MAYPOLE BANBURY LIMITED

Register to unlock more data on OkredoRegister

MAYPOLE BANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04988209

Incorporation date

07/12/2003

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2003)
dot icon30/01/2012
Final Gazette dissolved following liquidation
dot icon08/11/2011
Administrator's progress report to 2011-10-26
dot icon30/10/2011
Notice of move from Administration to Dissolution on 2011-10-26
dot icon23/10/2011
Notice of vacation of office by administrator
dot icon10/10/2011
Notice of appointment of replacement/additional administrator
dot icon31/05/2011
Administrator's progress report to 2011-04-26
dot icon14/02/2011
Notice of deemed approval of proposals
dot icon08/02/2011
Statement of administrator's proposal
dot icon03/11/2010
Registered office address changed from The Stables Wayford Bridge Hotel Wayford Bridge Stalham Norfolk NR12 9LL on 2010-11-04
dot icon01/11/2010
Appointment of an administrator
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Appointment of Simon Anthony Bentley as a secretary
dot icon21/04/2010
Termination of appointment of Jacob Lew as a secretary
dot icon23/02/2010
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 2010-02-24
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/12/2009
Director's details changed for Tristan David Mcewen on 2009-12-08
dot icon21/12/2009
Director's details changed for Mr Alastair Peter Mcewen on 2009-12-08
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Registered office changed on 09/07/2009 from donnington business park the old vicarage market place castle donnington derbyshire DE74 2JB
dot icon05/01/2009
Return made up to 08/12/08; full list of members
dot icon26/11/2008
Full accounts made up to 2007-12-31
dot icon04/11/2008
Secretary appointed jacob stephen lew
dot icon20/10/2008
Appointment Terminated Director and Secretary michael butcher
dot icon26/03/2008
Director and Secretary's Change of Particulars / michael butcher / 10/03/2008 / HouseName/Number was: , now: 23; Street was: 27 bateman road, now: harefield; Post Code was: LE12 6LN, now: LE12 6RE
dot icon26/12/2007
Return made up to 08/12/07; full list of members
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
New director appointed
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 08/12/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Auditor's resignation
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Registered office changed on 04/04/06 from: 88 crawford street london W1H 2EJ
dot icon06/02/2006
Registered office changed on 07/02/06 from: 12 great james street london WC1N 3DR
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New secretary appointed;new director appointed
dot icon24/01/2006
Certificate of change of name
dot icon02/01/2006
Return made up to 08/12/05; full list of members
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon31/08/2005
Resolutions
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Resolutions
dot icon19/12/2004
Return made up to 08/12/04; full list of members
dot icon22/04/2004
New director appointed
dot icon07/04/2004
Certificate of change of name
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon25/01/2004
Director's particulars changed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon07/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Bentley, Simon Anthony
Director
01/03/2007 - Present
76
Bentley, Simon Anthony
Secretary
12/04/2010 - Present
-
Lew, Jacob Stephen
Secretary
30/09/2008 - 12/04/2010
6
Butcher, Michael Leonard
Secretary
18/01/2006 - 30/09/2008
11
Butcher, Michael Leonard
Director
18/01/2006 - 30/09/2008
13

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 MAYPOLE BANBURY LIMITED

MAYPOLE BANBURY LIMITED is an(a) Dissolved company incorporated on 07/12/2003 with the registered office located at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 MAYPOLE BANBURY LIMITED?

toggle

MAYPOLE BANBURY LIMITED is currently Dissolved. It was registered on 07/12/2003 and dissolved on 30/01/2012.

Where is MAYPOLE BANBURY LIMITED located?

toggle

MAYPOLE BANBURY LIMITED is registered at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB.

What does MAYPOLE BANBURY LIMITED do?

toggle

MAYPOLE BANBURY LIMITED operates in the Research and experimental development on social sciences and humanities (73.20 - SIC 2003) sector.

What is the latest filing for MAYPOLE BANBURY LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved following liquidation.