M.V. RECOVERY LIMITED

Register to unlock more data on OkredoRegister

M.V. RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01638234

Incorporation date

26/05/1982

Size

Dormant

Contacts

Registered address

Registered address

22 Lansdowne Road, Croydon, Surrey CR0 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon11/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2016
First Gazette notice for voluntary strike-off
dot icon13/04/2016
Application to strike the company off the register
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Termination of appointment of David James Marsh as a director on 2015-06-30
dot icon11/01/2016
Termination of appointment of Maurice Clive Gough as a director on 2015-12-01
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Stephen Paul Price on 2010-01-08
dot icon07/01/2010
Director's details changed for Peter John Price on 2010-01-08
dot icon07/01/2010
Director's details changed for David James Marsh on 2010-01-08
dot icon07/01/2010
Director's details changed for Maurice Clive Gough on 2010-01-08
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon26/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/08/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon26/06/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Full accounts made up to 2006-06-30
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon03/05/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2004
Location of debenture register
dot icon10/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon26/06/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-06-30
dot icon11/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon13/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 31/12/00; full list of members
dot icon17/04/2001
Auditor's resignation
dot icon11/02/2001
Full accounts made up to 2000-06-30
dot icon06/03/2000
Full accounts made up to 1999-06-30
dot icon03/03/2000
Registered office changed on 04/03/00 from: northside house 69 tweedy road bromley kent BR1 3WA
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon18/05/1999
Return made up to 31/12/98; no change of members
dot icon09/02/1999
Full accounts made up to 1998-06-30
dot icon02/06/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-06-30
dot icon09/04/1997
Return made up to 31/12/96; full list of members
dot icon12/03/1997
Accounts for a small company made up to 1996-06-30
dot icon02/03/1997
New director appointed
dot icon16/05/1996
Registered office changed on 17/05/96 from: 9 bedford park croydon surrey CR0 2AP
dot icon06/02/1996
Return made up to 31/12/95; no change of members
dot icon21/01/1996
Accounts for a small company made up to 1995-06-30
dot icon12/06/1995
Return made up to 31/12/94; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-06-30
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon04/04/1994
Return made up to 31/12/93; full list of members
dot icon29/03/1994
Accounts for a small company made up to 1993-06-30
dot icon17/10/1993
Registered office changed on 18/10/93 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon04/04/1993
Auditor's resignation
dot icon25/02/1993
Return made up to 31/12/92; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-06-30
dot icon26/05/1992
Accounts for a small company made up to 1991-06-30
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon08/10/1991
Registered office changed on 09/10/91 from: 3/5 bedford row london WC1R 4BU
dot icon08/10/1991
Return made up to 31/12/90; full list of members
dot icon19/09/1991
Certificate of change of name
dot icon15/09/1991
Accounts for a small company made up to 1990-06-30
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon01/05/1990
Full accounts made up to 1989-03-31
dot icon20/08/1989
Certificate of change of name
dot icon15/08/1989
Accounting reference date extended from 31/03 to 30/06
dot icon01/05/1989
Full accounts made up to 1987-03-31
dot icon01/05/1989
Return made up to 31/12/87; full list of members
dot icon01/05/1989
Full accounts made up to 1988-03-31
dot icon01/05/1989
Return made up to 31/12/88; full list of members
dot icon02/10/1988
Declaration of satisfaction of mortgage/charge
dot icon02/10/1988
Declaration of satisfaction of mortgage/charge
dot icon02/10/1988
Declaration of satisfaction of mortgage/charge
dot icon02/10/1988
Declaration of satisfaction of mortgage/charge
dot icon11/07/1988
Particulars of mortgage/charge
dot icon14/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon27/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Stephen Paul
Director
30/06/1994 - Present
13
Marsh, David James
Director
13/02/1997 - 30/06/2015
2
Gough, Maurice Clive
Director
30/06/1994 - 01/12/2015
6
Price, Peter John
Director
30/06/1994 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.V. RECOVERY LIMITED

M.V. RECOVERY LIMITED is an(a) Dissolved company incorporated on 26/05/1982 with the registered office located at 22 Lansdowne Road, Croydon, Surrey CR0 2BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.V. RECOVERY LIMITED?

toggle

M.V. RECOVERY LIMITED is currently Dissolved. It was registered on 26/05/1982 and dissolved on 11/07/2016.

Where is M.V. RECOVERY LIMITED located?

toggle

M.V. RECOVERY LIMITED is registered at 22 Lansdowne Road, Croydon, Surrey CR0 2BD.

What does M.V. RECOVERY LIMITED do?

toggle

M.V. RECOVERY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for M.V. RECOVERY LIMITED?

toggle

The latest filing was on 11/07/2016: Final Gazette dissolved via voluntary strike-off.