MAINTEL MOBILE LIMITED

Register to unlock more data on OkredoRegister

MAINTEL MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05644966

Incorporation date

05/12/2005

Size

Dormant

Contacts

Registered address

Registered address

TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon25/09/2023
Declaration of solvency
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon25/09/2023
Registered office address changed from 160 Blackfriars Road London SE1 8EZ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-25
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/03/2023
Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03
dot icon28/02/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon02/02/2023
Second filing for the notification of Maintel Europe Limited as a person with significant control
dot icon31/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon27/05/2021
Appointment of Mr Ioan Griffith Macrae as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Daniel John Davies as a director on 2021-05-17
dot icon27/05/2021
Termination of appointment of Rufus Damian Philip Grig as a director on 2021-05-17
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon21/12/2020
Notification of Maintel Europe Limited as a person with significant control on 2017-10-31
dot icon21/12/2020
Cessation of Maintel Holdings Plc as a person with significant control on 2017-10-31
dot icon04/09/2020
Appointment of Mr Rufus Damian Philip Grig as a director on 2020-06-30
dot icon04/09/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2018-12-31
dot icon21/10/2019
Appointment of Mr Kevin Stevens as a director on 2019-10-04
dot icon21/10/2019
Appointment of Mr Mark Vincent Townsend as a director on 2019-10-04
dot icon21/10/2019
Termination of appointment of Edward Buxton as a director on 2019-10-04
dot icon21/10/2019
Termination of appointment of Angus John Mccaffery as a director on 2019-10-04
dot icon24/07/2019
Termination of appointment of William Drysdale Todd as a director on 2019-07-12
dot icon24/07/2019
Termination of appointment of William Drysdale Todd as a secretary on 2019-07-12
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Statement by Directors
dot icon14/06/2017
Statement of capital on 2017-06-14
dot icon14/06/2017
Solvency Statement dated 30/05/17
dot icon14/06/2017
Resolutions
dot icon29/03/2017
Satisfaction of charge 056449660004 in full
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Satisfaction of charge 056449660003 in full
dot icon18/05/2016
Satisfaction of charge 056449660001 in full
dot icon18/05/2016
Satisfaction of charge 056449660002 in full
dot icon10/05/2016
Registration of charge 056449660004, created on 2016-05-04
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon11/12/2015
Registered office address changed from C/O Maintel Europe Limited 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 2015-12-11
dot icon11/12/2015
Register(s) moved to registered office address 160 Blackfriars Road London SE1 8EZ
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Resolutions
dot icon03/11/2014
Registration of charge 056449660003, created on 2014-10-24
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon08/10/2013
Resolutions
dot icon17/09/2013
Registration of charge 056449660002
dot icon17/09/2013
Registration of charge 056449660001
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Terence Mckeever as a director
dot icon19/09/2012
Certificate of change of name
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Register(s) moved to registered inspection location
dot icon12/12/2011
Register inspection address has been changed from 1St Floor Maker House 33 Brighton Road Croydon Surrey CR26EB United Kingdom
dot icon02/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon23/11/2011
Registered office address changed from Westcroft Park View Road Woldingham Surrey CR3 7DL on 2011-11-23
dot icon02/11/2011
Appointment of Mr Terence Christopher Mckeever as a director
dot icon21/10/2011
Appointment of Mr William Drysdale Todd as a secretary
dot icon21/10/2011
Appointment of Mr William Drysdale Todd as a director
dot icon21/10/2011
Appointment of Mr Angus John Mccaffery as a director
dot icon21/10/2011
Appointment of Mr Edward Buxton as a director
dot icon21/10/2011
Termination of appointment of Rachael Mckeever as a director
dot icon21/10/2011
Termination of appointment of Terence Mckeever as a director
dot icon21/10/2011
Termination of appointment of Rachael Mckeever as a secretary
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/01/2011
Register inspection address has been changed from 1St Floor Maker House 33 Brighton Road South Croydon Surrey CR2 6EB
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/01/2010
Register inspection address has been changed
dot icon07/01/2010
Termination of appointment of David Brindley as a director
dot icon07/01/2010
Director's details changed for Rachael Ann Mckeever on 2010-01-07
dot icon07/01/2010
Director's details changed for Terence Christopher Mckeever on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr David Brindley on 2010-01-07
dot icon17/08/2009
Return made up to 05/12/08; full list of members; amend
dot icon27/06/2009
Director appointed mr david brindley
dot icon07/01/2009
Return made up to 05/12/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon20/05/2008
Director appointed rachael ann mckeever
dot icon27/12/2007
Return made up to 05/12/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon18/09/2007
Director resigned
dot icon12/12/2006
Return made up to 05/12/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon15/09/2006
Ad 07/09/06--------- £ si 900@1=900 £ ic 100/1000
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon22/03/2006
Registered office changed on 22/03/06 from: c/o cwm, 1A high street epsom surrey KT19 8DA
dot icon05/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/11/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirona, Gabriel Joseph
Director
03/03/2023 - Present
28
Davies, Daniel John
Director
17/05/2021 - Present
10
Stevens, Kevin
Director
04/10/2019 - 30/06/2020
43
Mr David Brindley
Director
08/06/2009 - 05/01/2010
19
Mccaffery, Angus John
Director
21/10/2011 - 04/10/2019
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MAINTEL MOBILE LIMITED

MAINTEL MOBILE LIMITED is an(a) Dissolved company incorporated on 05/12/2005 with the registered office located at TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 MAINTEL MOBILE LIMITED?

toggle

MAINTEL MOBILE LIMITED is currently Dissolved. It was registered on 05/12/2005 and dissolved on 27/11/2024.

Where is MAINTEL MOBILE LIMITED located?

toggle

MAINTEL MOBILE LIMITED is registered at TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does MAINTEL MOBILE LIMITED do?

toggle

MAINTEL MOBILE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAINTEL MOBILE LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.