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

IRON MOUNTAIN MAYFLOWER LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05042621
Private Limited Company
Liquidation

Company Overview

About Iron Mountain Mayflower Ltd
IRON MOUNTAIN MAYFLOWER LIMITED was founded on 2004-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Iron Mountain Mayflower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IRON MOUNTAIN MAYFLOWER LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SE1
 
Previous Names
EVER 2291 LIMITED26/02/2004
Filing Information
Company Number 05042621
Company ID Number 05042621
Date formed 2004-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-04 06:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRON MOUNTAIN MAYFLOWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 IRON MOUNTAIN MAYFLOWER LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2014-01-14
SIMON PAUL GOLESWORTHY
Director 2009-10-19
PATRICK JOHN KEDDY
Director 2012-12-12
CHARLOTTE HELEN MARSHALL
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK DAY
Director 2008-07-15 2016-10-14
CHRISTOPHER DAVID GEORGE THOMAS
Company Secretary 2009-02-02 2014-01-14
PETER DAMIAN EGLINTON
Director 2009-04-14 2012-12-12
MARC DUALE
Director 2007-03-09 2009-10-19
THOMAS WALTER CAMPBELL
Director 2005-08-01 2009-04-14
JOSEPH LYON
Company Secretary 2008-02-01 2009-02-02
PHILLIP JOHN PRICE
Director 2007-03-09 2008-07-31
ANDREW FORDHAM
Company Secretary 2005-11-30 2008-03-31
JOHN PROWSE
Director 2005-08-01 2007-03-09
KENNETH RADTKE
Company Secretary 2005-04-30 2005-11-30
KENNETH RADTKE
Director 2004-02-25 2005-11-30
JOHN F KENNY JR
Director 2004-02-25 2005-08-01
DONALD PYNE RICHARDS
Director 2004-02-25 2005-08-01
RICHARD HODGSON
Company Secretary 2004-02-25 2005-04-30
RICHARD HODGSON
Director 2004-02-25 2005-04-30
EVERSECRETARY LIMITED
Nominated Secretary 2004-02-12 2004-02-25
EVERDIRECTOR LIMITED
Nominated Director 2004-02-12 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-10-19 CURRENT 1987-03-12 Dissolved 2015-05-26
SIMON PAUL GOLESWORTHY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2009-10-19 CURRENT 1995-08-23 Dissolved 2016-11-15
SIMON PAUL GOLESWORTHY KESTREL DATA SERVICES LIMITED Director 2009-10-19 CURRENT 1974-07-16 Dissolved 2017-02-28
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE LIMITED Director 2009-10-19 CURRENT 1988-11-25 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE LIMITED Director 2017-02-28 CURRENT 1988-11-25 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
CHARLOTTE HELEN MARSHALL FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 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
2021-08-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
2018-10-25600Appointment of a voluntary liquidator
2018-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-03
2018-10-25LIQ01Voluntary liquidation declaration of solvency
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Cottons Centre 3rd Floor Tooley Street London SE1 2TT
2018-09-03PSC05Change of details for Iron Mountain Europe (Group) Limited as a person with significant control on 2018-08-28
2018-08-29CH01Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 20
2017-12-22SH19Statement of capital on 2017-12-22 GBP 20.00
2017-12-22CAP-SSSolvency Statement dated 20/12/17
2017-12-22RES13Resolutions passed:
  • Reduction of the share premium account 21/12/2017
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED MS CHARLOTTE HELEN MARSHALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-12AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DAY
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER THOMAS
2014-01-29AP03Appointment of Mr Simon Patrick Moynihan as company secretary
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 20
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEDDY / 22/10/2013
2013-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-09AR0131/12/12 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED PATRICK JOHN KEDDY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23AR0131/12/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0131/12/10 FULL LIST
2010-10-13AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-01-27AR0131/12/09 FULL LIST
2009-11-05AR0131/12/08 FULL LIST AMEND
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-02AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GEORGE THOMAS / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DAY / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EGLINTON / 19/10/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUALE
2009-04-15288aDIRECTOR APPOINTED MR PETER EGLINTON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CAMPBELL
2009-03-17RES13APROVE ACCTS SECT 317 28/01/2009
2009-03-17RES13APPROVE ACCTS 28/01/2009
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY JOSEPH LYON
2009-02-16288aSECRETARY APPOINTED MR CHRISTOPHER DAVID GEORGE THOMAS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 27/01/2009
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAMPBELL / 04/09/2008
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK DAY / 04/09/2008
2008-09-04288aDIRECTOR APPOINTED MR RODERICK DAY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PRICE
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-23288aSECRETARY APPOINTED MR JOSEPH LYON
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANDREW FORDHAM
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-14RES13APPENDIX AGREEEMTS ETC 24/10/06
2006-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01288aNEW SECRETARY APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
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 IRON MOUNTAIN MAYFLOWER 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 IRON MOUNTAIN MAYFLOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRON MOUNTAIN MAYFLOWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IRON MOUNTAIN MAYFLOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRON MOUNTAIN MAYFLOWER LIMITED
Trademarks
We have not found any records of IRON MOUNTAIN MAYFLOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRON MOUNTAIN MAYFLOWER 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 IRON MOUNTAIN MAYFLOWER 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 IRON MOUNTAIN MAYFLOWER 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 Type
Defending partyIRON MOUNTAIN MAYFLOWER LIMITEDEvent Date2018-10-03
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 3 October 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Simon Golesworthy , Director :
 
Initiating party Event Type
Defending partyIRON MOUNTAIN MAYFLOWER LIMITEDEvent Date2018-10-03
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyIRON MOUNTAIN MAYFLOWER LIMITEDEvent Date2018-10-03
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 30 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 30 November 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 9 October 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRON MOUNTAIN MAYFLOWER 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 IRON MOUNTAIN MAYFLOWER 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.