Company Information for MAY COURIERS INTERNATIONAL LIMITED
DEVONSHIRE POINT, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1HX,
|
Company Registration Number
01513593
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAY COURIERS INTERNATIONAL LIMITED | |
Legal Registered Office | |
DEVONSHIRE POINT CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1HX Other companies in TW15 | |
Company Number | 01513593 | |
---|---|---|
Company ID Number | 01513593 | |
Date formed | 1980-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2016-07-16 | |
Return next due | 2017-07-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-12-08 20:48:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN TARQUIN TAN |
||
JEREMY MILES ALLAN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALFRED DENYER |
Company Secretary | ||
JOHN ALFRED DENYER |
Director | ||
GORDON GARY HUNTER |
Director | ||
MARIO ALFONSO GALARDO |
Director | ||
CARRIE ELAINE RAYMOND |
Director | ||
DOMINIC GIULIO SONVICO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUTCHINSON LOGISTICS LIMITED | Director | 2017-12-29 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
MAYDH LIMITED | Director | 2017-03-31 | CURRENT | 1980-05-30 | Active - Proposal to Strike off | |
CREATIVE CARS & COURIERS LIMITED | Director | 2016-08-31 | CURRENT | 1985-05-07 | Active | |
MAYDH LIMITED | Director | 2017-03-31 | CURRENT | 1980-05-30 | Active - Proposal to Strike off | |
CREATIVE CARS & COURIERS LIMITED | Director | 2016-08-31 | CURRENT | 1985-05-07 | Active | |
CITY BIKES LIMITED | Director | 2014-09-01 | CURRENT | 1984-05-30 | Dissolved 2018-07-17 | |
GOLDSTAR EXPRESS LIMITED | Director | 2014-05-30 | CURRENT | 2008-09-29 | Dissolved 2015-05-12 | |
GOLDSTAR INTERNATIONAL (LONDON) LIMITED | Director | 2014-05-30 | CURRENT | 1993-04-27 | Dissolved 2018-07-17 | |
A TO Z COURIERS LIMITED | Director | 2011-05-17 | CURRENT | 2011-03-25 | Dissolved 2018-01-16 | |
FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE) | Director | 2007-01-18 | CURRENT | 1945-11-17 | Active | |
MACH 1 COURIERS LIMITED | Director | 1991-05-30 | CURRENT | 1984-01-26 | Active | |
G. THOMPSON LIMITED | Director | 1991-05-30 | CURRENT | 1914-01-21 | Active | |
THOMPSON'S INVESTMENT HOLDINGS LIMITED | Director | 1991-05-30 | CURRENT | 1981-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JOHN TARQUIN TAN | |
AP01 | DIRECTOR APPOINTED MR JEREMY MILES ALLAN THOMPSON | |
TM02 | Termination of appointment of John Alfred Denyer on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENYER | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 950 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO GALARDO | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ALFRED DENYER on 2013-12-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY HUNTER / 05/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED DENYER / 05/12/2013 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-06-29 GBP 950 | |
SH03 | Purchase of own shares | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 03/05/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARIO ALFONSO GALARDO | |
AR01 | 16/07/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: UNIT 3 COLN INDUSTRIAL ESTATE OLD BATH ROAD SLOUGH SL3 0NJ | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
363s | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
Creditors Due Within One Year | 2014-02-28 | £ 333,904 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 408,657 |
Creditors Due Within One Year | 2013-02-28 | £ 408,657 |
Creditors Due Within One Year | 2012-02-29 | £ 396,317 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAY COURIERS INTERNATIONAL LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Called Up Share Capital | 2012-02-29 | £ 1,000 |
Cash Bank In Hand | 2014-02-28 | £ 82,121 |
Cash Bank In Hand | 2013-02-28 | £ 77,559 |
Cash Bank In Hand | 2013-02-28 | £ 77,559 |
Cash Bank In Hand | 2012-02-29 | £ 26,365 |
Current Assets | 2014-02-28 | £ 559,202 |
Current Assets | 2013-02-28 | £ 664,230 |
Current Assets | 2013-02-28 | £ 664,230 |
Current Assets | 2012-02-29 | £ 617,034 |
Debtors | 2014-02-28 | £ 477,081 |
Debtors | 2013-02-28 | £ 586,671 |
Debtors | 2013-02-28 | £ 586,671 |
Debtors | 2012-02-29 | £ 590,669 |
Fixed Assets | 2014-02-28 | £ 4,639 |
Fixed Assets | 2013-02-28 | £ 6,456 |
Fixed Assets | 2013-02-28 | £ 6,456 |
Fixed Assets | 2012-02-29 | £ 7,377 |
Shareholder Funds | 2014-02-28 | £ 229,937 |
Shareholder Funds | 2013-02-28 | £ 262,029 |
Shareholder Funds | 2013-02-28 | £ 262,029 |
Shareholder Funds | 2012-02-29 | £ 228,094 |
Tangible Fixed Assets | 2014-02-28 | £ 4,139 |
Tangible Fixed Assets | 2013-02-28 | £ 5,956 |
Tangible Fixed Assets | 2013-02-28 | £ 5,956 |
Tangible Fixed Assets | 2012-02-29 | £ 6,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as MAY COURIERS INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
48 | ||||
85319020 | Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33043000 | Manicure or pedicure preparations | |||
32081090 | Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
69120050 | Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |