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

MDWE (KILLAMARSH) LIMITED

NEWARK, NOTTINGHAMSHIRE, NG24 1RZ,
Company Registration Number
06354323
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Mdwe (killamarsh) Ltd
MDWE (KILLAMARSH) LIMITED was founded on 2007-08-28 and had its registered office in Newark. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
MDWE (KILLAMARSH) LIMITED
 
Legal Registered Office
NEWARK
NOTTINGHAMSHIRE
NG24 1RZ
Other companies in NG24
 
Previous Names
CORAL PROJECTS LIMITED23/02/2011
Filing Information
Company Number 06354323
Date formed 2007-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 13:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDWE (KILLAMARSH) 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 MDWE (KILLAMARSH) LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE DAVIS
Director 2007-12-07
BENJAMIN PAUL ELLIS
Director 2007-08-28
NICHOLAS ASHLEY MORGAN
Director 2007-12-07
RICHARD JAMES WHERRY
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
HILL STREET REGISTRARS LIMITED
Company Secretary 2008-07-21 2013-04-01
HILL STREET DIRECTORS LIMITED
Director 2008-08-18 2008-08-27
CHARTERHOUSE DIRECTORATE LIMITED
Director 2007-08-28 2008-08-21
CHARTERHOUSE SECRETARIAT LIMITED
Company Secretary 2007-08-28 2008-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE DAVIS QUORA (CHARD) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
JASON LEE DAVIS FENWICK ESTATES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
JASON LEE DAVIS ANCHOLME ESTATES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JASON LEE DAVIS QUORA DEVELOPMENTS (THORNE) LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
JASON LEE DAVIS BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
JASON LEE DAVIS HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
JASON LEE DAVIS QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
JASON LEE DAVIS HIGHFIELD PROPERTIES (RESIDENTIAL) LTD Director 2013-11-04 CURRENT 2013-11-04 Active
JASON LEE DAVIS QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
JASON LEE DAVIS DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
JASON LEE DAVIS QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
JASON LEE DAVIS HARBRIDGE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-10-07
JASON LEE DAVIS SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
JASON LEE DAVIS DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
JASON LEE DAVIS MDW MAINE (BROWNSOVER) LIMITED Director 2011-04-01 CURRENT 2011-03-30 Dissolved 2014-02-04
JASON LEE DAVIS QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
JASON LEE DAVIS QUORA LIMITED Director 2009-11-18 CURRENT 2009-09-26 Active
JASON LEE DAVIS PROJECT CORAL (RAYLEIGH) LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2014-08-19
BENJAMIN PAUL ELLIS QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
BENJAMIN PAUL ELLIS QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
BENJAMIN PAUL ELLIS DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
BENJAMIN PAUL ELLIS ACORN SOUTH LIMITED Director 2012-10-01 CURRENT 2009-03-10 Active - Proposal to Strike off
BENJAMIN PAUL ELLIS QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
BENJAMIN PAUL ELLIS HARBRIDGE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-10-07
BENJAMIN PAUL ELLIS SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
BENJAMIN PAUL ELLIS QUORA (WORTLEY) LIMITED Director 2011-08-10 CURRENT 2010-08-05 Dissolved 2016-02-16
BENJAMIN PAUL ELLIS DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
BENJAMIN PAUL ELLIS BRAMPTON REGENERATION LIMITED Director 2011-03-13 CURRENT 2007-03-27 Dissolved 2016-11-08
BENJAMIN PAUL ELLIS PROJECT CORAL (RAYLEIGH) LIMITED Director 2011-01-01 CURRENT 2008-02-15 Dissolved 2014-08-19
BENJAMIN PAUL ELLIS TRANSPORT POTENTIAL LIMITED Director 2010-08-23 CURRENT 2010-08-23 Liquidation
NICHOLAS ASHLEY MORGAN QUORA (OLDHAM) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (CAMBORNE) LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (CODNOR) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ASHLEY MORGAN QUORA (PETERLEE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN MORGAN FAIRFORD CONSULTING LTD Director 2016-03-14 CURRENT 2016-03-14 Active
NICHOLAS ASHLEY MORGAN SEM PROPERTY CONSULTING LTD Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES LIMITED Director 2015-01-16 CURRENT 2015-01-16 Liquidation
NICHOLAS ASHLEY MORGAN BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (FEATHERSTONE) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
NICHOLAS ASHLEY MORGAN QUORA (HOLBECK) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA DEVELOPMENTS (SALTASH) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (COTTINGHAM) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (GOLDTHORPE) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (SKEGNESS) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (COTTINGHAM 2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
NICHOLAS ASHLEY MORGAN HIGHFIELD PROPERTIES (ST NEOTS) LTD Director 2013-12-11 CURRENT 2013-12-11 Active
NICHOLAS ASHLEY MORGAN HIGHFIELD PROPERTIES (RESIDENTIAL) LTD Director 2013-11-04 CURRENT 2013-11-04 Active
NICHOLAS ASHLEY MORGAN QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
NICHOLAS ASHLEY MORGAN QUORA (WB) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
NICHOLAS ASHLEY MORGAN QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
NICHOLAS ASHLEY MORGAN QUORA & MAINE (KIRKBY) LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-09-15
NICHOLAS ASHLEY MORGAN SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES (MALTBY) LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
NICHOLAS ASHLEY MORGAN QUORA (ELY) LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA LIMITED Director 2009-11-18 CURRENT 2009-09-26 Active
RICHARD JAMES WHERRY QUORA (CODNOR) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD JAMES WHERRY QUORA (PETERLEE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (CHARD) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
