MAINLAND CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

MAINLAND CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02071158

Incorporation date

04/11/1986

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon31/10/2014
Final Gazette dissolved following liquidation
dot icon31/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-03-27
dot icon03/12/2013
Appointment of a voluntary liquidator
dot icon03/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-09-27
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon01/02/2012
Appointment of a voluntary liquidator
dot icon06/11/2011
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-11-07
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon10/05/2011
Liquidators' statement of receipts and payments
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon27/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2009
Administrator's progress report to 2009-09-21
dot icon10/05/2009
Administrator's progress report to 2009-04-15
dot icon31/03/2009
Statement of affairs with form 2.14B
dot icon17/03/2009
Statement of affairs with form 2.15B
dot icon15/12/2008
Statement of affairs with form 2.14B
dot icon07/12/2008
Statement of administrator's proposal
dot icon27/10/2008
Registered office changed on 28/10/2008 from telford way kettering northants NN16 8UN
dot icon23/10/2008
Appointment of an administrator
dot icon12/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/08/2008
Return made up to 30/07/08; full list of members
dot icon07/02/2008
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 30/07/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon02/05/2007
Declaration of assistance for shares acquisition
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Resolutions
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Declaration of assistance for shares acquisition
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/08/2006
Return made up to 30/07/06; full list of members
dot icon14/06/2006
£ ic 147009/2009 28/11/05 £ sr 145000@1=145000
dot icon01/02/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 30/07/05; change of members
dot icon17/02/2005
Resolutions
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 30/07/04; full list of members
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Director resigned
dot icon03/06/2004
Memorandum and Articles of Association
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon23/05/2004
Declaration of assistance for shares acquisition
dot icon12/05/2004
Particulars of mortgage/charge
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 30/07/03; full list of members
dot icon11/08/2003
Location of register of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon15/09/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Return made up to 30/07/02; full list of members
dot icon24/06/2002
Particulars of mortgage/charge
dot icon03/03/2002
Resolutions
dot icon29/01/2002
Particulars of mortgage/charge
dot icon11/11/2001
Secretary's particulars changed;director's particulars changed
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon05/08/2001
Return made up to 30/07/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 30/07/00; full list of members
dot icon02/08/2000
Particulars of mortgage/charge
dot icon26/08/1999
Return made up to 30/07/99; full list of members
dot icon25/07/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Ad 05/01/99--------- £ si 145375@1=145375 £ ic 1500/146875
dot icon07/01/1999
£ nc 5000/150000 05/01/99
dot icon17/08/1998
Return made up to 30/07/98; full list of members
dot icon05/07/1998
Particulars of mortgage/charge
dot icon02/03/1998
Auditor's resignation
dot icon02/03/1998
£ ic 3000/1500 19/02/98 £ sr 1500@1=1500
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon25/08/1997
Return made up to 30/07/97; no change of members
dot icon25/08/1997
New secretary appointed
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon04/09/1996
Return made up to 30/07/96; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 30/07/95; no change of members
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary's particulars changed;new director appointed
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon05/08/1994
Return made up to 30/07/94; change of members
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Return made up to 30/07/93; full list of members
dot icon12/08/1992
Return made up to 30/07/92; no change of members
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon08/08/1991
Return made up to 30/07/91; no change of members
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon09/10/1990
Return made up to 31/03/90; full list of members
dot icon14/02/1990
Ad 30/01/90--------- £ si 2900@1=2900 £ ic 100/3000
dot icon14/02/1990
Resolutions
dot icon14/02/1990
£ nc 100/5000 30/01/90
dot icon11/01/1990
Registered office changed on 12/01/90 from: lammas road corby northants NN17 1JF
dot icon02/01/1990
Particulars of mortgage/charge
dot icon11/06/1989
Full accounts made up to 1989-03-31
dot icon11/06/1989
Return made up to 02/06/89; full list of members
dot icon02/05/1989
Particulars of mortgage/charge
dot icon21/06/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Return made up to 18/05/88; full list of members
dot icon10/12/1987
Accounting reference date extended from 31/12 to 31/03
dot icon22/09/1987
Certificate of change of name
dot icon16/08/1987
Certificate of change of name
dot icon04/08/1987
Registered office changed on 05/08/87 from: 3 nansen close rothwell northants
dot icon30/03/1987
Accounting reference date notified as 31/12
dot icon12/11/1986
Secretary resigned;new secretary appointed
dot icon04/11/1986
Certificate of Incorporation
dot icon04/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
Harvey, David
Director
01/01/1995 - 05/03/1998
8
Stewart, Bernard Barry
Director
03/12/1994 - 10/05/2004
5
Hubbard, Peter James
Director
01/01/2005 - Present
8
Croucher, Scott Andrew
Director
01/01/2005 - Present
2
Cole, Samantha Louise
Director
01/01/2005 - Present
2

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 MAINLAND CONTRACTORS LIMITED

MAINLAND CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 04/11/1986 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 8 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 MAINLAND CONTRACTORS LIMITED?

toggle

MAINLAND CONTRACTORS LIMITED is currently Dissolved. It was registered on 04/11/1986 and dissolved on 31/10/2014.

Where is MAINLAND CONTRACTORS LIMITED located?

toggle

MAINLAND CONTRACTORS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does MAINLAND CONTRACTORS LIMITED do?

toggle

MAINLAND CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MAINLAND CONTRACTORS LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved following liquidation.