Dissolved 2017-02-15
Company Information for MAPLE BUSINESS ADVISORS LIMITED
170 EDMUND STREET, BIRMINGHAM, B3,
|
Company Registration Number
04634043
Private Limited Company
Dissolved Dissolved 2017-02-15 |
Company Name | |
---|---|
MAPLE BUSINESS ADVISORS LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM | |
Company Number | 04634043 | |
---|---|---|
Date formed | 2003-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:39:57 |
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 |
---|---|---|
FRIARGATE SECRETARY LIMITED |
||
ROBERT FRANCIS GERARD BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN PRIESTLEY |
Company Secretary | ||
JENNIFER ANN PRIESTLEY |
Director | ||
GORDON NELSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTAL BUSINESS SOLUTIONS LTD | Company Secretary | 2009-01-14 | CURRENT | 2004-09-23 | Active - Proposal to Strike off | |
TOTAL QUALITY SERVICES LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
TDH PROPERTY LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2005-02-16 | Active | |
PACE CONTRACTS (MIDLANDS) LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2017-02-21 | |
HYPAY LIMITED | Director | 2015-03-24 | CURRENT | 2012-09-10 | Dissolved 2017-08-05 | |
HYPAY UMBRELLA LIMITED | Director | 2015-03-24 | CURRENT | 2012-11-12 | Dissolved 2017-08-05 | |
MAPLE WEALTH MANAGEMENT (DERBY) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
GO ACCOUNTS (UK) LTD | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
MAPLE WEALTH MANAGEMENT LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2017-01-17 | |
MAPLE LAW LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active - Proposal to Strike off | |
NICL POWER ASSETS (CEE) LIMITED | Director | 2009-09-14 | CURRENT | 2009-09-14 | Active | |
GO TAX LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active | |
INATEC LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Active - Proposal to Strike off | |
MODE HOME LIMITED | Director | 2005-07-26 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
MAPLE PAYROLL LIMITED | Director | 2003-01-10 | CURRENT | 2003-01-10 | Dissolved 2017-07-11 | |
FRIARGATE FINANCIAL SOLUTIONS LTD | Director | 2000-03-01 | CURRENT | 1998-06-25 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 83 FRIAR GATE DERBY DE1 1FL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2012 TO 31/07/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS GERARD BURNS / 01/12/2010 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 105 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARGATE SECRETARY LIMITED / 01/10/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/11/08 GBP SI 98@1=98 GBP IC 2/100 | |
288a | SECRETARY APPOINTED FRIARGATE SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER PRIESTLEY | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 44 FRIAR GATE DERBY DERBYSHIRE DE1 1DA | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-13 |
Appointment of Liquidators | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Meetings of Creditors | 2015-09-08 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Creditors Due After One Year | 2012-08-01 | £ 26,850 |
---|---|---|
Creditors Due After One Year | 2011-02-01 | £ 41,968 |
Creditors Due Within One Year | 2012-08-01 | £ 130,310 |
Creditors Due Within One Year | 2011-02-01 | £ 203,165 |
Creditors and other liabilities
|
|
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 MAPLE BUSINESS ADVISORS LIMITED
Called Up Share Capital | 2012-08-01 | £ 105 |
---|---|---|
Called Up Share Capital | 2011-02-01 | £ 105 |
Cash Bank In Hand | 2012-08-01 | £ 1,874 |
Cash Bank In Hand | 2011-02-01 | £ 12,879 |
Current Assets | 2012-08-01 | £ 169,381 |
Current Assets | 2011-02-01 | £ 203,026 |
Debtors | 2012-08-01 | £ 167,507 |
Debtors | 2011-02-01 | £ 190,147 |
Fixed Assets | 2012-08-01 | £ 64,317 |
Fixed Assets | 2011-02-01 | £ 79,023 |
Shareholder Funds | 2012-08-01 | £ 79,888 |
Shareholder Funds | 2011-02-01 | £ 47,916 |
Tangible Fixed Assets | 2012-08-01 | £ 36,289 |
Tangible Fixed Assets | 2011-02-01 | £ 45,900 |
Debtors and other cash assets
MAPLE BUSINESS ADVISORS LIMITED owns 9 domain names.
fixedpriceaccountants.co.uk go-tax.co.uk goaccountants.co.uk goaccounts.co.uk go-accounts.co.uk fd-uk.co.uk portal-business-solutions.co.uk portalcompanysolutions.co.uk portalbusinesssolutions.co.uk
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as MAPLE BUSINESS ADVISORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAPLE BUSINESS ADVISORS LIMITED | Event Date | 2015-09-15 |
Arvindar Jit Singh and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : Further details contact: Arvindar Jit Singh, Email: ArvindarJit.Singh@frpadvisory.com, Steven Martin Stokes, Email: Steve.stokes@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAPLE BUSINESS ADVISORS LIMITED | Event Date | 2015-09-15 |
At a general meeting of the above named Company, duly convened, and held at 83 Friar Gate, Derby, DE1 1FL on 15 September 2015 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Arvindar Jit Singh and Steven Martin Stokes , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB , (IP Nos 11070 and 10330) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Arvindar Jit Singh, Email: ArvindarJit.Singh@frpadvisory.com, Steven Martin Stokes, Email: Steve.stokes@frpadvisory.com Robert Francis Gerard Burns , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAPLE BUSINESS ADVISORS LIMITED | Event Date | 2015-09-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 03 November 2016 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him and her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB no later than 12 noon on the business day preceding the date of the meetings. Date of Appointment: 15 September 2015 Office Holder details: Arvindar Jit Singh , (IP No. 11070) and Steven Martin Stokes , (IP No. 10330) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, Tel: 0121 710 1680. Arvindar Jit Singh and Steven Martin Stokes , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAPLE BUSINESS ADVISORS LIMITED | Event Date | 2015-08-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 83 Friar Gate, Derby, DE1 1FL on 15 September 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB , before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. For further details contact: Tel: 0121 710 1691. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAPLE BUSINESS ADVISORS LIMITED | Event Date | 2012-01-31 |
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. |