Company NameMulberry (Services) Limited
Company StatusDissolved
Company Number03551067
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRichard John Gallagher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(2 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameGail Gray
NationalityBritish
StatusClosed
Appointed30 December 2002(4 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Lawrence David Hollis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Eton Drive
Wirral
Merseyside
CH63 1JS
Wales
Secretary NameMr John Charles Lomax
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleAccountant
Correspondence Address36 Camp Road
Woolton
Liverpool
Merseyside
L25 7TS
Secretary NameCarol Gallagher
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address36 Timms Lane
Formby
Merseyside
L37 7DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Carol Gallagher
50.00%
Ordinary
1 at £1Richard Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£33
Cash£1,282
Current Liabilities£237,454

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

3 March 2008Delivered on: 7 March 2008
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2004Delivered on: 21 February 2004
Persons entitled: Bibby Factors Northwest LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding
3 April 2003Delivered on: 5 April 2003
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
3 April 2003Delivered on: 5 April 2003
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 15 December 2020 (2 pages)
9 December 2020Liquidators' statement of receipts and payments to 25 October 2020 (11 pages)
2 January 2020Liquidators' statement of receipts and payments to 25 October 2019 (11 pages)
15 November 2018Registered office address changed from Suite One 1a Cronton Road Liverpool L15 9EH to Brentmead House Britannia Road London N12 9RU on 15 November 2018 (2 pages)
12 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
(1 page)
12 November 2018Appointment of a voluntary liquidator (3 pages)
12 November 2018Statement of affairs (9 pages)
15 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
26 May 2016Director's details changed for Richard John Gallagher on 1 January 2016 (2 pages)
26 May 2016Secretary's details changed for Gail Gray on 1 January 2016 (1 page)
26 May 2016Secretary's details changed for Gail Gray on 1 January 2016 (1 page)
26 May 2016Director's details changed for Richard John Gallagher on 1 January 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from Suite One 19 Cronton Road Liverpool L15 9EH on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Suite One 19 Cronton Road Liverpool L15 9EH on 17 May 2012 (1 page)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Richard John Gallagher on 23 April 2010 (2 pages)
10 June 2010Director's details changed for Richard John Gallagher on 23 April 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 July 2009Return made up to 23/04/09; full list of members (10 pages)
24 July 2009Return made up to 23/04/09; full list of members (10 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 May 2008Return made up to 23/04/08; no change of members (6 pages)
22 May 2008Return made up to 23/04/08; no change of members (6 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 November 2007Return made up to 23/04/07; no change of members (6 pages)
8 November 2007Return made up to 23/04/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2006Return made up to 23/04/06; full list of members (6 pages)
30 June 2006Return made up to 23/04/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 April 2005Return made up to 23/04/05; full list of members (6 pages)
22 April 2005Return made up to 23/04/05; full list of members (6 pages)
1 October 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
1 October 2004Return made up to 23/04/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 23/04/03; full list of members (6 pages)
24 October 2003Return made up to 23/04/03; full list of members (6 pages)
13 October 2003Registered office changed on 13/10/03 from: 4 rose lane mossley hill liverpool L18 5ED (1 page)
13 October 2003Registered office changed on 13/10/03 from: 4 rose lane mossley hill liverpool L18 5ED (1 page)
23 September 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
25 April 2001Return made up to 23/04/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
11 August 2000Ad 06/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2000Ad 06/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 January 2000Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
26 January 2000Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
5 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
23 April 1998Incorporation (13 pages)
23 April 1998Incorporation (13 pages)