Active - Proposal to Strike off
Company Information for MVK CONSTRUCTION LIMITED
73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ,
|
Company Registration Number
02368994
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MVK CONSTRUCTION LIMITED | |
Legal Registered Office | |
73 CORNHILL LONDON ENGLAND EC3V 3QQ Other companies in M15 | |
Company Number | 02368994 | |
---|---|---|
Company ID Number | 02368994 | |
Date formed | 1989-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2017-04-06 | |
Return next due | 2018-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-09 08:59:09 |
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 | ||
---|---|---|---|---|
MVK CONSTRUCTION, LLC | 39854 E Florida Dr Bennett CO 80102 | Good Standing | Company formed on the 2000-01-28 | |
MVK CONSTRUCTION AND DEVELOPMENT, INC. | 13006 COLDWATER LOOP CLERMONT, FL 34711 | Inactive | Company formed on the 2003-10-28 | |
MVK CONSTRUCTION MANAGEMENT LLC | 9244 SW 136TH STREET CIR MIAMI FL 33176 | Inactive | Company formed on the 2018-07-30 | |
MVK CONSTRUCTION LLC | Arizona | Unknown | ||
MVK CONSTRUCTION LLC | 124 SMITH LANE Ulster ACCORD NY 12404 | Active | Company formed on the 2020-09-14 | |
MVK CONSTRUCTION LLC | 1653 SAOMTEE RD JACKSONVILLE FL 32211 | Active | Company formed on the 2020-11-30 |
Officer | Role | Date Appointed |
---|---|---|
DIANNE MURIEL LEVINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE DESMOND LAWLOR |
Company Secretary | ||
LAWRENCE DESMOND LAWLOR |
Director | ||
ROBERT JOSEPH BEATY |
Director | ||
CHRISTOPHER ARTHUR SYKES |
Company Secretary | ||
CHRISTOPHER ARTHUR SYKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTON LLOYD LIMITED | Director | 2017-12-19 | CURRENT | 2002-09-05 | Active | |
GOLF SHOPS (CROYDON) LIMITED | Director | 2017-05-23 | CURRENT | 1968-03-06 | Active - Proposal to Strike off | |
LEV (ANTIQUES) LIMITED | Director | 2017-02-03 | CURRENT | 1964-05-22 | Dissolved 2018-05-22 | |
HACKING PROPERTY INVESTMENTS 3 LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
HACKING PROPERTY INVESTMENTS 4 LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
HACKING PROPERTY INVESTMENTS 5 LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
ANGLOFLATS LIMITED | Director | 2016-07-22 | CURRENT | 1970-03-02 | Active - Proposal to Strike off | |
D.T. BAYLISS AND SON (PROPERTY) LIMITED | Director | 2016-05-20 | CURRENT | 1976-01-05 | Active - Proposal to Strike off | |
D.T. BAYLISS AND SON LIMITED | Director | 2016-05-20 | CURRENT | 1971-02-01 | Active | |
HECTOR & WOMBLE LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
THE HACKING PARTNERSHIP PLC | Director | 2016-04-20 | CURRENT | 1999-03-10 | Active | |
CROCUS INVESTMENTS (CHATHAM) LIMITED | Director | 2015-12-18 | CURRENT | 1963-04-25 | Active | |
ANTAK LIMITED | Director | 2015-11-18 | CURRENT | 1983-10-13 | Dissolved 2017-02-21 | |
FLAT PINE INVESTMENTS LIMITED | Director | 2015-10-14 | CURRENT | 1993-03-01 | Active - Proposal to Strike off | |
DELPHINIUM INVESTMENTS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2017-10-17 | |
EUCALYPTUS INVESTMENTS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
BIG BRITISH FOX LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Dissolved 2017-09-19 | |
TAGHILL INVESTMENTS LIMITED | Director | 2015-04-30 | CURRENT | 2002-02-18 | Dissolved 2017-05-30 | |
BERGAMOT INVESTMENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2017-08-08 | |
CROCUS INVESTMENTS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2018-07-31 | |
WOOLLY MAMMOTH DINOSAURS LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
AMARANTH INVESTMENTS LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2018-05-22 | |
DROITWICH INVESTMENTS LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
SNAP DRAGON LIMITED | Director | 2014-11-14 | CURRENT | 2014-09-25 | Dissolved 2017-09-19 | |
ABBERLEY MEWS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2018-06-12 | |
ERDDIG 4 LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
ERDDIG 3 LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
ERDDIG 2 LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
ERDDIG 1 LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
BELMONT 1 LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2017-09-19 | |
FL&J ACQUISITIONS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
PANORAMA OFFICES LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
LAMARE INVESTMENTS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2018-01-16 | |
COOPLANDS RESIDUAL ESTATES LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
COOPLANDS RESIDUAL DONCASTER LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
SURREY RESIDUAL ESTATES LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2017-09-19 | |
CENTRAL RESIDUAL ESTATES LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2017-10-17 | |
RHINE HOTELS LIMITED | Director | 2013-03-25 | CURRENT | 1965-06-03 | Active - Proposal to Strike off | |
JYNS LIMITED | Director | 2013-01-22 | CURRENT | 1950-04-01 | Active - Proposal to Strike off | |
135 HARLEY STREET LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
LAND BUYERS OF BRITAIN LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
AGUSTA INVESTMENT CO PLC | Director | 2008-06-02 | CURRENT | 2008-06-02 | Active | |
NEWINGTON LIMITED | Director | 2007-01-08 | CURRENT | 1996-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 62 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Ms Dianne Muriel Levinson on 2016-10-10 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DIANNE MURIEL LEVINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DESMOND LAWLOR | |
TM02 | Termination of appointment of Lawrence Desmond Lawlor on 2016-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM 121 Grenville Street Stockport Cheshire SK3 9EU England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM 12 Bentinck Street Hulme Manchester M15 4LN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 62 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BEATY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DESMOND LAWLOR / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BEATY / 06/04/2010 | |
SH06 | 27/04/10 STATEMENT OF CAPITAL GBP 62 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010 | |
AP03 | SECRETARY APPOINTED LAWRENCE DESMOND LAWLOR | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYKES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/92 FROM: 1,HADFIELD STREET OLD TRAFFORD MANCHESTER M16 9FE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MVK CONSTRUCTION LIMITED are:
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. |