Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIREACH LIMITED
Company Information for

MULTIREACH LIMITED

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
03467452
Private Limited Company
Liquidation

Company Overview

About Multireach Ltd
MULTIREACH LIMITED was founded on 1997-11-18 and has its registered office in 126 New Walk. The organisation's status is listed as "Liquidation". Multireach Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MULTIREACH LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in LE1
 
Filing Information
Company Number 03467452
Company ID Number 03467452
Date formed 1997-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2015-11-18
Return next due 2016-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 03:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIREACH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTIREACH LIMITED
The following companies were found which have the same name as MULTIREACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIREACH MEDIA PRIVATE LIMITED MANSAROVAR 3B CAMAC STREET KOLKATA West Bengal 700016 ACTIVE Company formed on the 2009-06-22
MULTIREACH INTERACTIVE CORPORATION Ontario Unknown

Company Officers of MULTIREACH LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE ELLIOT
Company Secretary 2011-03-17
CATHERINE ANNE ELLIOT
Director 2011-03-17
ANNEKA CATHERINE MOORE
Director 2011-03-17
DANIEL MURRAY MOORE
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Company Secretary 2006-03-20 2011-03-17
OLIVER BERNARD ELLINGHAM
Director 2009-11-02 2011-03-17
DAVID MARTIN FOSTER
Director 2006-09-28 2011-03-17
STEVEN EDWARD OLIVER
Director 2007-07-02 2011-03-17
PETER LIONEL RALEIGH HEWITT
Director 2008-08-26 2009-11-02
HILARY PAUL NEWTON
Director 1997-11-18 2008-08-26
STEPHEN MICHAEL MCKEEVER
Director 2001-12-14 2007-07-02
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 1997-11-18 2006-09-28
WILLIAM OLIVER
Company Secretary 2005-04-26 2006-03-20
BRUCE MCGLOGAN
Company Secretary 2003-12-16 2005-04-26
JONATHAN MARK GAIN
Company Secretary 2002-12-30 2003-12-16
MARTIN PATRICK TUOHY
Company Secretary 2000-08-29 2002-12-30
PETER DONALD ROSCROW
Director 1997-11-18 2001-12-14
ALEXANDER MARK RUMMERY
Company Secretary 1998-09-07 2000-09-15
WILLIAM EDWARD DAVIS
Company Secretary 1997-11-18 2000-05-12
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-11-18 1997-11-18
CHALFEN NOMINEES LIMITED
Nominated Director 1997-11-18 1997-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE ELLIOT OAKLIST LIMITED Director 2011-03-17 CURRENT 1997-11-18 Liquidation
ANNEKA CATHERINE MOORE OAKLIST LIMITED Director 2011-03-17 CURRENT 1997-11-18 Liquidation
DANIEL MURRAY MOORE OAKLIST LIMITED Director 2011-03-17 CURRENT 1997-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-17GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA
2017-11-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 39 Castle Street Leicester LE1 5WN
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM 39 Castle Street Leicester LE1 5WN
2016-09-28600Appointment of a voluntary liquidator
2016-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-02
2016-09-284.70Declaration of solvency
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 96500
2016-01-07AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 96500
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 96500
2013-11-20AR0118/11/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0118/11/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-07CH04Secretary's details changed
2011-10-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAPITAL TRADING COMPANIES SECRETARIES LIMITED
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM 39 Castle Street Leicester LE1 5WN
2011-04-21CH04SECRETARY'S DETAILS CHNAGED FOR CLOSE TRADING COMPANIES SECRETARIES LIMITED on 2011-02-11
2011-04-06AP03SECRETARY APPOINTED DR CATHERINE ANNE ELLIOT
2011-04-06AP01DIRECTOR APPOINTED MR DANIEL MURRAY MOORE
2011-04-06AP01DIRECTOR APPOINTED MISS ANNEKA CATHRINE MOORE
2011-04-06AP01DIRECTOR APPOINTED DR CATHERINE ANNE ELLIOT
2011-04-05CH04CHANGE CORPORATE AS SECRETARY
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011
2011-03-30AA30/09/10 TOTAL EXEMPTION FULL
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 7 SWALLOW STREET LONDON W1B 4DE
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT
2010-11-22AR0118/11/10 FULL LIST
2010-06-09AA30/09/09 TOTAL EXEMPTION FULL
2009-12-03AR0118/11/09 FULL LIST
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEWITT
2009-11-02AP01DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009
2009-05-05AA30/09/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED PETER LIONEL RALEIGH HEWITT
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR HILARY NEWTON
2008-04-10AA30/09/07 TOTAL EXEMPTION FULL
2007-11-30363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-24ELRESS386 DISP APP AUDS 03/05/07
2007-05-24ELRESS366A DISP HOLDING AGM 03/05/07
2006-11-22363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-01-04363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-19288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2003-12-23363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA
2003-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-28288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MULTIREACH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-19
Appointment of Liquidators2016-09-19
Resolutions for Winding-up2016-09-19
Fines / Sanctions
No fines or sanctions have been issued against MULTIREACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULTIREACH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-10-01 £ 1,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTIREACH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 96,500
Cash Bank In Hand 2011-10-01 £ 240,362
Current Assets 2011-10-01 £ 240,566
Debtors 2011-10-01 £ 204
Shareholder Funds 2011-10-01 £ 238,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULTIREACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIREACH LIMITED
Trademarks
We have not found any records of MULTIREACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIREACH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MULTIREACH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MULTIREACH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMULTIREACH LIMITEDEvent Date2016-09-19
NOTICE IS HEREBY GIVEN that the Creditors are required on or before 14 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Neil Charles Money (IP Number 8900) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 2 September 2016. Contact: Nathan Samani Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 Dated 8 September 2016 Neil Charles Money , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMULTIREACH LIMITEDEvent Date2016-09-02
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMULTIREACH LIMITEDEvent Date2016-09-02
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester. LE1 5WN on 2 September 2016 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As an Extraordinary Resolution: 1. THAT the Liquidator be authorised to distribute the assets in specie, if considered appropriate. As Ordinary Resolutions: 1. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. 2. THAT the Liquidator's remuneration be fixed in the sum of 3,000 plus disbursements and VAT, which may be drawn at any time following appointment. 3. THAT any mileage disbursements (Category 2) incurred by the Liquidator or their staff be reimbursed to CBA at the rate of 45 pence per mile. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 2 September 2016 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Catherine Anne Elliott , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIREACH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIREACH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.