Active - Proposal to Strike off
Company Information for M & P HARDWARE LTD
7 KINGS COURT NEWCOMEN WAY, SEVERALLS INDUSTRIAL PARK, SEVERALLS INDUSTRIAL PARK, COLCHESTER, CO4 9RA,
|
Company Registration Number
05845077
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M & P HARDWARE LTD | |
Legal Registered Office | |
7 KINGS COURT NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9RA Other companies in CO4 | |
Company Number | 05845077 | |
---|---|---|
Company ID Number | 05845077 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-06-13 | |
Return next due | 2017-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-20 04:07:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M & P HARDWARE HUNGERFORD LIMITED | 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ | Active | Company formed on the 2013-08-29 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL OSBORNE |
||
PAUL LEBRETT |
||
MICHAEL OSBORNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPID RESPONSE MAINTENANCE LTD | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active | |
PAUL & CO MAINTENANCE LIMITED | Director | 2010-03-12 | CURRENT | 2010-03-12 | Dissolved 2015-07-21 | |
RAPID RESPONSE MAINTENANCE LTD | Director | 2006-06-13 | CURRENT | 2006-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL OSBORNE on 2017-06-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 09/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEBRETT / 09/06/2017 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/14 FROM Suite 215, 1St Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lebrett on 2013-06-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lebrett on 2012-06-01 | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/09; full list of members | |
225 | PREVEXT FROM 30/09/2008 TO 31/03/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/09/06 | |
ELRES | S386 DISP APP AUDS 30/11/06 | |
ELRES | S366A DISP HOLDING AGM 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 24/07/06 | |
ELRES | S366A DISP HOLDING AGM 24/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 & P HARDWARE LTD
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as M & P HARDWARE LTD 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. |