Dec 2010

ARNOLD, Colin James

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born June 1967
Director
Appointed 30 Jan 2014
Resigned 27 Aug 2015

BARKER, Andrew Michael

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born January 1967
Director
Appointed 10 Nov 2005
Resigned 31 Aug 2016

BRERETON, Roger

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born December 1966
Director
Appointed 30 Jan 2014
Resigned 26 Apr 2016

BUTCHER, Craig Nicholas

Resigned
Hall Park Way, TelfordTF3 4LX
Born June 1965
Director
Appointed 31 Mar 2017
Resigned 25 Mar 2020

DONALD, Andrew David Livingstone

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born February 1962
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2017

GARMAN, David Edmund Talbot

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born May 1922
Director
Appointed 24 Jul 2002
Resigned 30 Jan 2014

GARMAN, Francesca Gail Stewart

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born July 1949
Director
Appointed 24 Jul 2002
Resigned 30 Jan 2014

KEVILL, Bernard Joseph

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born August 1958
Director
Appointed 24 Jul 2002
Resigned 30 Jan 2014

MORLEY, Roger Herbert

Resigned
12 Under Ffrydd Wood, KnightonLD7 1EF
Born December 1945
Director
Appointed 05 Aug 2003
Resigned 15 Dec 2010

WILLIAMS, Stephen

Resigned
Presteigne Enterprise Park, PowysLD8 2UF
Born December 1961
Director
Appointed 14 Nov 2011
Resigned 30 Jan 2014

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Jul 2002
Resigned 24 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Hall Park Way, TelfordTF3 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

136

Gazette Dissolved Liquidation
11 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 February 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
19 July 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 July 2024
600600
Resolution
9 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Miscellaneous
1 July 2014
MISCMISC
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Group
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Statement Of Companys Objects
25 November 2011
CC04CC04
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
19 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Resolution
10 February 2003
RESOLUTIONSResolutions
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
287Change of Registered Office
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
3 August 2002
288bResignation of Director or Secretary
Incorporation Company
24 July 2002
NEWINCIncorporation