MALLARDHAVEN H.C. LIMITED

Register to unlock more data on OkredoRegister

MALLARDHAVEN H.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01757038

Incorporation date

27/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gateley Plc One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon26/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2018
Registered office address changed from Torringtonn House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD to Gateley Plc One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2018-01-04
dot icon10/11/2017
Compulsory strike-off action has been suspended
dot icon16/10/2017
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Restoration by order of the court
dot icon16/04/2003
Dissolved
dot icon16/01/2003
Return of final meeting in a members' voluntary winding up
dot icon16/01/2003
Liquidators' statement of receipts and payments
dot icon19/11/2002
Liquidators' statement of receipts and payments
dot icon28/05/2002
Liquidators' statement of receipts and payments
dot icon26/11/2001
Liquidators' statement of receipts and payments
dot icon31/05/2001
Liquidators' statement of receipts and payments
dot icon16/11/2000
Liquidators' statement of receipts and payments
dot icon13/06/2000
Liquidators' statement of receipts and payments
dot icon16/05/1999
Declaration of solvency
dot icon16/05/1999
Appointment of a voluntary liquidator
dot icon16/05/1999
Resolutions
dot icon22/04/1999
Registered office changed on 23/04/99 from: 22 melton street london NW1 2BW
dot icon08/03/1999
Resolutions
dot icon04/03/1999
Certificate of change of name
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon03/08/1998
Secretary resigned
dot icon23/06/1998
Director resigned
dot icon23/06/1998
Director resigned
dot icon21/01/1998
Return made up to 01/01/98; full list of members
dot icon01/10/1997
Full group accounts made up to 1996-06-30
dot icon10/09/1997
Director resigned
dot icon02/08/1997
Memorandum and Articles of Association
dot icon02/08/1997
Resolutions
dot icon26/05/1997
New director appointed
dot icon17/04/1997
Conve 28/12/96
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon16/01/1997
Return made up to 01/01/97; full list of members
dot icon12/12/1996
Full accounts made up to 1995-06-30
dot icon09/07/1996
Conve 28/06/96
dot icon09/07/1996
Ad 28/06/96--------- £ si 100000@1=100000 £ ic 765704/865704
dot icon09/07/1996
£ nc 1500000/1737500 28/06/96
dot icon03/07/1996
Resolutions
dot icon01/05/1996
Delivery ext'd 3 mth 30/06/95
dot icon30/03/1996
Ad 29/09/95--------- £ si 337500@1
dot icon30/03/1996
Ad 29/09/95--------- £ si [email protected]
dot icon30/03/1996
Ad 28/02/95--------- £ si 60000@1
dot icon30/03/1996
Ad 14/11/94--------- £ si 150000@1
dot icon30/03/1996
Ad 14/11/94--------- £ si [email protected]
dot icon30/03/1996
Ad 28/02/95--------- £ si [email protected]
dot icon24/03/1996
Return made up to 01/01/96; full list of members
dot icon24/03/1996
Location of register of members address changed
dot icon11/03/1996
Director's particulars changed
dot icon25/02/1996
New secretary appointed
dot icon20/02/1996
Registered office changed on 21/02/96 from: unit 2 transport avenue great west road brentford,middlesex TW8 9HF
dot icon14/02/1996
New secretary appointed
dot icon11/02/1996
Resolutions
dot icon05/12/1995
Secretary resigned;director resigned
dot icon18/06/1995
Full group accounts made up to 1994-06-30
dot icon21/05/1995
Return made up to 01/01/95; change of members
dot icon18/05/1995
New secretary appointed;new director appointed
dot icon18/05/1995
Return made up to 01/01/94; full list of members
dot icon16/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Director resigned
dot icon22/09/1994
Director resigned
dot icon22/09/1994
New director appointed
dot icon22/09/1994
New director appointed
dot icon26/04/1994
Full group accounts made up to 1993-06-30
dot icon24/03/1994
Particulars of mortgage/charge
dot icon13/10/1993
Notice of resolution removing auditor
