Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPELEY STEPS CONTRACTOR LIMITED
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 Overview

About Mapeley Steps Contractor Ltd
MAPELEY STEPS CONTRACTOR LIMITED was founded on 2000-10-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Mapeley Steps Contractor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPELEY STEPS CONTRACTOR 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.

Company Officers of MAPELEY STEPS CONTRACTOR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY WILSON
Company Secretary 2001-02-06
SIMON DAVID AINSLIE JONES
Director 2013-02-28
MARK JULIAN SMITH
Director 2011-01-20
EDWARD MICHAEL SWALES
Director 2011-05-11
MICHAEL ANTHONY WILSON
Director 2004-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MILLAR GORDON
Director 2009-07-06 2012-09-21
PETER JAMES BALL
Director 2011-04-01 2011-04-18
NICHOLAS ROBERT FRIEDLOS
Director 2008-07-02 2011-01-20
CRAIG MCWILLIAM
Director 2001-04-30 2010-04-26
JAMESON PAUL HOPKINS
Director 2002-09-16 2008-12-31
PAUL ANTHONY COLLINS
Director 2008-08-11 2008-09-01
JAMES SARMECANIC
Director 2008-08-11 2008-09-01
STEPHEN ANDREW COOKE
Director 2006-04-27 2008-05-09
PAUL ANTHONY COLLINS
Director 2007-08-16 2007-09-10
ISRAR LIAQAT
Director 2006-08-21 2006-09-04
SHAFQAT ALI MALIK
Director 2004-07-22 2006-04-27
KARSTEN AUGUST KALLEVIG
Director 2004-01-22 2004-12-14
PORTMAN ADMINISTRATION 1 LIMITED
Director 2003-02-19 2004-09-21
DAVID DOUGLAS BURKE
Director 2004-01-05 2004-07-11
PHILLIP MALCOLM RUSSELL
Director 2002-09-16 2004-05-26
ROBIN ANDREW PRIEST
Director 2001-01-16 2004-05-17
SIMON PATRICK BUTCHER
Director 2002-09-16 2004-02-13
RICHARD STEPHEN MULLY
Director 2001-04-30 2004-01-22
JOHN TALBOT HEYWOOD
Director 2002-06-16 2003-07-11
JAMES WILLIAM JEREMY RITBLAT
Director 2001-02-28 2003-02-19
OLSWANG COSEC LIMITED
Company Secretary 2001-04-06 2002-02-06
WESLEY ROBERT EDENS
Director 2001-01-16 2001-04-30
RICHARD EVANS GEORGI III
Director 2001-01-16 2001-04-30
MILTOS KAMBOURIDES
Director 2001-02-28 2001-04-30
ROBERT IAN KAUFFMAN
Director 2001-01-16 2001-04-30
EPS SECRETARIES LIMITED
Company Secretary 2000-10-12 2001-04-06
RICHARD STEPHEN MULLY
Director 2001-01-16 2001-02-28
MIKJON LIMITED
Director 2000-10-12 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY WILSON MAPELEY INVESTMENT GROUP LIMITED Company Secretary 2006-08-04 CURRENT 2006-05-17 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ABI PROVIDER LIMITED Company Secretary 2006-02-07 CURRENT 2006-01-16 Liquidation
MICHAEL ANTHONY WILSON MAPELEY COLUMBUS II LIMITED Company Secretary 2002-02-06 CURRENT 2000-08-25 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ESTATES LIMITED Company Secretary 2002-01-31 CURRENT 1999-03-10 Liquidation
SIMON DAVID AINSLIE JONES CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
SIMON DAVID AINSLIE JONES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SIMON DAVID AINSLIE JONES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
SIMON DAVID AINSLIE JONES MAPELEY STEPS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2010-09-06 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY INVESTMENT GROUP LIMITED Director 2013-02-28 CURRENT 2006-05-17 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY ESTATES LIMITED Director 2013-02-28 CURRENT 1999-03-10 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS II LIMITED Director 2013-02-28 CURRENT 2000-08-25 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY ABI PROVIDER LIMITED Director 2013-02-28 CURRENT 2006-01-16 Liquidation
SIMON DAVID AINSLIE JONES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2013-02-28 CURRENT 2012-02-29 Liquidation
SIMON DAVID AINSLIE JONES ATLAS WORKPLACE SERVICES LIMITED Director 2013-02-28 CURRENT 2012-03-06 Active
SIMON DAVID AINSLIE JONES QUINTESSENTIAL MARKETING LIMITED Director 2009-01-21 CURRENT 2008-12-18 Dissolved 2016-03-29
MARK JULIAN SMITH CANNON CAPITAL DEVELOPMENTS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Liquidation
MARK JULIAN SMITH SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK JULIAN SMITH SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
MARK JULIAN SMITH SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
MARK JULIAN SMITH SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK JULIAN SMITH ATLAS WORKPLACE SERVICES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
