Company NameMultiforce Limited
Company StatusDissolved
Company Number02167979
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Edward Hammond
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(4 years, 7 months after company formation)
Appointment Duration27 years, 7 months (closed 03 January 2020)
RoleCompany Director
Correspondence Address3 Bracken Close
Farnham Common
Slough
Berkshire
SL2 3JP
Director NameMr Neil George Hammond
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(4 years, 7 months after company formation)
Appointment Duration27 years, 7 months (closed 03 January 2020)
RoleCompany Director
Correspondence Address7 Trumpsgreen Avenue
Virginia Water
Surrey
GU25 4EW
Secretary NameMr Neil George Hammond
NationalityBritish
StatusClosed
Appointed16 March 2007(19 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 03 January 2020)
RoleCompany Director
Correspondence Address7 Trumpsgreen Avenue
Virginia Water
Surrey
GU25 4EW
Director NameMr Alan Christopher Whitrod
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address8 Merlin Close
Slough
Berkshire
SL3 8QW
Secretary NameMr Alan Christopher Whitrod
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address8 Merlin Close
Slough
Berkshire
SL3 8QW

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£104,022
Cash£46
Current Liabilities£446,576

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2020Final Gazette dissolved following liquidation (1 page)
3 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (16 pages)
4 October 2017Liquidators' statement of receipts and payments to 24 July 2017 (16 pages)
16 September 2016Liquidators' statement of receipts and payments to 24 July 2016 (13 pages)
16 September 2016Liquidators' statement of receipts and payments to 24 July 2016 (13 pages)
23 October 2015Liquidators' statement of receipts and payments to 24 July 2014 (15 pages)
23 October 2015Liquidators statement of receipts and payments to 24 July 2014 (15 pages)
23 October 2015Liquidators' statement of receipts and payments to 24 July 2014 (15 pages)
30 September 2015Liquidators' statement of receipts and payments to 24 July 2015 (15 pages)
30 September 2015Liquidators statement of receipts and payments to 24 July 2015 (15 pages)
30 September 2015Liquidators' statement of receipts and payments to 24 July 2015 (15 pages)
17 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 August 2013 (2 pages)
5 August 2013Statement of affairs with form 4.19 (4 pages)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Appointment of a voluntary liquidator (1 page)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Statement of affairs with form 4.19 (4 pages)
5 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 13,338
(7 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 13,338
(7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Register inspection address has been changed (1 page)
17 June 2011Register(s) moved to registered inspection location (1 page)
17 June 2011Register(s) moved to registered inspection location (1 page)
17 June 2011Register inspection address has been changed (1 page)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 17/05/09; full list of members (4 pages)
8 July 2009Return made up to 17/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 17/05/07; full list of members (4 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Return made up to 17/05/07; full list of members (4 pages)
26 March 2007New secretary appointed (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2007Registered office changed on 26/03/07 from: 8 merlin close slough berks SL3 8QW (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Registered office changed on 26/03/07 from: 8 merlin close slough berks SL3 8QW (1 page)
26 March 2007Ad 16/03/07--------- £ si 3336@1=3336 £ ic 10002/13338 (2 pages)
26 March 2007Ad 16/03/07--------- £ si 3336@1=3336 £ ic 10002/13338 (2 pages)
26 March 2007Location of register of members (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Secretary resigned (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 May 2005Return made up to 17/05/05; full list of members (7 pages)
16 May 2005Return made up to 17/05/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 December 2002 (12 pages)
14 January 2004Accounts for a small company made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 17/05/03; full list of members (7 pages)
20 May 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 May 2002Return made up to 17/05/02; full list of members (7 pages)
21 May 2002Return made up to 17/05/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 May 2001Return made up to 17/05/01; full list of members (7 pages)
29 May 2001Return made up to 17/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 17/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 17/05/99; no change of members (4 pages)
10 June 1999Return made up to 17/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 June 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996£ nc 100/15000 22/11/95 (1 page)
27 June 1996Ad 22/11/95--------- £ si 9903@1 (2 pages)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1996Ad 22/11/95--------- £ si 9903@1 (2 pages)
27 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1996£ nc 100/15000 22/11/95 (1 page)
4 June 1996Return made up to 17/05/96; no change of members (4 pages)
4 June 1996Return made up to 17/05/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 17/05/95; full list of members (6 pages)
17 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
31 January 1989Wd 11/01/89 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1989Wd 11/01/89 ad 10/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1987Incorporation (19 pages)
22 September 1987Incorporation (19 pages)