Active - Proposal to Strike off
Company Information for MAKO PROPERTY DEVELOPMENTS LTD
10 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT,
|
Company Registration Number
05971724
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAKO PROPERTY DEVELOPMENTS LTD | |
Legal Registered Office | |
10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT Other companies in NN1 | |
Company Number | 05971724 | |
---|---|---|
Company ID Number | 05971724 | |
Date formed | 2006-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2021-05-07 10:22:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHEYNE WALK REGISTRARS LTD |
||
CHRISTOPHER JOHN ROWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINOTAUR TELECOM LIMITED | Company Secretary | 2012-07-18 | CURRENT | 2012-07-18 | Active | |
THE DERBYSHIRE CANDLE COMPANY LTD | Company Secretary | 2012-01-22 | CURRENT | 2001-12-17 | Active | |
FILTON (L/SPA) LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
ECOWARM HEATING SERVICES (KETTERING) LIMITED | Company Secretary | 2011-08-08 | CURRENT | 2011-08-08 | Liquidation | |
EXPERT MERCHANDISING LTD | Company Secretary | 2011-03-23 | CURRENT | 2010-03-23 | Dissolved 2014-07-22 | |
CAFFE D'ITALIA NORTHAMPTON LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
SPENCEWOOD INTERIORS LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
CHRISTIAN WILES HAIRDRESSING LTD | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Liquidation | |
TALENT WORKS INTERNATIONAL NETWORKS LTD | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2015-02-24 | |
BLOXDENT LIMITED | Company Secretary | 2009-07-16 | CURRENT | 2009-07-16 | Active | |
SIGNATURE PLANNING LIMITED | Company Secretary | 2009-05-18 | CURRENT | 2009-05-18 | Active - Proposal to Strike off | |
LINESOFT SOLUTIONS LIMITED | Company Secretary | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
SOLDEL LTD | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Active | |
ABC 123 AMBULANCE LIMITED | Company Secretary | 2009-02-25 | CURRENT | 2009-02-25 | Dissolved 2014-02-11 | |
ALANMEAD PROPERTIES LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Liquidation | |
CITY OF ABACUS LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Dissolved 2015-05-05 | |
PAY AS YOU GO PRODUCTION LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-07-18 | Active | |
KSPINE LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2008-05-22 | Dissolved 2013-09-10 | |
IMAGEFAST LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-04-15 | Active | |
CASTLES OFFICE FURNITURE LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2014-03-11 | |
TETSU LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Dissolved 2013-10-01 | |
OARSOME LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
ESSENTIALLY EASTER LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-18 | |
BAYFALL LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2004-06-29 | Active | |
THE CHRIS SOLBE PARTNERSHIP LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
STARPONYZ LIMITED | Company Secretary | 2006-08-24 | CURRENT | 2006-08-09 | Dissolved 2014-09-09 | |
ELMOL LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-02-02 | Dissolved 2013-09-24 | |
N.E.C. PLUMBING AND HEATING LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2005-12-21 | Active | |
MENTAL HEALTH CONSULTANCY (MIDLANDS) LIMITED | Company Secretary | 2005-08-04 | CURRENT | 2004-10-26 | Dissolved 2014-08-05 | |
CODEX PRODUCTIONS LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
HASSETT FREEHOLD LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
MAKO PRODUCTIONS LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
OPT PRODUCTIONS LTD. | Director | 2008-10-09 | CURRENT | 2008-09-15 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHEYNE WALK REGISTRARS LTD on 2009-10-19 | |
CH01 | Director's details changed for Christopher John Rowley on 2009-10-19 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 MAKO PROPERTY DEVELOPMENTS LTD
Cash Bank In Hand | 2012-10-31 | £ 15,132 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 15,668 |
Shareholder Funds | 2012-10-31 | £ 14,755 |
Shareholder Funds | 2011-10-31 | £ 15,435 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MAKO PROPERTY DEVELOPMENTS 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. |