Company Information for MAPELEY STEPS CONTRACTOR LIMITED
C/O FTI CONSULTING LLP, 200 ALDERSGATE, ALDERSGATE STREET, LONDON, GREATER LONDON, EC1A 4HD,
|
Company Registration Number
04089254
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAPELEY STEPS CONTRACTOR LIMITED | |
Legal Registered Office | |
C/O FTI CONSULTING LLP, 200 ALDERSGATE ALDERSGATE STREET LONDON GREATER LONDON EC1A 4HD Other companies in WD17 | |
Company Number | 04089254 | |
---|---|---|
Company ID Number | 04089254 | |
Date formed | 2000-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB769752078 |
Last Datalog update: | 2023-08-06 09:31:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY WILSON |
||
SIMON DAVID AINSLIE JONES |
||
MARK JULIAN SMITH |
||
EDWARD MICHAEL SWALES |
||
MICHAEL ANTHONY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MILLAR GORDON |
Director | ||
PETER JAMES BALL |
Director | ||
NICHOLAS ROBERT FRIEDLOS |
Director | ||
CRAIG MCWILLIAM |
Director | ||
JAMESON PAUL HOPKINS |
Director | ||
PAUL ANTHONY COLLINS |
Director | ||
JAMES SARMECANIC |
Director | ||
STEPHEN ANDREW COOKE |
Director | ||
PAUL ANTHONY COLLINS |
Director | ||
ISRAR LIAQAT |
Director | ||
SHAFQAT ALI MALIK |
Director | ||
KARSTEN AUGUST KALLEVIG |
Director | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Director | ||
DAVID DOUGLAS BURKE |
Director | ||
PHILLIP MALCOLM RUSSELL |
Director | ||
ROBIN ANDREW PRIEST |
Director | ||
SIMON PATRICK BUTCHER |
Director | ||
RICHARD STEPHEN MULLY |
Director | ||
JOHN TALBOT HEYWOOD |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
WESLEY ROBERT EDENS |
Director | ||
RICHARD EVANS GEORGI III |
Director | ||
MILTOS KAMBOURIDES |
Director | ||
ROBERT IAN KAUFFMAN |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
RICHARD STEPHEN MULLY |
Director | ||
MIKJON LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPELEY INVESTMENT GROUP LIMITED | Company Secretary | 2006-08-04 | CURRENT | 2006-05-17 | Liquidation | |
MAPELEY ABI PROVIDER LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2006-01-16 | Liquidation | |
MAPELEY COLUMBUS II LIMITED | Company Secretary | 2002-02-06 | CURRENT | 2000-08-25 | Liquidation | |
MAPELEY ESTATES LIMITED | Company Secretary | 2002-01-31 | CURRENT | 1999-03-10 | Liquidation | |
CANNON CAPITAL DEVELOPMENTS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Liquidation | |
SALISBURY HOLDINGS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
SALISBURY INTEGRATED SERVICES LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
MAPELEY STEPS PROPERTIES LIMITED | Director | 2013-02-28 | CURRENT | 2010-09-06 | Liquidation | |
MAPELEY INVESTMENT GROUP LIMITED | Director | 2013-02-28 | CURRENT | 2006-05-17 | Liquidation | |
MAPELEY ESTATES LIMITED | Director | 2013-02-28 | CURRENT | 1999-03-10 | Liquidation | |
MAPELEY COLUMBUS II LIMITED | Director | 2013-02-28 | CURRENT | 2000-08-25 | Liquidation | |
MAPELEY ABI PROVIDER LIMITED | Director | 2013-02-28 | CURRENT | 2006-01-16 | Liquidation | |
MAPELEY COLUMBUS PROPERTIES LIMITED | Director | 2013-02-28 | CURRENT | 2012-02-29 | Liquidation | |
ATLAS WORKPLACE SERVICES LIMITED | Director | 2013-02-28 | CURRENT | 2012-03-06 | Active | |
QUINTESSENTIAL MARKETING LIMITED | Director | 2009-01-21 | CURRENT | 2008-12-18 | Dissolved 2016-03-29 | |
CANNON CAPITAL DEVELOPMENTS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Liquidation | |
SALISBURY ENGINEERING AND COMPLIANCE LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
SALISBURY SECURITY SERVICES LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
SALISBURY HOLDINGS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
SALISBURY INTEGRATED SERVICES LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
ATLAS WORKPLACE SERVICES LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
MAPELEY COLUMBUS PROPERTIES LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Liquidation | |
MAPELEY STEPS PROPERTIES LIMITED | Director | 2011-01-20 | CURRENT | 2010-09-06 | Liquidation | |
MAPELEY INVESTMENT GROUP LIMITED | Director | 2011-01-20 | CURRENT | 2006-05-17 | Liquidation | |
MAPELEY ESTATES LIMITED | Director | 2011-01-20 | CURRENT | 1999-03-10 | Liquidation | |
