MAINGUILD LIMITED

Register to unlock more data on OkredoRegister

MAINGUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02009113

Incorporation date

10/04/1986

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon11/07/2010
Final Gazette dissolved following liquidation
dot icon11/04/2010
Notice of move from Administration to Dissolution on 2010-03-30
dot icon15/11/2009
Administrator's progress report to 2009-10-13
dot icon15/05/2009
Notice of extension of period of Administration
dot icon15/05/2009
Administrator's progress report to 2009-04-13
dot icon19/04/2009
Notice of extension of period of Administration
dot icon16/11/2008
Administrator's progress report to 2008-10-13
dot icon29/07/2008
Statement of administrator's proposal
dot icon13/07/2008
Statement of affairs with form 2.14B
dot icon16/06/2008
Notice of extension of time period of the administration
dot icon27/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/04/2008
Appointment of an administrator
dot icon16/03/2008
Appointment Terminated Director stuart bishop
dot icon09/03/2008
Secretary appointed robin simon johnson
dot icon05/03/2008
Return made up to 08/02/08; full list of members
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/05/2006
Director's particulars changed
dot icon09/02/2006
Return made up to 08/02/06; full list of members
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 08/02/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon06/04/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon03/01/2005
New secretary appointed
dot icon23/12/2004
Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon23/12/2004
Secretary resigned
dot icon22/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon07/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon15/07/2004
New director appointed
dot icon15/03/2004
Return made up to 08/02/04; full list of members
dot icon15/03/2004
Secretary's particulars changed;director's particulars changed
dot icon06/11/2003
Full accounts made up to 2003-06-30
dot icon14/04/2003
Return made up to 08/02/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon23/04/2002
Resolutions
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
Return made up to 08/02/02; full list of members
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
Director resigned
dot icon16/07/2001
Registered office changed on 17/07/01 from: 1 purley road purley surrey CR8 2HA
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon15/03/2001
Return made up to 08/02/01; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon13/03/2000
Return made up to 08/02/00; full list of members
dot icon13/03/2000
Director's particulars changed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon22/02/1999
Return made up to 08/02/99; full list of members
dot icon22/02/1999
Director's particulars changed
dot icon23/01/1999
Registered office changed on 24/01/99 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon30/07/1998
Full accounts made up to 1997-06-30
dot icon03/03/1998
Return made up to 08/02/98; full list of members
dot icon03/03/1998
Secretary's particulars changed
dot icon27/01/1998
Particulars of mortgage/charge
dot icon10/01/1998
Director resigned
dot icon19/06/1997
Return made up to 08/02/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon13/11/1996
Secretary's particulars changed
dot icon22/10/1996
New secretary appointed
dot icon22/10/1996
Director resigned
dot icon22/10/1996
Secretary resigned
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon08/04/1996
Return made up to 08/02/96; full list of members
dot icon27/03/1996
Director's particulars changed
dot icon21/08/1995
New director appointed
dot icon21/02/1995
Return made up to 08/02/95; full list of members
dot icon30/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
New director appointed
dot icon23/02/1994
Return made up to 08/02/94; full list of members
dot icon15/02/1994
Full accounts made up to 1993-06-30
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Resolutions
dot icon29/04/1993
Return made up to 08/02/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-06-30
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon18/05/1992
Return made up to 08/02/92; full list of members
dot icon31/03/1992
Full accounts made up to 1990-06-30
dot icon15/08/1991
New director appointed
dot icon24/07/1991
Ad 27/06/91--------- £ si 74998@1=74998 £ ic 2/75000
dot icon24/07/1991
£ nc 100/100000 27/06/91
dot icon28/05/1991
Return made up to 08/02/91; full list of members
dot icon22/04/1991
Accounting reference date extended from 30/04 to 30/06
dot icon08/04/1991
Notice of resolution removing auditor
dot icon11/03/1991
Registered office changed on 12/03/91 from: 13-17 new burlington place london W1X 2JP
dot icon20/03/1990
Full accounts made up to 1987-06-30
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1990
Return made up to 08/02/90; full list of members
dot icon21/01/1990
Director's particulars changed
dot icon18/01/1990
Full accounts made up to 1988-06-30
dot icon18/01/1990
Full accounts made up to 1989-06-30
dot icon11/01/1990
Compulsory strike-off action has been discontinued
dot icon11/01/1990
Return made up to 06/11/87; full list of members
dot icon11/01/1990
Return made up to 09/11/88; full list of members
dot icon04/12/1989
First Gazette notice for compulsory strike-off
dot icon22/01/1989
Resolutions
dot icon22/01/1989
Registered office changed on 23/01/89 from: 43 queen anne street london W1M 9FA
dot icon20/10/1988
First gazette
dot icon16/09/1986
Accounting reference date notified as 30/04
dot icon16/06/1986
New secretary appointed;new director appointed
dot icon16/06/1986
Registered office changed on 17/06/86 from: 49 green lanes london N16 9BU
dot icon19/05/1986
Secretary resigned;director resigned
dot icon10/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
22/10/2004 - 25/01/2005
94
Davis, Nigel Peter
Director
22/10/2004 - Present
71
Plumb, Robert Henry Charles
Director
10/07/2001 - 22/10/2004
67
Davis, Paul Malcolm
Secretary
10/07/2001 - 22/10/2004
161
Davis, Paul Malcolm
Director
10/07/2001 - 22/10/2004
146

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 MAINGUILD LIMITED

MAINGUILD LIMITED is an(a) Dissolved company incorporated on 10/04/1986 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 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 MAINGUILD LIMITED?

toggle

MAINGUILD LIMITED is currently Dissolved. It was registered on 10/04/1986 and dissolved on 11/07/2010.

Where is MAINGUILD LIMITED located?

toggle

MAINGUILD LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for MAINGUILD LIMITED?

toggle

The latest filing was on 11/07/2010: Final Gazette dissolved following liquidation.