Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLD PROPERTIES LIMITED
Company Information for

MLD PROPERTIES LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
05024130
Private Limited Company
Liquidation

Company Overview

About Mld Properties Ltd
MLD PROPERTIES LIMITED was founded on 2004-01-23 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Mld Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MLD PROPERTIES LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TA1
 
Filing Information
Company Number 05024130
Company ID Number 05024130
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826923704  
Last Datalog update: 2020-07-09 00:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLD PROPERTIES 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 MLD PROPERTIES LIMITED
The following companies were found which have the same name as MLD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLD PROPERTIES, INC. 15 COLONIAL CIRCLE Monroe FAIRPORT NY 14450 Active Company formed on the 1996-01-02
MLD PROPERTIES, LLC 67795 MCNAB LANE IONE OR 97843 Active Company formed on the 2014-09-18
MLD PROPERTIES, LLC HOWARD CITY-EDMORE RD M-46 HOWARD CITY 49329 Michigan 19499 UNKNOWN Company formed on the 2005-07-05
MLD PROPERTIES, LLC 211 W PROSPECT ST MARQUETTE Michigan 49855 UNKNOWN Company formed on the 2009-12-15
MLD PROPERTIES, INC 5329 S EASTERN AVE LAS VEGAS NV 89119 Revoked Company formed on the 2013-06-21
MLD PROPERTIES PTY. LTD. VIC 3111 Active Company formed on the 1987-06-22
MLD PROPERTIES, LLC 67795 MCNAB LANE IONE OR 97843 Active Company formed on the 2016-11-09
MLD PROPERTIES LIMITED PARTNERSHIP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1999-02-01
MLD PROPERTIES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1998-03-18
MLD PROPERTIES II, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1999-02-01
MLD PROPERTIES LLC Delaware Unknown
MLD PROPERTIES, LLC 1810 NE 16 TERRACE FORT LAUDERDALE FL 33305 Inactive Company formed on the 2008-04-18
MLD PROPERTIES GROUP, INC. 711 LAKE AVE MAITLAND FL 32751 Inactive Company formed on the 1995-03-06
MLD Properties, LLC 1602 Grant Ave. Colorado Springs CO 80909 Delinquent Company formed on the 2017-08-08
MLD PROPERTIES LLC Georgia Unknown
MLD PROPERTIES INCORPORATED California Unknown
MLD PROPERTIES LLC New Jersey Unknown
MLD PROPERTIES LLC California Unknown
MLD PROPERTIES LLC 1210 S HAYDEN ST AMARILLO TX 79102 Dissolved Company formed on the 2019-05-22
MLD PROPERTIES LLC North Carolina Unknown

Company Officers of MLD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY PAUL STEVENS
Company Secretary 2004-01-29
DEAN CROOK
Director 2004-01-29
LEE STUART DAVEY
Director 2004-01-29
MARK ANTHONY PAUL STEVENS
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-01-23 2004-01-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-01-23 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY PAUL STEVENS GREENACRE HALBERTON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MARK ANTHONY PAUL STEVENS GREENACRE HALBERTON LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active
MARK ANTHONY PAUL STEVENS C.I.P. SERVICES LIMITED Director 1999-11-17 CURRENT 1999-11-17 Active

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
2020-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-19MEM/ARTSARTICLES OF ASSOCIATION
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
2019-08-15LIQ01Voluntary liquidation declaration of solvency
2019-08-15600Appointment of a voluntary liquidator
2019-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-23
2019-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Abolish auth cap and sub-divide shares 04/06/2019
2019-06-21SH02Sub-division of shares on 2019-06-04
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-05-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-01AR0123/01/16 ANNUAL RETURN FULL LIST
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-03AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 23/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 23/01/2014
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM 9 the Crescent Taunton Somerset TA1 4EA
2013-01-30AR0123/01/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0123/01/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0123/01/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0123/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 29/01/2010
2009-06-07AA31/03/09 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / LEE DAVEY / 01/12/2008
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-15363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-09363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-3088(2)RAD 29/01/04--------- £ SI 2@1=2 £ IC 1/3
2004-05-11225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288bSECRETARY RESIGNED
2004-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MLD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-08-06
Notices to Creditors2019-08-06
Appointment of Liquidators2019-08-06
Fines / Sanctions
No fines or sanctions have been issued against MLD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MLD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLD PROPERTIES LIMITED
Trademarks
We have not found any records of MLD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLD PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as MLD PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MLD PROPERTIES 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 TypeResolutions for Winding-up
Defending partyMLD PROPERTIES LIMITEDEvent Date2019-07-23
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 23 July 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Mark Stevens, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyMLD PROPERTIES LIMITEDEvent Date2019-07-23
Final Date For Submission: 27 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMLD PROPERTIES LIMITEDEvent Date2019-07-23
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLD PROPERTIES 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 MLD PROPERTIES 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.