Active - Proposal to Strike off
Company Information for MOUNTFIELD LAND LIMITED
3C SOPWITH CRESCENT, WICKFORD BUSINESS PARK, WICKFORD, ESSEX, SS11 8YU,
|
Company Registration Number
06513908
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MOUNTFIELD LAND LIMITED | ||
Legal Registered Office | ||
3C SOPWITH CRESCENT WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU Other companies in SS11 | ||
Previous Names | ||
|
Company Number | 06513908 | |
---|---|---|
Company ID Number | 06513908 | |
Date formed | 2008-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-04-20 06:50:44 |
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 |
---|---|---|
PETER HARRY JAY |
||
PETER HARRY JAY |
||
GRAHAM JOHN READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELLENIC DYNAMICS PLC | Company Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active | |
HELLENIC DYNAMICS PLC | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active | |
HELLENIC DYNAMICS PLC | Director | 2008-10-16 | CURRENT | 2007-09-18 | Active | |
CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
MBG CONSTRUCTION LIMITED | Director | 2005-08-02 | CURRENT | 2005-04-20 | Active | |
CONNAUGHT ACCESS FLOORING LIMITED | Director | 2005-05-24 | CURRENT | 1992-09-15 | Active | |
MOUNTFIELD BUILDING GROUP LIMITED | Director | 1991-01-29 | CURRENT | 1987-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 484.93 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 484.93 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 484.93 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 484.93 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Harry Jay on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JAY / 13/05/2008 | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED GRAHAM JOHN READ | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 100 FETTER LANE LONDON EC4A 1BN | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER HARRY JAY | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 01/07/08 | |
RES01 | ADOPT MEM AND ARTS 01/07/2008 | |
RES04 | GBP NC 100/500 01/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED | |
88(2) | AD 01/07/08 GBP SI 48393@0.01=483.93 GBP IC 1/484.93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BEALAW (895) LIMITED CERTIFICATE ISSUED ON 07/05/08 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOUNTFIELD LAND 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. |