dot icon12/08/1993
Memorandum and Articles of Association
dot icon12/08/1993
£ ic 770454/570454 02/07/93 £ sr 200000@1=200000
dot icon25/07/1993
Memorandum and Articles of Association
dot icon25/07/1993
Nc inc already adjusted 02/07/93
dot icon25/07/1993
Ad 02/07/93--------- £ si [email protected]=3724 £ si 540000@1=540000 £ ic 226730/770454
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon25/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon18/07/1993
New director appointed
dot icon14/01/1993
Full group accounts made up to 1992-06-30
dot icon11/01/1993
Return made up to 01/01/93; full list of members
dot icon09/09/1992
Director resigned
dot icon15/04/1992
Full accounts made up to 1991-06-30
dot icon05/02/1992
Return made up to 01/01/92; full list of members
dot icon01/01/1992
Memorandum and Articles of Association
dot icon02/12/1991
Certificate of change of name
dot icon04/07/1991
Director resigned
dot icon02/07/1991
Ad 30/08/90--------- £ si 200000@1 £ si [email protected]
dot icon14/06/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Return made up to 01/01/91; full list of members
dot icon04/03/1991
Full group accounts made up to 1990-06-30
dot icon09/12/1990
Director resigned;new director appointed
dot icon20/09/1990
New director appointed
dot icon06/09/1990
Ad 30/08/90--------- £ si 200000@1=200000 £ si [email protected]=9180 £ ic 17550/226730
dot icon06/09/1990
Nc inc already adjusted 30/08/90
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Director resigned;new director appointed
dot icon06/09/1990
Director resigned
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon09/07/1990
Resolutions
dot icon05/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon05/03/1990
Registered office changed on 06/03/90 from: 21 humes avenue hanwell london W7 2LJ
dot icon05/03/1990
Return made up to 01/01/90; full list of members
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon23/10/1989
Certificate of change of name
dot icon03/07/1989
Resolutions
dot icon01/05/1989
Full accounts made up to 1988-04-01
dot icon15/01/1989
Return made up to 19/12/88; full list of members
dot icon01/06/1988
S-div
dot icon01/06/1988
Wd 27/04/88 ad 01/04/88--------- premium £ si [email protected]=4050 £ ic 13500/17550
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon03/05/1988
New director appointed
dot icon24/03/1988
Resolutions
dot icon20/10/1987
Registered office changed on 21/10/87 from: 70 finsbury pavement london EC2A 1SX
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Full accounts made up to 1986-03-31
dot icon24/08/1987
Return made up to 17/06/87; full list of members
dot icon22/07/1987
Memorandum and Articles of Association
dot icon10/06/1987
Memorandum and Articles of Association
dot icon10/06/1987
Resolutions
dot icon13/04/1987
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easter, David Henry
Secretary
18/03/1994 - 14/11/1995
-
Maxwell, Raymond Paul
Director
07/07/1993 - 19/08/1997
7
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
24/01/1996 - Present
449
Worthing, Kenneth David
Director
11/02/1994 - 18/06/1998
10
Walker, John, Dr
Director
03/03/1994 - 31/12/1996
4

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 MALLARDHAVEN H.C. LIMITED

MALLARDHAVEN H.C. LIMITED is an(a) Dissolved company incorporated on 27/09/1983 with the registered office located at Gateley Plc One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MALLARDHAVEN H.C. LIMITED?

toggle

MALLARDHAVEN H.C. LIMITED is currently Dissolved. It was registered on 27/09/1983 and dissolved on 26/02/2018.

Where is MALLARDHAVEN H.C. LIMITED located?

toggle

MALLARDHAVEN H.C. LIMITED is registered at Gateley Plc One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ.

What does MALLARDHAVEN H.C. LIMITED do?

toggle

MALLARDHAVEN H.C. LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for MALLARDHAVEN H.C. LIMITED?

toggle

The latest filing was on 26/02/2018: Final Gazette dissolved via compulsory strike-off.