Active - Proposal to Strike off
Company Information for MAYBORN LIMITED
MAYBORN HOUSE, BALLIOL BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8EW,
|
Company Registration Number
01795300
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAYBORN LIMITED | |
Legal Registered Office | |
MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW Other companies in NE23 | |
Company Number | 01795300 | |
---|---|---|
Company ID Number | 01795300 | |
Date formed | 1984-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 22:05:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAYBORN (UK) LIMITED | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW | Active | Company formed on the 1985-03-11 | |
MAYBORN ADVERISERS PVT. LTD. | D-146 SAKET - NEW DELHI Delhi 110017 | STRIKE OFF | Company formed on the 1989-08-02 | |
MAYBORN ANZ PTY LTD | VIC 3149 | Active | Company formed on the 2011-12-09 | |
MAYBORN AUTOMOTIVE LLC | 5550 SLIVER STAR RD ORLANDO FL 32808 | Inactive | Company formed on the 2019-04-23 | |
MAYBORN CAPITAL, LLC | 12720 HILLCREST RD STE 1045 DALLAS TX 75230 | Active | Company formed on the 2019-08-27 | |
MAYBORN ENGINEERING COMPANY PVT. LTD. | F/S ANAND PURI BARRACKPOREP O NONA CHANDAN PUKUR 24 PARG N West Bengal | STRIKE OFF | Company formed on the 1991-03-15 | |
MAYBORN ENERGY COMPANY | Michigan | UNKNOWN | ||
MAYBORN ESTATE, LLC | 20833 CALWOOD ST SANTA CLARITA CA 91350 | ACTIVE | Company formed on the 2014-04-08 | |
MAYBORN FARMS LTD | British Columbia | Active | Company formed on the 2021-10-21 | |
MAYBORN FLORISTS SUNDRIES LIMITED | MAYBORN HOUSE BALLIOL BUSINESS PARK NEWCASTLE UPON TYNE NE12 8EW | Active - Proposal to Strike off | Company formed on the 1983-09-12 | |
MAYBORN GROUP LIMITED | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW | Active | Company formed on the 1946-09-19 | |
MAYBORN HOLDINGS LIMITED | 20 BOWEN ROAD HARROW HA1 4DE | Active - Proposal to Strike off | Company formed on the 2019-07-26 | |
MAYBORN INC. | 45 MAIN STREET, SUITE 820 KINGS BROOKLYN NEW YORK 11202 | Active | Company formed on the 2006-10-13 | |
MAYBORN INVESTMENTS PVT LTD | 12A N.S.ROAD GROUND FLOOR ROOM NO. 3 KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 1993-02-02 | |
Mayborn Partners LLC | Connecticut | Unknown | ||
MAYBORN PROPERTIES LLC | 6211 PROSPECT AVE DALLAS TX 75214 | Active | Company formed on the 2022-02-28 | |
MAYBORN SERVICE BUREAU PVT LTD | 22 A ANIL ROAY ROAD KOLKATA West Bengal 700029 | STRIKE OFF | Company formed on the 1983-04-19 | |
MAYBORN TRADE & CREDIT PVT.LTD. | 1/1 VANSITTART ROW KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 1993-02-11 | |
MAYBORN USA, INC. | 80 STATE STREET Albany ALBANY NY 12207 | Active | Company formed on the 1946-01-02 | |
MAYBORN USA INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALAN STANLEY HALL |
Company Secretary | ||
MARK ALAN STANLEY HALL |
Director | ||
MARK STANWORTH |
Company Secretary | ||
MARK STANWORTH |
Director | ||
NISHPANK RAMESHBABU KANKIWALA |
Director | ||
ANDREW JAMES MEEK |
Company Secretary | ||
IAN MICHAEL HARTLEY |
Company Secretary | ||
NORMAN WILLIAM CRAUSAY |
Director | ||
MICHAEL JOHN SAMUEL |
Director | ||
NORMAN WILLIAM CRAUSAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRO-GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2003-09-29 | Active | |
GRO-GROUP INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-13 | Active | |
GRO-GROUP UK LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
BUMP TO 3 LIMITED | Director | 2017-12-19 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
GROBAG LIMITED | Director | 2017-12-19 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FOSSE MANAGEMENT LIMITED | Director | 2017-12-19 | CURRENT | 2012-01-09 | Active - Proposal to Strike off | |
GRO-GROUP HOLDINGS LIMITED | Director | 2017-12-19 | CURRENT | 2012-11-21 | Active | |
JAKE NOMINEES LIMITED | Director | 2017-04-21 | CURRENT | 2006-05-09 | Active | |
SUCCESS BIDCO 2 LIMITED | Director | 2017-03-14 | CURRENT | 2016-04-07 | Active | |
G.E. ROMNEY (BAMA) LIMITED | Director | 2014-05-06 | CURRENT | 1977-06-17 | Active - Proposal to Strike off | |
BROOKLINE DELTA LIMITED | Director | 2014-05-06 | CURRENT | 1975-02-10 | Active - Proposal to Strike off | |
LORD SHERATON LIMITED | Director | 2014-05-01 | CURRENT | 1980-07-09 | Active - Proposal to Strike off | |
EDIZOL LIMITED | Director | 2011-09-02 | CURRENT | 1957-09-10 | Active - Proposal to Strike off | |
STERI-BOTTLE UK LIMITED | Director | 2011-09-02 | CURRENT | 1999-12-08 | Active | |
ACACIA CHEMICALS LIMITED | Director | 2011-09-02 | CURRENT | 1982-03-17 | Active - Proposal to Strike off | |
KINDERTEC LIMITED | Director | 2011-09-02 | CURRENT | 1994-03-08 | Active | |
TECHNOMOULD LIMITED | Director | 2011-09-02 | CURRENT | 1961-04-11 | Active - Proposal to Strike off | |
MAYBORN GROUP LIMITED | Director | 2011-09-02 | CURRENT | 1946-09-19 | Active | |
MAYBORN FLORISTS SUNDRIES LIMITED | Director | 2011-09-02 | CURRENT | 1983-09-12 | Active - Proposal to Strike off | |
JETSPAR LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2015-11-10 | |
JAKE HOLDINGS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE ACQUISITIONS LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
JAKE INVESTMENT LIMITED | Director | 2010-05-27 | CURRENT | 2006-05-09 | Active | |
PROCESS IMPROVEMENTS (1989) LIMITED | Director | 2006-09-08 | CURRENT | 1989-09-06 | Active - Proposal to Strike off | |
JACKEL & CO. (IRELAND) LIMITED | Director | 2006-09-01 | CURRENT | 1965-11-15 | Active - Proposal to Strike off | |
THE MAWS GROUP LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
NICHE PLASTICS LIMITED | Director | 2006-09-01 | CURRENT | 1994-10-21 | Active - Proposal to Strike off | |
JACKEL INTERNATIONAL (U.K.) LIMITED | Director | 2006-09-01 | CURRENT | 1908-07-02 | Active - Proposal to Strike off | |
MAWS SUNCARE LIMITED | Director | 2006-09-01 | CURRENT | 1993-09-07 | Active - Proposal to Strike off | |
RAVINA LIMITED | Director | 2006-09-01 | CURRENT | 1972-02-07 | Active - Proposal to Strike off | |
HADITOS LIMITED | Director | 2006-09-01 | CURRENT | 1981-10-06 | Active - Proposal to Strike off | |
TOMMEE TIPPEE LIMITED | Director | 2006-09-01 | CURRENT | 1982-02-11 | Active | |
COTTON BOTTOMS LIMITED | Director | 2006-09-01 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
SANGENIC INTERNATIONAL LTD. | Director | 2003-04-01 | CURRENT | 1977-04-15 | Active | |
MAYBORN (UK) LIMITED | Director | 2001-01-01 | CURRENT | 1985-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW TAYLOR | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-01 GBP 1 | |
CAP-SS | Solvency Statement dated 24/11/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
PSC05 | Change of details for Mayborn Group Limited as a person with significant control on 2018-09-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 16/02/17 | |
RES13 | RESOLUTIONS AND DECISIONS APPROVED AND RATIFIED 26/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALAN STANLEY HALL | |
TM02 | Termination of appointment of Mark Alan Stanley Hall on 2017-01-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mark Alan Stanley Hall as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK STANWORTH | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL | |
CH01 | Director's details changed for Stephen William Parkin on 2013-11-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 04/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK STANWORTH / 04/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM PARKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISHPANK KANKIWALA | |
AR01 | 05/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O JACKEL INTERNATIONAL LIMITED NORTHUMBERLAND BUSINESS PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 7RH | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DYLON HOUSE WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5HD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 MAYBORN LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAYBORN LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |