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

MAPLIN ELECTRONICS (HOLDINGS) LIMITED

C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04220419
Private Limited Company
Liquidation

Company Overview

About Maplin Electronics (holdings) Ltd
MAPLIN ELECTRONICS (HOLDINGS) LIMITED was founded on 2001-05-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Maplin Electronics (holdings) 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
MAPLIN ELECTRONICS (HOLDINGS) LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in S63
 
Previous Names
DMWSL 333 LIMITED03/07/2001
Filing Information
Company Number 04220419
Company ID Number 04220419
Date formed 2001-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 18/03/2017
Account next due 22/12/2018
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 18:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLIN ELECTRONICS (HOLDINGS) 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 MAPLIN ELECTRONICS (HOLDINGS) LIMITED
The following companies were found which have the same name as MAPLIN ELECTRONICS (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPLIN ELECTRONICS (HOLDINGS) LIMITED Unknown

Company Officers of MAPLIN ELECTRONICS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ALLAN DUNSMUIR
Director 2015-09-28
SIOBHAN FITZPATRICK
Director 2015-09-28
GRAHAM HARRIS
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIGDEN
Director 2015-02-06 2017-12-31
OLIVER JAMES MEAKIN
Director 2012-08-14 2017-12-31
NEIL ANGUS MCGOWAN
Director 2015-01-19 2016-10-07
JONATHAN BRADLEY CLELAND
Director 2012-03-01 2016-09-10
CLAIRE WEBB
Company Secretary 2006-05-12 2015-02-06
MICHAEL GRAHAM LUCAS
Director 2012-07-02 2015-02-06
DARREN MARK SHAPLAND
Director 2014-09-03 2015-01-19
MARK PATRICK DUNFOY
Director 2013-02-28 2014-06-26
MICHEL FRANCISCUS LIEFFERING
Director 2014-04-17 2014-06-26
JOHN DAVID LOVERING
Director 2011-09-05 2014-06-26
CHI CHIOU MELODY LIN
Director 2009-04-21 2014-04-18
PETER EDWARD HEATH
Director 2010-01-24 2014-03-31
SHAUN JEREMY ROACH
Director 2010-08-02 2013-08-23
JAMES ROBERT CODLING
Director 2009-05-11 2013-02-28
SIMON FELIX POOLER
Director 2011-06-15 2012-01-30
DAVID JOHN O'REILLY
Director 2001-06-13 2012-01-06
KEITH PACEY
Director 2001-06-13 2011-09-02
STEPHEN CHARLES LYNAS
Director 2008-01-22 2011-05-11
STEPHEN BRICE MILNER
Director 2008-09-22 2011-05-11
LAURENCE ANTHONY SAUNDERS
Director 2010-07-08 2011-05-11
CHRISTOPHER MARY MASTERSON
Director 2009-05-11 2011-05-05
THOMAS ERIC CHALONER
Director 2007-12-21 2009-05-11
MARK ANDREW OLDHAM
Director 2006-05-12 2008-11-20
ASHOK LIMBACHIYA
Director 2003-09-04 2008-11-02
GRAHAM NEIL CALDWELL
Director 2001-06-13 2008-10-14
GARETH OWEN HUNT
Director 2001-06-13 2008-04-30
SIMON RICHARD RUSSELL
Director 2006-01-01 2008-02-15
NIGEL LAWRENCE JOHN FAWCETT
Director 2001-06-13 2007-12-28
PAUL ANTHONY WILBURN
Company Secretary 2002-07-15 2005-09-21
MICHAEL ERNEST SMITH
Company Secretary 2001-06-13 2002-07-14
DM COMPANY SERVICES LIMITED
Company Secretary 2001-05-21 2001-06-13
25 NOMINEES LIMITED
Director 2001-05-21 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ALLAN DUNSMUIR MDCT REALISATIONS LIMITED Director 2018-06-12 CURRENT 2010-05-25 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 1 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MIDCO 2 LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI GROUP LIMITED Director 2018-06-12 CURRENT 2014-07-03 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI TRADING LIMITED Director 2018-06-12 CURRENT 2014-11-19 In Administration
LINDSAY ALLAN DUNSMUIR CDM GROUP LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR 8 SLICES LIMITED Director 2018-06-12 CURRENT 2015-10-16 Liquidation
LINDSAY ALLAN DUNSMUIR AZZURRI ITS LIMITED Director 2018-06-12 CURRENT 1993-11-15 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI MOF LIMITED Director 2018-06-12 CURRENT 1997-06-02 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR AZZURRI RESTAURANTS LIMITED Director 2018-06-12 CURRENT 1993-02-23 In Administration
LINDSAY ALLAN DUNSMUIR LRA REALISATIONS LIMITED Director 2018-06-12 CURRENT 1995-07-27 In Administration
LINDSAY ALLAN DUNSMUIR AZZURRI ASK 25 LIMITED Director 2018-06-12 CURRENT 1995-11-16 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR CDM HOLDCO LIMITED Director 2018-06-12 CURRENT 2015-06-09 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
LINDSAY ALLAN DUNSMUIR MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
LINDSAY ALLAN DUNSMUIR MEL MIDCO LIMITED Director 2015-09-28 CURRENT 2014-06-09 Liquidation
LINDSAY ALLAN DUNSMUIR MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
LINDSAY ALLAN DUNSMUIR MEL BIDCO LIMITED Director 2015-04-28 CURRENT 2014-05-02 Liquidation
SIOBHAN FITZPATRICK MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2004-07-23 Liquidation
SIOBHAN FITZPATRICK MEL BIDCO LIMITED Director 2015-09-28 CURRENT 2014-05-02 Liquidation
SIOBHAN FITZPATRICK MEL TOPCO LIMITED Director 2015-09-28 CURRENT 2014-05-01 Liquidation
SIOBHAN FITZPATRICK MEL MIDCO LIMITED Director 2015-09-28 CURRENT 2014-06-09 Liquidation
SIOBHAN FITZPATRICK MAPLIN ELECTRONICS LIMITED Director 2015-09-28 CURRENT 1976-06-22 In Administration
GRAHAM HARRIS MAPLIN FOUNDATION Director 2018-01-08 CURRENT 2014-02-05 Active - Proposal to Strike off
GRAHAM HARRIS MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED Director 2015-06-11 CURRENT 2004-07-23 Liquidation
GRAHAM HARRIS MEL BIDCO LIMITED Director 2015-06-11 CURRENT 2014-05-02 Liquidation
GRAHAM HARRIS MEL TOPCO LIMITED Director 2015-06-11 CURRENT 2014-05-01 Liquidation
GRAHAM HARRIS MEL MIDCO LIMITED Director 2015-06-11 CURRENT 2014-06-09 Liquidation
GRAHAM HARRIS MAPLIN ELECTRONICS LIMITED Director 2015-06-11 CURRENT 1976-06-22 In Administration