MARK JULIAN SMITH MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
MARK JULIAN SMITH MAPELEY STEPS PROPERTIES LIMITED Director 2011-01-20 CURRENT 2010-09-06 Liquidation
MARK JULIAN SMITH MAPELEY INVESTMENT GROUP LIMITED Director 2011-01-20 CURRENT 2006-05-17 Liquidation
MARK JULIAN SMITH MAPELEY ESTATES LIMITED Director 2011-01-20 CURRENT 1999-03-10 Liquidation
MARK JULIAN SMITH MAPELEY COLUMBUS II LIMITED Director 2011-01-20 CURRENT 2000-08-25 Liquidation
MARK JULIAN SMITH MAPELEY ABI PROVIDER LIMITED Director 2011-01-20 CURRENT 2006-01-16 Liquidation
EDWARD MICHAEL SWALES SALISBURY ESCO LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
EDWARD MICHAEL SWALES SALISBURY ENGINEERING AND COMPLIANCE LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
EDWARD MICHAEL SWALES SALISBURY SECURITY SERVICES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
EDWARD MICHAEL SWALES SALISBURY HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
EDWARD MICHAEL SWALES SALISBURY INTEGRATED SERVICES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
EDWARD MICHAEL SWALES ATLAS WORKPLACE SERVICES LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
EDWARD MICHAEL SWALES MAPELEY COLUMBUS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Liquidation
EDWARD MICHAEL SWALES MAPELEY STEPS PROPERTIES LIMITED Director 2011-05-11 CURRENT 2010-09-06 Liquidation
EDWARD MICHAEL SWALES MAPELEY ESTATES LIMITED Director 2011-05-11 CURRENT 1999-03-10 Liquidation
EDWARD MICHAEL SWALES MAPELEY COLUMBUS II LIMITED Director 2011-05-11 CURRENT 2000-08-25 Liquidation
EDWARD MICHAEL SWALES MAPELEY ABI PROVIDER LIMITED Director 2011-05-11 CURRENT 2006-01-16 Liquidation
MICHAEL ANTHONY WILSON MAPELEY INVESTMENT GROUP LIMITED Director 2006-08-04 CURRENT 2006-05-17 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ABI PROVIDER LIMITED Director 2006-02-07 CURRENT 2006-01-16 Liquidation
MICHAEL ANTHONY WILSON MAPELEY ESTATES LIMITED Director 2004-07-22 CURRENT 1999-03-10 Liquidation
MICHAEL ANTHONY WILSON MAPELEY COLUMBUS II LIMITED Director 2004-07-22 CURRENT 2000-08-25 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
2023-07-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-28Appointment of a voluntary liquidator
2023-07-28Voluntary liquidation declaration of solvency
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ
2023-05-26Resolutions passed:<ul><li>Resolution Cancel share prem a/c 18/05/2023</ul>
2023-05-26Solvency Statement dated 18/05/23
2023-05-26Statement by Directors
2023-05-26Statement of capital on GBP 1
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Cambridge House Clarendon Road Watford WD17 1HP
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040892540016
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040892540018
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040892540016
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL SWALES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23CH01Director's details changed for Mr Edward Michael Swales on 2015-03-20
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-17CH01Director's details changed for Mr Simon David Ainslie Jones on 2014-10-09
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03ANNOTATIONClarification
2014-09-02CH01Director's details changed for Mr Mark Julian Smith on 2014-09-01
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR SIMON DAVID AINSLIE JONES
2013-02-13AUDAUDITOR'S RESIGNATION
2012-10-18AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MR EDWARD MICHAEL SWALES
2011-05-13AP01DIRECTOR APPOINTED MR EDWARD SWALES
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEDLOS
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2011-04-04AP01DIRECTOR APPOINTED MR PETER BALL
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-21AP01DIRECTOR APPOINTED MR MARK JULIAN SMITH
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-20AR0112/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2009-11-23AR0112/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCWILLIAM / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT FRIEDLOS / 03/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WILSON / 03/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288aDIRECTOR APPOINTED MATTHEW GORDON
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JAMESON HOPKINS
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES SARMECANIC
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL COLLINS
2008-08-14288aDIRECTOR APPOINTED JAMES SARMECANIC LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED PAUL ANTHONY COLLINS LOGGED FORM
2008-08-14288aDIRECTOR APPOINTED ALTERNATE PAUL ANTHONY COLLINS
2008-08-14288aDIRECTOR APPOINTED ALTERNATE JAMES SARMECANIC
2008-07-23288aDIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS LOGGED FORM
2008-07-16288aDIRECTOR APPOINTED NICHOLAS ROBERT FRIEDLOS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COOKE
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 20TH FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3AS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-01-03363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to MAPELEY STEPS CONTRACTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-26
Notices to Creditors2023-07-26
Resolutions for Winding-up2023-07-26
Fines / Sanctions
No fines or sanctions have been issued against MAPELEY STEPS CONTRACTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD OCTOBER 2006 AND 2006-10-20 Outstanding CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE")
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3RD OCTOBER 2006 AND 2006-10-20 Outstanding CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE)
NORTHERN IRELAND DEBENTURE 2006-09-29 Outstanding CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2006-09-22 Outstanding CAPITA TRUST COMPANY LIMITED (THE "SECURITY TRUSTEE")
CHARGE 2002-04-18 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 2002-03-20 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 2002-03-13 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 2001-12-05 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 2001-12-05 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 2001-04-30 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 2001-04-30 Outstanding HALIFAX PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER FINANCEPARTY
LEGAL CHARGE 2001-04-20 Outstanding THE BOARD OF INLAND REVENUE AND THE COMMISIONERS OF CUSTOMS AND EXCISE (THE"DEPARTMENTS")
SUPPLEMENTAL DEBENTURE 2001-03-30 Satisfied HALIFAX PLC
DEBENTURE WHICH WAS PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON THE 5TH APRIL 2001 2001-03-30 Satisfied HALIFAX PLCAS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THEOTHER FINANCE PARTIES (AS DEFINED)
DEBENTURE 2001-03-06 Satisfied HALIFAX PLC AS AGENT AND TRUSTEE (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of MAPELEY STEPS CONTRACTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPELEY STEPS CONTRACTOR LIMITED
Trademarks
We have not found any records of MAPELEY STEPS CONTRACTOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with MAPELEY STEPS CONTRACTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2013-05-30 GBP £584
Borough of Poole 2013-03-25 GBP £18,630
Borough of Poole 2013-03-25 GBP £1,241
Borough of Poole 2013-02-12 GBP £1,665
Borough of Poole 2012-12-03 GBP £25,000
Borough of Poole 2012-09-14 GBP £827
Borough of Poole 2012-09-10 GBP £1,665
Borough of Poole 2012-09-10 GBP £25,000
Borough of Poole 2012-06-15 GBP £1,665
Borough of Poole 2012-06-15 GBP £25,000
Borough of Poole 2012-03-06 GBP £25,000
Borough of Poole 2012-03-06 GBP £1,665
Borough of Poole 2011-12-16 GBP £28,562
Borough of Poole 2011-12-16 GBP £1,902
Borough of Poole 2011-08-18 GBP £20,274
Borough of Poole 2011-08-18 GBP £1,350
Borough of Poole 2011-05-26 GBP £900
Borough of Poole 2011-05-20 GBP £25,000
Borough of Poole 2011-05-20 GBP £1,665
Borough of Poole 2011-02-17 GBP £26,665
Borough of Poole 2011-01-31 GBP £31,706
Northamptonshire County Council 2010-08-09 GBP £4,049

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Shaylor Group 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.

H&J Martin Ltd 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for MAPELEY STEPS CONTRACTOR LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 55,50002-27-14
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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPELEY STEPS CONTRACTOR 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 MAPELEY STEPS CONTRACTOR 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.