Company NameMap Building & Civil Engineering Supplies Ltd
Company StatusDissolved
Company Number04827102
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameMr Martin Joseph McCaul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewell Lane Stanton By Dale
Ilkeston
Derbyshire
DE7 4QW
Director NameMr Phillip Anthony West
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewell Lane Stanton By Dale
Ilkeston
Derbyshire
DE7 4QW
Secretary NameMr Martin Joseph McCaul
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewell Lane Stanton By Dale
Ilkeston
Derbyshire
DE7 4QW
Director NameMr Mark Joseph Mulvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Secretary NameMr Rajen Patel
StatusResigned
Appointed03 March 2021(17 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate Goodhall Street
London
NW10 6UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemapcivils.com
Telephone01332 799888
Telephone regionDerby

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Martin Joseph Mccaul
50.00%
Ordinary 1
50 at £1Phillip Anthony West
50.00%
Ordinary 1

Financials

Year2014
Net Worth£435,485
Cash£23,453
Current Liabilities£1,698,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 April 2021Delivered on: 14 April 2021
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 6 december 2019 (as supplemented and amended from time to time) with charge code 1163 3708 0002.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 25 june 2020 (as supplemented and amended from time to time) with charge code 1163 3708 0005.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: National Westminster Bank PLC as Lender

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 25 june 2020 (as supplemented and amended from time to time) with charge code 1163 3708 0004.
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 6 december 2019 (as supplemented and amended from time to time) with charge code 1163 3708 0003.
Outstanding
24 September 2014Delivered on: 26 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H elliot hire building, littlewell lane, llkeston t/no DY364522.
Outstanding
3 September 2014Delivered on: 3 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
1 September 2004Delivered on: 3 September 2004
Persons entitled: Peter James Clark

Classification: Rent deposit deed
Secured details: £10,000.00 due from the company to the chagee.
Particulars: Initial deposit as defined in the rent deposit deed dated 1/9/2004 (£10,000).
Outstanding
20 July 2021Delivered on: 27 July 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.
Outstanding
19 August 2003Delivered on: 20 August 2003
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

6 February 2024First Gazette notice for voluntary strike-off (1 page)
30 January 2024Application to strike the company off the register (3 pages)
3 October 2023Satisfaction of charge 048271020010 in full (1 page)
3 October 2023Satisfaction of charge 048271020011 in full (1 page)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 October 2022Termination of appointment of Mark Joseph Mulvey as a director on 27 October 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (24 pages)
15 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
8 December 2021Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages)
5 August 2021Satisfaction of charge 048271020008 in full (1 page)
5 August 2021Satisfaction of charge 048271020009 in full (1 page)
5 August 2021Satisfaction of charge 048271020007 in full (1 page)
5 August 2021Satisfaction of charge 048271020006 in full (1 page)
27 July 2021Registration of charge 048271020011, created on 20 July 2021 (68 pages)
23 July 2021Termination of appointment of Rajen Patel as a secretary on 24 June 2021 (1 page)
23 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
23 July 2021Registration of charge 048271020010, created on 20 July 2021 (71 pages)
14 April 2021Registration of charge 048271020007, created on 8 April 2021 (12 pages)
14 April 2021Registration of charge 048271020009, created on 8 April 2021 (12 pages)
14 April 2021Registration of charge 048271020006, created on 8 April 2021 (12 pages)
14 April 2021Registration of charge 048271020008, created on 8 April 2021 (12 pages)
17 March 2021Satisfaction of charge 1 in full (2 pages)
16 March 2021Satisfaction of charge 048271020004 in full (1 page)
16 March 2021Satisfaction of charge 3 in full (2 pages)
5 March 2021Termination of appointment of Martin Joseph Mccaul as a secretary on 3 March 2021 (1 page)
5 March 2021Cessation of Martin Joseph Mccaul as a person with significant control on 3 March 2021 (1 page)
5 March 2021Registered office address changed from Littlewell Lane Stanton by Dale Ilkeston Derbyshire DE7 4QW to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Rajen Patel as a secretary on 3 March 2021 (2 pages)
5 March 2021Appointment of Mr Mark Joseph Mulvey as a director on 3 March 2021 (2 pages)
5 March 2021Notification of Hevey Building Supplies Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Cessation of Phillip Anthony West as a person with significant control on 3 March 2021 (1 page)
5 March 2021Appointment of Mr Shanker Bhupendrabhai Patel as a director on 3 March 2021 (2 pages)
5 March 2021Termination of appointment of Martin Joseph Mccaul as a director on 3 March 2021 (1 page)
5 March 2021Termination of appointment of Phillip Anthony West as a director on 3 March 2021 (1 page)
5 March 2021Appointment of Mr Chris Day as a director on 3 March 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 January 2021Satisfaction of charge 048271020005 in full (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 July 2019Change of details for Mr Phillip Anthony Wes as a person with significant control on 8 July 2019 (2 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
19 February 2018Director's details changed for Phillip Anthony West on 16 February 2018 (2 pages)
19 February 2018Secretary's details changed for Mr Martin Joseph Mccaul on 15 February 2018 (1 page)
19 February 2018Director's details changed for Mr Martin Joseph Mccaul on 16 February 2018 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Satisfaction of charge 2 in full (1 page)
22 March 2016Satisfaction of charge 2 in full (1 page)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to Littlewell Lane Stanton by Dale Ilkeston Derbyshire DE7 4QW on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to Littlewell Lane Stanton by Dale Ilkeston Derbyshire DE7 4QW on 24 March 2015 (2 pages)
26 September 2014Registration of charge 048271020005, created on 24 September 2014 (8 pages)
26 September 2014Registration of charge 048271020005, created on 24 September 2014 (8 pages)
3 September 2014Registration of charge 048271020004, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 048271020004, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 048271020004, created on 3 September 2014 (23 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 June 2011Registered office address changed from 110 Nottingham Road, Chilwell Nottingham Nottinghamshire NG9 6DQ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 110 Nottingham Road, Chilwell Nottingham Nottinghamshire NG9 6DQ on 27 June 2011 (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages)
31 August 2010Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages)
31 August 2010Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages)
31 August 2010Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2009Return made up to 09/07/09; full list of members (4 pages)
10 August 2009Return made up to 09/07/09; full list of members (4 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 August 2008Return made up to 09/07/08; full list of members (4 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 September 2006Return made up to 09/07/06; full list of members (2 pages)
8 September 2006Return made up to 09/07/06; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2005Return made up to 09/07/05; full list of members (3 pages)
17 August 2005Return made up to 09/07/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 09/07/04; full list of members (8 pages)
28 July 2004Return made up to 09/07/04; full list of members (8 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 January 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
24 January 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 August 2003Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New director appointed (2 pages)
9 July 2003Incorporation (18 pages)
9 July 2003Incorporation (18 pages)