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
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BROOKFIELDS WAY, MANVERS WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DL
2018-05-18LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042204190008
2018-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042204190009
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIGDEN
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MEAKIN
2017-12-22AAFULL ACCOUNTS MADE UP TO 18/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 17443.87
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 19/03/16
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042204190007
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042204190006
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204190008
2016-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204190009
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLELAND
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 17443.87
2016-05-31AR0121/05/16 FULL LIST
2015-10-20AP01DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR
2015-10-20AP01DIRECTOR APPOINTED SIOBHAN FITZPATRICK
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANGUS MCGOWAN / 31/08/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARRIS / 31/08/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MEAKIN / 31/08/2015
2015-07-27AAFULL ACCOUNTS MADE UP TO 21/03/15
2015-06-29AP01DIRECTOR APPOINTED MR GRAHAM HARRIS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 17443.87
2015-06-22AR0121/05/15 FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BREFFNI WALSH
2015-03-12AP01DIRECTOR APPOINTED PETER BRIGDEN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCAS
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WEBB
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WEBB
2015-02-09AP01DIRECTOR APPOINTED NEIL ANGUS MCGOWAN
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2014-10-01AP01DIRECTOR APPOINTED DARREN MARK SHAPLAND
2014-08-04AAFULL ACCOUNTS MADE UP TO 22/03/14
2014-07-21MEM/ARTSARTICLES OF ASSOCIATION
2014-07-21RES01ALTER ARTICLES 26/06/2014
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204190007
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LIEFFERING
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNFOY
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042204190006
2014-06-12AA01PREVEXT FROM 31/12/2013 TO 22/03/2014
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 17443.87
2014-06-12AR0121/05/14 FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHI LIN
2014-04-17AP01DIRECTOR APPOINTED MR MICHEL LIEFFERING
2014-04-17AP01DIRECTOR APPOINTED MRS BREFFNI MARY WALSH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEATH
2013-10-17AD02SAIL ADDRESS CHANGED FROM: INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0NH
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROACH
2013-06-03AR0121/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WEBB / 21/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JEREMY ROACH / 21/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD HEATH / 21/05/2013
2013-05-24AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-07AP01DIRECTOR APPOINTED MR MARK PATRICK DUNFOY
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CODLING
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN THOMAS
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-12RES01ALTER ARTICLES 18/10/2012
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-18AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTLE
2012-07-20AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM LUCAS
2012-07-20AP01DIRECTOR APPOINTED MR RYAN MARC THOMAS
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0121/05/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED MR JONATHAN BRADLEY CLELAND
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOLER
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY
2011-09-09AP01DIRECTOR APPOINTED DR JOHN DAVID LOVERING
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PACEY
2011-06-15AP01DIRECTOR APPOINTED MR SIMON FELIX POOLER
2011-06-14AR0121/05/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERSON
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYNAS
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SAUNDERS
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNER
2011-04-15AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-08-13AP01DIRECTOR APPOINTED MR SHAUN JEREMY ROACH
2010-07-16AP01DIRECTOR APPOINTED MR LAURENCE ANTHONY SAUNDERS
2010-07-16AP01DIRECTOR APPOINTED MR EDWARD MARK SMITH
2010-07-05AR0121/05/10 FULL LIST
2010-07-02AD02SAIL ADDRESS CHANGED FROM: INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0NH
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITTLE / 01/01/2010
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITTLE / 01/01/2010
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAPLIN ELECTRONICS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPLIN ELECTRONICS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-26 Satisfied WELLS FARGO CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE)
2016-10-26 Satisfied WELLS FARGO CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE)
2014-07-11 Satisfied INVESTEC BANK PLC
2014-07-03 Satisfied INVESTEC BANK PLC AS SECURITY AGENT
A SHARE PLEDGE 2012-11-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-10-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2001-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2001-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of MAPLIN ELECTRONICS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLIN ELECTRONICS (HOLDINGS) LIMITED
Trademarks
We have not found any records of MAPLIN ELECTRONICS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLIN ELECTRONICS (HOLDINGS) 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 (74990 - Non-trading company) as MAPLIN ELECTRONICS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAPLIN ELECTRONICS (HOLDINGS) 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 TypeAppointment of Liquidators
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Initiating party Event Type
Defending partyMAPLIN ELECTRONICS (HOLDINGS) LIMITEDEvent Date2018-05-01
Liquidator's name and address: Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about these cases is available from James Moran or Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4067 or at james.moran@uk.pwc.com / adam.x.thompson@uk.pwc.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLIN ELECTRONICS (HOLDINGS) 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 MAPLIN ELECTRONICS (HOLDINGS) 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.