MAPELEY COLUMBUS II LIMITED | Director | 2011-01-20 | CURRENT | 2000-08-25 | Liquidation | |
MAPELEY ABI PROVIDER LIMITED | Director | 2011-01-20 | CURRENT | 2006-01-16 | Liquidation | |
SALISBURY ESCO LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
SALISBURY ENGINEERING AND COMPLIANCE LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
SALISBURY SECURITY SERVICES LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
SALISBURY HOLDINGS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
SALISBURY INTEGRATED SERVICES LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
ATLAS WORKPLACE SERVICES LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
MAPELEY COLUMBUS PROPERTIES LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Liquidation | |
MAPELEY STEPS PROPERTIES LIMITED | Director | 2011-05-11 | CURRENT | 2010-09-06 | Liquidation | |
MAPELEY ESTATES LIMITED | Director | 2011-05-11 | CURRENT | 1999-03-10 | Liquidation | |
MAPELEY COLUMBUS II LIMITED | Director | 2011-05-11 | CURRENT | 2000-08-25 | Liquidation | |
MAPELEY ABI PROVIDER LIMITED | Director | 2011-05-11 | CURRENT | 2006-01-16 | Liquidation | |
MAPELEY INVESTMENT GROUP LIMITED | Director | 2006-08-04 | CURRENT | 2006-05-17 | Liquidation | |
MAPELEY ABI PROVIDER LIMITED | Director | 2006-02-07 | CURRENT | 2006-01-16 | Liquidation | |
MAPELEY ESTATES LIMITED | Director | 2004-07-22 | CURRENT | 1999-03-10 | Liquidation | |
MAPELEY COLUMBUS II LIMITED | Director | 2004-07-22 | CURRENT | 2000-08-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 28/07/23 FROM Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 18/05/2023</ul> | ||
Solvency Statement dated 18/05/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040892540016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040892540018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040892540016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL SWALES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Edward Michael Swales on 2015-03-20 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon David Ainslie Jones on 2014-10-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mr Mark Julian Smith on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/14 FROM 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR EDWARD MICHAEL SWALES | |
AP01 | DIRECTOR APPOINTED MR EDWARD SWALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEDLOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BALL | |
AP01 | DIRECTOR APPOINTED MR PETER BALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR MARK JULIAN SMITH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCWILLIAM / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT FRIEDLOS / 03/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MATTHEW GORDON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMESON HOPKINS | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SARMECANIC | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL COLLINS | |
288a | DIRECTOR APPOINTED JAMES SARMECANIC LOGGED FORM | |
288a | DIRECTOR APPOINTED PAUL ANTHONY COLLINS LOGGED FORM | |
288a | DIRECTOR APPOINTED ALTERNATE PAUL ANTHONY COLLINS | |
288a | DIRECTOR APPOINTED ALTERNATE JAMES SARMECANIC | |
288a | DIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS LOGGED FORM | |
288a | DIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN COOKE | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 20TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2023-07-26 |
Notices to Creditors | 2023-07-26 |
Resolutions for Winding-up | 2023-07-26 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD OCTOBER 2006 AND | Outstanding | CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE") | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD OCTOBER 2006 AND | Outstanding | CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE) | |
NORTHERN IRELAND DEBENTURE | Outstanding | CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE") | |
CHARGE | Outstanding | THE INLAND REVENUE AND THE COMMISSIONERS OF CUSTOMS AND EXCISE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 04 MARCH 2002 AND | Outstanding | HALIFAX PLC, AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCE PARTIES | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28TH FEBRUARY 2002 AND | Outstanding | THE BOARD OF INLAND REVENUE AND THE COMMISSIONERS OF CUSTOMS AND EXCISE | |
ASSIGNATINON IN SECURITY (OF SCOTTISH PROPERTY AGREEMENTS) WHICH WAS INTIMATED IN SCOTLAND ON 27 NOVEMBER 2001 AND | Outstanding | HALIFAX PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCEPARTIES (AS DEFINED) | |
ASSIGNATION IN SECURITY (OF SCOTTISH PROPERTY AGREEMENTS) WHICH WAS INTIMATED IN SCOTLAND ON 27 NOVEMBER 2001 AND | Outstanding | HALIFAX PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCEPARTIES (AS DEFINED) | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13 APRIL 2001 AND | Outstanding | HALIFAX PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCEPARTY | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13 APRIL 2001 AND | Outstanding | HALIFAX PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCEPARTY | |
LEGAL CHARGE | Outstanding | THE BOARD OF INLAND REVENUE AND THE COMMISIONERS OF CUSTOMS AND EXCISE (THE"DEPARTMENTS") | |
SUPPLEMENTAL DEBENTURE | Satisfied | HALIFAX PLC | |
DEBENTURE WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON THE 5TH APRIL 2001 | Satisfied | HALIFAX PLCAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THEOTHER FINANCE PARTIES (AS DEFINED) | |
DEBENTURE | Satisfied | HALIFAX PLC AS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE") |
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 3 |
2 | |
STANDARD SECURITY | 1 |
We have found 6 mortgage charges which are owed to MAPELEY STEPS CONTRACTOR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Northamptonshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Supplier | Description | Contract award date | |
---|---|---|---|
Building construction work | 2013/03/08 | ||
Mapeley is seeking to establish single provider framework agreements for the provision of minor construction works from offices throughout the United Kingdom, including Northern Ireland. The works will comprise mainly internal refurbishment works arising from office churn and in particular, small building works, M&E alterations and associated works. Constructors will also be expected to undertake design services in connection with the works. Bidders should note that acceptance onto a contract with Mapeley is not a guarantee to any level or amount of work. The number of constructors appointed will be concluded with a single economic operator by Lot. There will be two lots for award as listed below. All works will be awarded by application of the terms laid down in the contract. | |||
Building construction work | 2013/03/08 | ||
Mapeley is seeking to establish single provider framework agreements for the provision of minor construction works from offices throughout the United Kingdom, including Northern Ireland. The works will comprise mainly internal refurbishment works arising from office churn and in particular, small building works, M&E alterations and associated works. Constructors will also be expected to undertake design services in connection with the works. Bidders should note that acceptance onto a contract with Mapeley is not a guarantee to any level or amount of work. The number of constructors appointed will be concluded with a single economic operator by Lot. There will be two lots for award as listed below. All works will be awarded by application of the terms laid down in the contract. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 2ND FLR NORTHGATE HOUSE SHEEP STREET NORTHAMPTON NN1 2LL | 55,500 | ||
Northampton Borough Council | Offices and Premises | 2ND FLR NORTHGATE HOUSE SHEEP STREET NORTHAMPTON NN1 2LL | 55,500 | |
Northampton Borough Council | Offices and Premises | 2ND FLR NORTHGATE HOUSE SHEEP STREET NORTHAMPTON NN1 2LL | 55,500 | 02-27-14 |
Wellingborough Borough Council | Offices and Premises | GND FLR CHRISTCHURCH HOUSE 1/7 THE EMBANKMENT WELLINGBOROUGH NORTHANTS NN8 1LD | 29,750 | |
SECOND FLOOR, NORTHBANK HOUSE NORTH ROAD BIDEFORD DEVON EX39 2NX | 20,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |