MAPFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAPFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04683653

Incorporation date

02/03/2003

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Notice of move from Administration to Dissolution on 2013-07-17
dot icon03/07/2013
Administrator's progress report to 2013-06-02
dot icon02/01/2013
Administrator's progress report to 2012-12-02
dot icon21/08/2012
Notice of extension of period of Administration
dot icon02/08/2012
Administrator's progress report to 2012-06-02
dot icon14/03/2012
Notice of extension of period of Administration
dot icon10/01/2012
Notice of extension of period of Administration
dot icon05/01/2012
Administrator's progress report to 2011-12-02
dot icon25/08/2011
Administrator's progress report to 2011-07-30
dot icon03/05/2011
Statement of affairs with form 2.14B
dot icon28/03/2011
Statement of administrator's proposal
dot icon07/02/2011
Appointment of an administrator
dot icon06/02/2011
Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 2011-02-07
dot icon04/07/2010
Accounts for a small company made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon15/09/2009
Accounts for a small company made up to 2008-09-30
dot icon31/05/2009
Return made up to 03/03/09; full list of members; amend
dot icon04/05/2009
Miscellaneous
dot icon24/03/2009
Full accounts made up to 2007-09-30
dot icon09/03/2009
Return made up to 03/03/09; full list of members
dot icon09/03/2009
Director's Change of Particulars / stephen beetham / 10/03/2009 / HouseName/Number was: , now: 30; Street was: 607 beetham plaza 25 the strand, now: princess road; Post Town was: liverpool, now: london; Region was: merseyside, now: ; Post Code was: L2 0XJ, now: NW1 8JL; Country was: , now: united kingdom
dot icon08/10/2008
Appointment Terminated Director michael owen
dot icon08/10/2008
Appointment Terminated Director andrew lovelady
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2008
Full accounts made up to 2006-09-30
dot icon14/03/2008
Return made up to 03/03/08; full list of members
dot icon13/03/2008
Director's Change of Particulars / stephen beetham / 14/03/2008 / HouseName/Number was: , now: apartment 607; Street was: apartment 2801, now: beetham plaza; Area was: 111 old hall street, now: ; Post Code was: L3 9BD, now: L2 0XJ
dot icon13/03/2008
Appointment Terminated Secretary hugh frost
dot icon18/12/2007
Registered office changed on 19/12/07 from: office suite 101 beetham plaza 25 the strand liverpool merseyside L2 0XW
dot icon23/04/2007
Full accounts made up to 2005-09-30
dot icon11/04/2007
Return made up to 03/03/07; full list of members
dot icon07/08/2006
Resolutions
dot icon06/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Return made up to 03/03/06; full list of members
dot icon13/12/2005
Full accounts made up to 2004-09-30
dot icon15/09/2005
Ad 05/08/05--------- £ si 900@1=900 £ ic 100/1000
dot icon15/09/2005
Nc inc already adjusted 05/08/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon04/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon29/08/2005
Resolutions
dot icon29/08/2005
New director appointed
dot icon29/08/2005
New director appointed
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 03/03/05; full list of members
dot icon30/03/2005
Secretary's particulars changed;director's particulars changed
dot icon23/01/2005
New director appointed
dot icon06/12/2004
New director appointed
dot icon07/10/2004
Resolutions
dot icon04/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Director's particulars changed
dot icon15/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon06/05/2003
New secretary appointed
dot icon04/04/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon04/04/2003
Registered office changed on 05/04/03 from: 7 vyner road south prenton birkenhead merseyside CH43 7PN
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Registered office changed on 25/03/03 from: temple house 20 holywell row london EC2A 4XH
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon02/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beetham, Stephen
Director
25/11/2004 - Present
44
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
02/03/2003 - 16/03/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
02/03/2003 - 16/03/2003
3399
Owen, Michael Barry
Director
04/08/2005 - 25/09/2008
159
Frost, Hugh Stephen
Director
16/03/2003 - Present
41

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 MAPFIELD PROPERTIES LIMITED

MAPFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/03/2003 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. 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 MAPFIELD PROPERTIES LIMITED?

toggle

MAPFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 02/03/2003 and dissolved on 22/10/2013.

Where is MAPFIELD PROPERTIES LIMITED located?

toggle

MAPFIELD PROPERTIES LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does MAPFIELD PROPERTIES LIMITED do?

toggle

MAPFIELD PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MAPFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.