RICHARD JAMES WHERRY FENWICK ESTATES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY ANCHOLME ESTATES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
RICHARD JAMES WHERRY JESSOPS (HOLDINGS) LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JAMES WHERRY RJ PROJECTS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
RICHARD JAMES WHERRY QUORA DEVELOPMENTS (THORNE) LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
RICHARD JAMES WHERRY BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
RICHARD JAMES WHERRY DEARNE ESTATES (FEATHERSTONE) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
RICHARD JAMES WHERRY QUORA (HOLBECK) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA DEVELOPMENTS (SALTASH) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (COTTINGHAM) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY DEARNE ESTATES (GOLDTHORPE) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (SKEGNESS) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (COTTINGHAM 2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
RICHARD JAMES WHERRY HIGHFIELD PROPERTIES (ST NEOTS) LTD Director 2013-12-11 CURRENT 2013-12-11 Active
RICHARD JAMES WHERRY OLD DAIRY YARD MANAGEMENT COMPANY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES WHERRY QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
RICHARD JAMES WHERRY DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
RICHARD JAMES WHERRY QUORA (WB) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
RICHARD JAMES WHERRY QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
RICHARD JAMES WHERRY WHERRY DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2012-02-13 Dissolved 2018-01-17
RICHARD JAMES WHERRY MDW MAINE (BROWNSOVER) LIMITED Director 2011-11-29 CURRENT 2011-03-30 Dissolved 2014-02-04
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-10-07
RICHARD JAMES WHERRY SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
RICHARD JAMES WHERRY DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES (MALTBY) LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD JAMES WHERRY BRAMPTON REGENERATION LIMITED Director 2011-02-07 CURRENT 2007-03-27 Dissolved 2016-11-08
RICHARD JAMES WHERRY PROJECT CORAL (RAYLEIGH) LIMITED Director 2010-09-09 CURRENT 2008-02-15 Dissolved 2014-08-19
RICHARD JAMES WHERRY QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
RICHARD JAMES WHERRY QUORA LIMITED Director 2009-09-26 CURRENT 2009-09-26 Active
RICHARD JAMES WHERRY JESSOPS CONSTRUCTION LIMITED Director 2000-05-16 CURRENT 1999-09-13 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
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-10DS01APPLICATION FOR STRIKING-OFF
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASHLEY MORGAN / 19/12/2014
2015-01-13GAZ1FIRST GAZETTE
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-15AR0128/08/14 FULL LIST
2013-12-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-23AR0128/08/13 FULL LIST
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY HILL STREET REGISTRARS LIMITED
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-12AR0128/08/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASHLEY MORGAN / 28/08/2012
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE DAVIS / 07/06/2012
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-09-29AR0128/08/11 FULL LIST
2011-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL STREET REGISTRARS LIMITED / 28/08/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2011-03-14SH0121/02/11 STATEMENT OF CAPITAL GBP 300
2011-03-01AP01DIRECTOR APPOINTED MR RICHARD JAMES WHERRY
2011-02-23RES15CHANGE OF NAME 10/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED CORAL PROJECTS LIMITED CERTIFICATE ISSUED ON 23/02/11
2011-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-26SH0112/12/08 STATEMENT OF CAPITAL GBP 197
2010-11-24AR0128/08/10 FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLIS / 01/09/2008
2008-12-15363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED NICHOLAS ASHLEY MORGAN
2008-12-12288aDIRECTOR APPOINTED BENJAMIN ELLIS
2008-12-12288aDIRECTOR APPOINTED JASON LEE DAVIS
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR HILL STREET DIRECTORS LIMITED
2008-08-28288aDIRECTOR APPOINTED HILL STREET DIRECTORS LIMITED
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR CHARTERHOUSE DIRECTORATE LIMITED
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY CHARTERHOUSE SECRETARIAT LIMITED
2008-07-21288aSECRETARY APPOINTED HILL STREET REGISTRARS LIMITED
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MDWE (KILLAMARSH) 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 MDWE (KILLAMARSH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF AGREEMENT FOR LEASE 2013-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2012-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING CONTRACT 2012-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2012-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2012-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-06-19 Satisfied XALOBAY TRADING INTERNACIONAL LDA
LEGAL MORTGAGE 2012-06-19 Satisfied XALOBAY TRADING INTERNACIONAL LDA
SECURITY ASSIGNMENT 2012-06-19 Satisfied XALOBAY TRADING INTERNACIONAL LDA
DEBENTURE 2012-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MDWE (KILLAMARSH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDWE (KILLAMARSH) LIMITED
Trademarks
We have not found any records of MDWE (KILLAMARSH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDWE (KILLAMARSH) 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 (41100 - Development of building projects) as MDWE (KILLAMARSH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MDWE (KILLAMARSH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDWE (KILLAMARSH) 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 MDWE (KILLAMARSH) 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.