MAYPOLE GROUP PLC

Register to unlock more data on OkredoRegister

MAYPOLE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04956834

Incorporation date

06/11/2003

Size

Group

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 06/11/2003)
dot icon29/07/2012
Final Gazette dissolved following liquidation
dot icon29/04/2012
Notice of move from Administration to Dissolution on 2012-04-26
dot icon27/10/2011
Administrator's progress report to 2011-10-26
dot icon27/10/2011
Notice of extension of period of Administration
dot icon24/10/2011
Notice of vacation of office by administrator
dot icon10/10/2011
Notice of appointment of replacement/additional administrator
dot icon01/06/2011
Administrator's progress report to 2011-04-26
dot icon14/02/2011
Result of meeting of creditors
dot icon07/02/2011
Amended certificate of constitution of creditors' committee
dot icon16/01/2011
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 icon25/10/2010
Termination of appointment of Nigel Berger as a director
dot icon29/06/2010
Group of companies' 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 icon09/03/2010
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 2010-03-10
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Nigel Jeremy Berger on 2009-11-06
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/07/2009
Group of companies' 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 icon28/01/2009
Return made up to 07/11/08; full list of members
dot icon27/01/2009
Ad 07/03/08 gbp si [email protected]=18450 gbp ic 448437/466887
dot icon04/11/2008
Secretary appointed jacob stephen lew
dot icon20/10/2008
Appointment Terminated Director and Secretary michael butcher
dot icon09/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/09/2008
Resolutions
dot icon16/04/2008
Ad 07/03/08 gbp si [email protected]=180 gbp ic 448257/448437
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 icon04/03/2008
Auditor's resignation
dot icon01/01/2008
Return made up to 07/11/07; 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
Group of companies' accounts made up to 2006-12-31
dot icon30/07/2007
Ad 06/07/07--------- £ si [email protected]=96000 £ ic 542907/638907
dot icon24/06/2007
Ad 01/03/07--------- £ si [email protected]=138000 £ ic 404907/542907
dot icon15/05/2007
Particulars of mortgage/charge
dot icon11/03/2007
Ad 01/03/07--------- £ si [email protected]=138000 £ ic 266907/404907
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
Ad 25/01/07--------- £ si [email protected]= 3750 £ ic 263157/266907
dot icon02/03/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 07/11/06; full list of members
dot icon01/10/2006
£ nc 960000/860000 06/05/05
dot icon12/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon20/04/2006
Ad 05/04/06--------- £ si [email protected]=20205 £ ic 224201/244406
dot icon20/04/2006
Auditor's resignation
dot icon12/04/2006
Director resigned
dot icon03/04/2006
Registered office changed on 04/04/06 from: 88 crawford street london W1H 2EJ
dot icon23/03/2006
Certificate of change of name
dot icon21/03/2006
Director resigned
dot icon02/03/2006
Certificate of change of name
dot icon30/01/2006
Registered office changed on 31/01/06 from: 12 great james street london WC1N 3DR
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed;new director appointed
dot icon25/01/2006
Certificate of change of name
dot icon23/11/2005
Return made up to 07/11/05; full list of members
dot icon30/08/2005
Memorandum and Articles of Association
dot icon24/08/2005
Nc inc already adjusted 24/06/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
£ nc 390000/360000 24/06/05
dot icon27/07/2005
Ad 03/06/05--------- £ si [email protected]=450 £ ic 223748/224198
dot icon27/07/2005
Ad 19/05/05--------- £ si [email protected]=36324 £ ic 187424/223748
dot icon24/07/2005
Ad 29/04/05-03/05/05 £ si [email protected]=42160 £ ic 145264/187424
dot icon24/07/2005
Ad 21/04/05--------- £ si [email protected]=69495 £ ic 75769/145264
dot icon21/07/2005
Nc inc already adjusted 11/04/05
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon05/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/06/2005
Nc inc already adjusted 23/01/04
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Nc dec already adjusted 23/01/04
dot icon01/06/2005
Resolutions
dot icon05/05/2005
New director appointed
dot icon03/05/2005
Statement of affairs
dot icon03/05/2005
Ad 21/04/05--------- £ si [email protected]=22058 £ ic 53711/75769
dot icon02/05/2005
Ad 21/04/05--------- £ si [email protected]=882 £ ic 52829/53711
dot icon12/12/2004
Return made up to 07/11/04; full list of members
dot icon09/11/2004
Ad 03/11/04--------- £ si [email protected]=959 £ ic 51870/52829
dot icon25/04/2004
£ ic 77692/51870 15/04/04 £ sr 25822@1=25822
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Ad 24/02/04--------- £ si [email protected]=26048 £ ic 51644/77692
dot icon13/02/2004
New director appointed
dot icon09/02/2004
Ad 23/01/04--------- £ si [email protected]=25821 £ si 25821@1=25821 £ ic 2/51644
dot icon09/02/2004
Ad 23/01/04--------- £ si [email protected] £ ic 2/2
dot icon01/02/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/02/2004
New director appointed
dot icon29/01/2004
Certificate of authorisation to commence business and borrow
dot icon29/01/2004
Application to commence business
dot icon26/01/2004
Director's particulars changed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon06/11/2003
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
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH DIRECTORS 2 LIMITED
Corporate Director
07/11/2003 - 07/11/2003
16
MH DIRECTORS LIMITED
Nominee Director
07/11/2003 - 07/11/2003
40
Mcewan, Tristan David
Director
22/04/2005 - Present
-
Bentley, Simon Anthony
Secretary
12/04/2010 - Present
-
Read, Graham John
Director
07/11/2003 - 17/03/2006
18

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 GROUP PLC

MAYPOLE GROUP PLC is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 25 Farringdon Street, London EC4A 4AB. There are currently 5 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 GROUP PLC?

toggle

MAYPOLE GROUP PLC is currently Dissolved. It was registered on 06/11/2003 and dissolved on 29/07/2012.

Where is MAYPOLE GROUP PLC located?

toggle

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

What does MAYPOLE GROUP PLC do?

toggle

MAYPOLE GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAYPOLE GROUP PLC?

toggle

The latest filing was on 29/07/2012: Final Gazette dissolved following liquidation.