Dissolved 2014-03-04
Company Information for M.C.E. BUILDING CONTRACTORS LIMITED
HACKNEY, LONDON, E9 5DB,
|
Company Registration Number
05743054
Private Limited Company
Dissolved Dissolved 2014-03-04 |
Company Name | |
---|---|
M.C.E. BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
HACKNEY LONDON E9 5DB Other companies in E9 | |
Company Number | 05743054 | |
---|---|---|
Date formed | 2006-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:14:00 |
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 |
---|---|---|
EUGENE FINBARR HASSETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OWEN HASSETT |
Director | ||
ALAN NAUGHTON |
Director | ||
ALAN NAUGHTON |
Company Secretary | ||
EUGENE FINBARR HASSETT |
Company Secretary | ||
KMS SECRETARIES LTD |
Company Secretary | ||
KMS NOMINEES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREST MANOR DEVELOPMENTS LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active - Proposal to Strike off | |
11 FLORFIELD PASSAGE LIMITED | Director | 2009-11-13 | CURRENT | 2006-09-06 | Active | |
HARBEN MANOR DEVELOPMENTS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE FINBARR HASSETT / 04/11/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/03/13 FULL LIST | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN HASSETT | |
AP01 | DIRECTOR APPOINTED MR EUGENE FINBARR HASSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN NAUGHTON | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NAUGHTON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN HASSETT / 15/03/2010 | |
AA01 | PREVEXT FROM 31/03/2009 TO 31/07/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN NAUGHTON | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 161-163 FOREST ROAD WALTHAMSTOW LONDON E17 6HE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2011-08-01 | £ 7,875 |
---|
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 M.C.E. BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 78 |
Current Assets | 2011-08-01 | £ 78 |
Shareholder Funds | 2011-08-01 | £ 7,992 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M.C.E. BUILDING CONTRACTORS LIMITED are:
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. |