Active - Proposal to Strike off
Company Information for MAIDHIGH LIMITED
37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
02340133
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAIDHIGH LIMITED | |
Legal Registered Office | |
37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN1 | |
Company Number | 02340133 | |
---|---|---|
Company ID Number | 02340133 | |
Date formed | 1989-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | ||
Account next due | 31/01/1995 | |
Latest return | 06/08/1991 | |
Return next due | 03/09/1992 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2020-04-14 10:19:00 |
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 |
---|---|---|
ALAN MICHAEL JONES |
||
ROGER GRAHAM DOUGLAS |
||
ALAN MICHAEL JONES |
||
MICHAEL LANCRIDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKTIMBER LIMITED | Director | 1990-04-09 | CURRENT | 1985-09-17 | Liquidation | |
OAKTIMBER LIMITED | Director | 1990-04-09 | CURRENT | 1985-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 8 BENTWICK STREET LONDON W1M 6BJ | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER | |
363a | RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 8 BENTINCK STREET LONDON W1M 6BJ | |
287 | REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 18 SAVILE ROW LONDON W1X 1AE | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | WD 26/05/89 AD 23/05/89--------- £ SI 998@1=998 £ IC 2/1000 | |
SRES01 | ADOPT MEM AND ARTS 230589 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230589 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES E 230589 | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ALTER MEM AND ARTS 100489 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2005-12-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | THE MITSUBISHI TRUST AND BANKING CORPORATION. | |
LEGAL MORTGAGE | Outstanding | SCANDINAVIAN BANK GROUP PLC. | |
LEGAL CHARGE | Outstanding | RUSH & TOMPKINS GROUP PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as MAIDHIGH LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAIDHIGH LIMITED | Event Date | 2005-12-28 |
A Final Meeting of Creditors has been summoned in this matter for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 146 of the Insolvency Act 1986. The Meeting will be held at Mazars LLP, Merchant Exchange, Whitworth Street West, Manchester M1 5WG, on Monday 1 February 2006, at 10.30 am. Proxy forms must be lodged at Mazars LLP, not later than 12.00 noon on Tuesday 31 January 2006, to entitle Creditors to vote by proxy at the Meeting. C R Ashurst, Liquidator 15 December 2005. | |||
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. |