Company Information for MULBERRY CONSTRUCTION MANAGEMENT LIMITED
CASTLE HILL INSOLVENCY, 1 BATTLE ROAD, NEWTON ABBOT, DEVON, TQ12 6RY,
|
Company Registration Number
04724576
Private Limited Company
Liquidation |
Company Name | |
---|---|
MULBERRY CONSTRUCTION MANAGEMENT LIMITED | |
Legal Registered Office | |
CASTLE HILL INSOLVENCY 1 BATTLE ROAD NEWTON ABBOT DEVON TQ12 6RY Other companies in TQ12 | |
Company Number | 04724576 | |
---|---|---|
Company ID Number | 04724576 | |
Date formed | 2003-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 10:20:05 |
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 |
---|---|---|
CAROLYN - JAYNE BURWOOD |
||
MARCUS BURWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD03 | Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD02 | Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 80100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 80100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 80100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 80100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES14 | CAPITALISATION SUM OF £75,000 AMONGST HOLDERS OF ORDINARY SHARES OF £1 EACH 30/04/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 80100 | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BURWOOD / 15/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/05--------- £ SI 5000@1=5000 £ IC 100/5100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 15/04/03 | |
ELRES | S80A AUTH TO ALLOT SEC 15/04/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-28 |
Resolution | 2019-08-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | |
DEBENTURE | Outstanding | SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 314,070 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 564,503 |
Provisions For Liabilities Charges | 2012-05-01 | £ 2,000 |
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 MULBERRY CONSTRUCTION MANAGEMENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 80,100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 20 |
Current Assets | 2012-05-01 | £ 855,702 |
Debtors | 2012-05-01 | £ 829,899 |
Fixed Assets | 2012-05-01 | £ 123,527 |
Secured Debts | 2012-05-01 | £ 372,192 |
Shareholder Funds | 2012-05-01 | £ 98,656 |
Stocks Inventory | 2012-05-01 | £ 25,783 |
Tangible Fixed Assets | 2012-05-01 | £ 123,527 |
Debtors and other cash assets
MULBERRY CONSTRUCTION MANAGEMENT LIMITED owns 1 domain names.
thebetterwaytobuild.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Devon Council | |
|
Property Contractors |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MULBERRY CONSTRUCTION MANAGEMENT LIMITED | Event Date | 2019-08-28 |
Name of Company: MULBERRY CONSTRUCTION MANAGEMENT LIMITED Company Number: 04724576 Nature of Business: Other business support service activities not elsewhere classified Registered office: Wessex Hous… | |||
Initiating party | Event Type | Resolution | |
Defending party | MULBERRY CONSTRUCTION MANAGEMENT LIMITED | Event Date | 2019-08-28 |
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. |