Dissolved 2014-07-15
Company Information for 60 MPH LIMITED
GILBERTS END, HANLEY CASTLE, WORCESTERSHIRE, WR8,
|
Company Registration Number
06505999
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | |
---|---|
60 MPH LIMITED | |
Legal Registered Office | |
GILBERTS END, HANLEY CASTLE WORCESTERSHIRE | |
Company Number | 06505999 | |
---|---|---|
Date formed | 2008-02-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 07:17:25 |
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 |
---|---|---|
VENTURE NOMINEES (1) LIMITED |
||
SALLY ELIZABETH TOPHAM |
||
VENTURE NOMINEES (2) LIMITED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B COLLIER LM LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
C B COLLIER BI LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
MILL HOUSE FOLE LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
C B COLLIER LW LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
C B COLLIER CB LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
C.B. COLLIER FD LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
C.B. COLLIER HK LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Dissolved 2018-05-08 | |
C.B. COLLIER DY LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
C.B. COLLIER EN LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C. B. COLLIER LM LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C.B COLLIER GG LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
CBCN LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MOONRAKER FIELD LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
TENDALL FZCO LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-10-11 | |
CBCPB LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-12-12 | |
CBCPL LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2018-01-09 | |
CBCRD LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2018-01-09 | |
C. B. COLLIER O LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
COMPANY CORRECTION THREE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
WILDERNESS STONE LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
80 MPH LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
AESCULUS PROPERTIES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
CICERO PROPERTY LTD | Company Secretary | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
40 MPH LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
THE BOOT INN (ORLETON) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Liquidation | |
VISION (UK) LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
RURALTRACK LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2004-02-02 | Dissolved 2014-07-23 | |
C. B. COLLIER LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2002-05-16 | Liquidation | |
FOCUS INITIATIVES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2016-01-12 | |
EKS INTERNATIONAL UK LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Dissolved 2018-07-04 | |
SHARED HOME EQUITY LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
EUSTON PARK MANAGEMENT LIMITED | Company Secretary | 2004-03-05 | CURRENT | 2004-03-05 | Active | |
PETER HARGREAVES LTD | Company Secretary | 2000-03-13 | CURRENT | 2000-03-13 | Active | |
C B COLLIER LW LIMITED | Director | 2018-07-12 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
TRYSTAN LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
LEGAL SOFTWARE ASSIST LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Dissolved 2018-05-15 | |
CW 10 MIDDLEWICH LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
TENCO MOVEMENT LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Dissolved 2017-03-28 | |
C. B. COLLIER E LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2017-07-25 | |
CBCN LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MOONRAKER FIELD LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
COMPANY CORRECTION THREE LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
COMPANY CORRECTION TWO LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2014-07-01 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
80 MPH LIMITED | Director | 2011-08-24 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Director | 2011-07-13 | CURRENT | 2008-02-18 | Active | |
WILDERNESS STONE SUPPLIES LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2014-04-01 | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
AESCULUS PROPERTIES LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
VENTURE NOMINEES (2) LIMITED | Director | 1997-08-21 | CURRENT | 1997-08-21 | Active | |
VENTURE NOMINEES (1) LIMITED | Director | 1997-08-21 | CURRENT | 1997-08-21 | Active | |
VENTURE CORPORATE SERVICES LIMITED | Director | 1995-10-02 | CURRENT | 1995-10-02 | Active | |
C.B COLLIER GG LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
MOONRAKER FIELD LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
COMPANY CORRECTION THREE LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
80 MPH LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
AESCULUS PROPERTIES LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
40 MPH LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
SHARED HOME EQUITY LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
PETER HARGREAVES LTD | Director | 2000-03-13 | CURRENT | 2000-03-13 | Active |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED MISS SALLY ELIZABETH TOPHAM | |
AR01 | 18/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 18/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENTURE NOMINEES (2) LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENTURE NOMINEES (2) LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 60 MPH LIMITED
Cash Bank In Hand | 2012-02-29 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 60 MPH 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. |