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

MEXICOBLADE LIMITED

LONDON, EC1M,
Company Registration Number
03726264
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About Mexicoblade Ltd
MEXICOBLADE LIMITED was founded on 1999-03-04 and had its registered office in London. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
MEXICOBLADE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03726264
Date formed 1999-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2015-09-09 13:37:41
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 MEXICOBLADE LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
ANDREA LATTIMORE
Director 2014-08-06
MARCO ALESSANDRO PIERLEONI
Director 2012-06-30
STUART DUDLEY TROOD
Director 2012-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GRANT DUNCAN
Company Secretary 2007-03-19 2014-01-01
RICHARD FREDERICK DELL
Director 2001-12-20 2012-06-30
CHRISTOPHER TIMOTHY MILES TOULSON CLARKE
Director 2007-03-19 2012-01-01
RICHARD FREDERICK DELL
Company Secretary 2001-12-20 2007-03-19
TIMOTHY MARTIN HAILSTONE
Director 2005-09-30 2007-01-10
RUPERT LASCELLES PENNANT-REA
Director 1999-03-09 2005-09-30
FREDERICK JAMES PERKINS
Director 1999-04-01 2003-03-31
ADRIAN DION JEAKINGS
Company Secretary 1999-04-01 2001-12-20
ADRIAN DION JEAKINGS
Director 1999-04-01 2001-12-20
RICHARD JOSEPH FITZGERALD MARTIN
Company Secretary 1999-03-09 1999-04-01
RICHARD JOSEPH FITZGERALD MARTIN
Director 1999-03-09 1999-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-04 1999-03-09
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-04 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED EXEL SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-02 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
ANDREA LATTIMORE FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2014-08-06 CURRENT 1993-05-26 Dissolved 2015-06-30
ANDREA LATTIMORE PRINT TO POST LIMITED Director 2014-08-06 CURRENT 1981-04-01 Dissolved 2016-01-19
ANDREA LATTIMORE TSO PROPERTY LIMITED Director 2014-08-06 CURRENT 1998-10-29 Dissolved 2016-11-29
MARCO ALESSANDRO PIERLEONI BLUROK LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MARCO ALESSANDRO PIERLEONI MANDACO 776 LIMITED Director 2013-10-02 CURRENT 2013-06-14 Dissolved 2015-01-27
MARCO ALESSANDRO PIERLEONI BARRACKS FIELD LIMITED Director 2008-09-19 CURRENT 2008-08-29 Dissolved 2015-02-03
MARCO ALESSANDRO PIERLEONI CHANNEL FISHERIES LIMITED Director 2008-09-19 CURRENT 2003-06-26 Dissolved 2017-04-04
STUART DUDLEY TROOD HEADLAND POINT MANAGEMENT COMPANY LIMITED Director 2009-03-27 CURRENT 2003-05-01 Active

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
2015-06-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0104/03/15 FULL LIST
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-10DS01APPLICATION FOR STRIKING-OFF
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED ANDREA LATTIMORE
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0104/03/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ALESSANDRO PIERLEONI / 04/03/2014
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 1-5 POLAND STREET LONDON W1F 8PR
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0104/03/13 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG
2012-07-27AP01DIRECTOR APPOINTED MR MARCO ALESSANDRO PIERLEONI
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DELL
2012-07-26AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012
2012-04-11AR0104/03/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0104/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0104/03/10 FULL LIST
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: THE STATIONERY OFFICE SAINT CRISPINS DUKE STREET, NORWICH NORFOLK NR3 1PD
2007-12-31RES13RO CHANGE 17/12/07
2007-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-14363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288bDIRECTOR RESIGNED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288bDIRECTOR RESIGNED
2003-03-26363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-19363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/00
2000-03-24363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: ASHURST MORRIS CRISP BROADWAY HOUSE 5 APPOLD STREET LONDON EC2A 2HA
1999-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MEXICOBLADE 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 MEXICOBLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE 2002-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MEXICOBLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEXICOBLADE LIMITED
Trademarks
We have not found any records of MEXICOBLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEXICOBLADE 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 (99999 - Dormant Company) as MEXICOBLADE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MEXICOBLADE 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 MEXICOBLADE 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 MEXICOBLADE 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.