London
NW10 6UA
Director Name | Mr Christopher Michael Day |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Mr Martin Joseph McCaul |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewell Lane Stanton By Dale Ilkeston Derbyshire DE7 4QW |
Director Name | Mr Phillip Anthony West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewell Lane Stanton By Dale Ilkeston Derbyshire DE7 4QW |
Secretary Name | Mr Martin Joseph McCaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlewell Lane Stanton By Dale Ilkeston Derbyshire DE7 4QW |
Director Name | Mr Mark Joseph Mulvey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Secretary Name | Mr Rajen Patel |
---|---|
Status | Resigned |
Appointed | 03 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mapcivils.com |
---|---|
Telephone | 01332 799888 |
Telephone region | Derby |
Registered Address | Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Martin Joseph Mccaul 50.00% Ordinary 1 |
---|---|
50 at £1 | Phillip Anthony West 50.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £435,485 |
Cash | £23,453 |
Current Liabilities | £1,698,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2003 | Delivered 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 |
6 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 January 2024 | Application to strike the company off the register (3 pages) |
3 October 2023 | Satisfaction of charge 048271020010 in full (1 page) |
3 October 2023 | Satisfaction of charge 048271020011 in full (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
18 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 October 2022 | Termination of appointment of Mark Joseph Mulvey as a director on 27 October 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
8 December 2021 | Director's details changed for Mr Christopher Michael Day on 26 November 2021 (2 pages) |
5 August 2021 | Satisfaction of charge 048271020008 in full (1 page) |
5 August 2021 | Satisfaction of charge 048271020009 in full (1 page) |
5 August 2021 | Satisfaction of charge 048271020007 in full (1 page) |
5 August 2021 | Satisfaction of charge 048271020006 in full (1 page) |
27 July 2021 | Registration of charge 048271020011, created on 20 July 2021 (68 pages) |
23 July 2021 | Termination of appointment of Rajen Patel as a secretary on 24 June 2021 (1 page) |
23 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
23 July 2021 | Registration of charge 048271020010, created on 20 July 2021 (71 pages) |
14 April 2021 | Registration of charge 048271020007, created on 8 April 2021 (12 pages) |
14 April 2021 | Registration of charge 048271020009, created on 8 April 2021 (12 pages) |
14 April 2021 | Registration of charge 048271020006, created on 8 April 2021 (12 pages) |
14 April 2021 | Registration of charge 048271020008, created on 8 April 2021 (12 pages) |
17 March 2021 | Satisfaction of charge 1 in full (2 pages) |
16 March 2021 | Satisfaction of charge 048271020004 in full (1 page) |
16 March 2021 | Satisfaction of charge 3 in full (2 pages) |
5 March 2021 | Termination of appointment of Martin Joseph Mccaul as a secretary on 3 March 2021 (1 page) |
5 March 2021 | Cessation of Martin Joseph Mccaul as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Registered 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 2021 | Appointment of Mr Rajen Patel as a secretary on 3 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Mark Joseph Mulvey as a director on 3 March 2021 (2 pages) |
5 March 2021 | Notification of Hevey Building Supplies Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Cessation of Phillip Anthony West as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Shanker Bhupendrabhai Patel as a director on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of Martin Joseph Mccaul as a director on 3 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Phillip Anthony West as a director on 3 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Chris Day as a director on 3 March 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 January 2021 | Satisfaction of charge 048271020005 in full (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
8 July 2019 | Change of details for Mr Phillip Anthony Wes as a person with significant control on 8 July 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
19 February 2018 | Director's details changed for Phillip Anthony West on 16 February 2018 (2 pages) |
19 February 2018 | Secretary's details changed for Mr Martin Joseph Mccaul on 15 February 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Martin Joseph Mccaul on 16 February 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
22 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Registered 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 2015 | Registered 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 2014 | Registration of charge 048271020005, created on 24 September 2014 (8 pages) |
26 September 2014 | Registration of charge 048271020005, created on 24 September 2014 (8 pages) |
3 September 2014 | Registration of charge 048271020004, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 048271020004, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 048271020004, created on 3 September 2014 (23 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 June 2011 | Registered office address changed from 110 Nottingham Road, Chilwell Nottingham Nottinghamshire NG9 6DQ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 110 Nottingham Road, Chilwell Nottingham Nottinghamshire NG9 6DQ on 27 June 2011 (1 page) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Martin Joseph Mccaul on 9 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Phillip Anthony West on 9 July 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
19 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 January 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
24 January 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (18 pages) |
9 July 2003 | Incorporation (18 pages) |