Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINLINE BUILDING PRODUCTS LIMITED
Company Information for

MAINLINE BUILDING PRODUCTS LIMITED

LITHERLAND, MERSEYSIDE, L21,
Company Registration Number
02744436
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Mainline Building Products Ltd
MAINLINE BUILDING PRODUCTS LIMITED was founded on 1992-09-02 and had its registered office in Litherland. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
MAINLINE BUILDING PRODUCTS LIMITED
 
Legal Registered Office
LITHERLAND
MERSEYSIDE
 
Filing Information
Company Number 02744436
Date formed 1992-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 18:21:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MAINLINE BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES STRONACH
Company Secretary 2008-06-06
PHILIP ANTHONY BUCK
Director 2008-05-12
GRAHAM CHARLES STRONACH
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CLP SECRETARIES LIMITED
Company Secretary 2008-05-12 2008-06-06
MOLLIE BLANCHE VIDLER
Company Secretary 1997-10-02 2008-05-12
MICHAEL WILLIAM VIDLER
Director 1992-09-02 2008-05-12
MICHAEL STENNETT HOLLOWAY
Company Secretary 1992-09-02 1997-10-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-09-02 1992-09-02
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-09-02 1992-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES STRONACH MEYNELL PAINTS (ABERDEEN) LIMITED Company Secretary 2006-05-05 CURRENT 2006-04-26 Dissolved 2013-10-18
GRAHAM CHARLES STRONACH SPENCER (ABERDEEN) LIMITED Company Secretary 1996-03-20 CURRENT 1971-05-25 Dissolved 2014-10-31
PHILIP ANTHONY BUCK EY HOLDINGS LTD Director 2018-01-26 CURRENT 2015-09-16 Active
PHILIP ANTHONY BUCK ST2 LIMITED Director 2018-01-17 CURRENT 2017-01-09 Active
PHILIP ANTHONY BUCK ESSENCE NATURAL PRODUCTS LIMITED Director 2017-09-19 CURRENT 2017-09-18 Active
PHILIP ANTHONY BUCK PROTEGA LIMITED Director 2017-01-19 CURRENT 2015-05-01 Dissolved 2017-08-01
PHILIP ANTHONY BUCK PROTEGA COATINGS LIMITED Director 2017-01-19 CURRENT 2015-05-01 Dissolved 2017-08-01
PHILIP ANTHONY BUCK BRECON RUGBY FOOTBALL CLUB LIMITED Director 2015-10-23 CURRENT 2015-05-20 Active
PHILIP ANTHONY BUCK PROSPEED LIMITED Director 2015-05-01 CURRENT 2005-01-27 Dissolved 2016-01-26
PHILIP ANTHONY BUCK CROSBIE CASCO COATINGS LTD Director 2015-05-01 CURRENT 2006-12-20 Dissolved 2017-08-01
PHILIP ANTHONY BUCK CORROLESS CORROSION CONTROL LIMITED Director 2015-05-01 CURRENT 2012-04-19 Dissolved 2017-08-01
PHILIP ANTHONY BUCK PROSPEED COATINGS LIMITED Director 2015-05-01 CURRENT 2004-09-22 Active - Proposal to Strike off
PHILIP ANTHONY BUCK MEYNELL PAINTS (ABERDEEN) LIMITED Director 2006-05-05 CURRENT 2006-04-26 Dissolved 2013-10-18
PHILIP ANTHONY BUCK SPENCER (ABERDEEN) LIMITED Director 1995-09-29 CURRENT 1971-05-25 Dissolved 2014-10-31
GRAHAM CHARLES STRONACH APHRODITE X VENUS LIMITED Director 2018-04-03 CURRENT 2016-05-24 Liquidation
GRAHAM CHARLES STRONACH ST2 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
GRAHAM CHARLES STRONACH PROSPEED LIMITED Director 2015-05-01 CURRENT 2005-01-27 Dissolved 2016-01-26
GRAHAM CHARLES STRONACH CROSBIE CASCO COATINGS LTD Director 2015-05-01 CURRENT 2006-12-20 Dissolved 2017-08-01
GRAHAM CHARLES STRONACH CORROLESS CORROSION CONTROL LIMITED Director 2015-05-01 CURRENT 2012-04-19 Dissolved 2017-08-01
GRAHAM CHARLES STRONACH PROSPEED COATINGS LIMITED Director 2015-05-01 CURRENT 2004-09-22 Active - Proposal to Strike off
GRAHAM CHARLES STRONACH MEYNELL PAINTS (ABERDEEN) LIMITED Director 2006-05-05 CURRENT 2006-04-26 Dissolved 2013-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-30AA30/06/12 TOTAL EXEMPTION SMALL
2013-09-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-06-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-13DS01APPLICATION FOR STRIKING-OFF
2013-05-20LATEST SOC20/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-20AR0122/04/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BUCK / 07/12/2012
2012-05-08AR0122/04/12 FULL LIST
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-05AR0122/04/11 FULL LIST
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-20AR0122/04/10 FULL LIST
2010-04-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-04363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-03225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-08-08288aSECRETARY APPOINTED GRAHAM STRONACH
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY CLP SECRETARIES LIMITED
2008-06-04288aDIRECTOR APPOINTED PHILIP ANTHONY BUCK
2008-05-14288aSECRETARY APPOINTED CLP SECRETARIES LIMITED
2008-05-14288aDIRECTOR APPOINTED GRAHAM STRONACH
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY MOLLIE VIDLER
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VIDLER
2008-04-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / MOLLIE VIDLER / 22/04/2008
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 2 SEFTON ROAD LITHERLAND MERSEYSIDE L21 7PG
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288cSECRETARY'S PARTICULARS CHANGED
2006-09-19363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 2 SEFTON ROAD LITHERLAND LIVERPOOL L21 7PG
2005-11-01363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/01
2001-08-29363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-07363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-02363sRETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS
1997-10-29363bRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-10-29288bSECRETARY RESIGNED
1997-10-29288aNEW SECRETARY APPOINTED
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-04363bRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1995-11-14363bRETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to MAINLINE BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINLINE BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-31 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-06-29 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-07-01 £ 127,933
Other Creditors Due Within One Year 2011-07-01 £ 45,299
Taxation Social Security Due Within One Year 2011-07-01 £ 2,638
Trade Creditors Within One Year 2011-07-01 £ 79,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 MAINLINE BUILDING PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 1,059
Current Assets 2011-07-01 £ 128,033
Debtors 2011-07-01 £ 126,974
Fixed Assets 2011-07-01 £ 0
Other Debtors 2011-07-01 £ 26,741
Shareholder Funds 2011-07-01 £ 100
Stocks Inventory 2011-07-01 £ 0
Tangible Fixed Assets 2011-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINLINE BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINLINE BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of MAINLINE BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINLINE BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as MAINLINE BUILDING PRODUCTS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where MAINLINE BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINLINE BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINLINE BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.