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

MOBILE PHONE MAST DEVELOPMENT LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
04108852
Private Limited Company
Dissolved

Dissolved 2017-12-15

Company Overview

About Mobile Phone Mast Development Ltd
MOBILE PHONE MAST DEVELOPMENT LIMITED was founded on 2000-11-16 and had its registered office in Brighton. The company was dissolved on the 2017-12-15 and is no longer trading or active.

Key Data
Company Name
MOBILE PHONE MAST DEVELOPMENT LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
TRUSHELFCO (NO.2754) LIMITED07/02/2001
Filing Information
Company Number 04108852
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 23:59:51
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 MOBILE PHONE MAST DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID HAIGH
Director 2015-11-26
PETER CHARLES HOWARD-DOBSON
Director 2002-04-04
PETER DAVID HOWELL DAVIES
Director 2001-02-01
KEITH JOHN HOWELLS
Director 2005-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN JOHN STOVELL
Director 2005-06-06 2015-11-27
MARJORIE EVA LYNN
Company Secretary 2001-02-01 2015-01-27
MICHAEL ORLANDO BLACKBURN
Director 2001-02-01 2007-10-18
MARTIN STEVENSON CROSBIE FRAME
Director 2002-07-15 2005-04-29
ROBIN BRETTEN FOX
Director 2001-02-01 2002-05-10
TRUSEC LIMITED
Nominated Secretary 2000-11-16 2001-02-01
GEORGE PATRICK BALFOUR
Director 2001-01-16 2001-02-01
HYWEL LLOYD DAVIES
Director 2001-01-16 2001-02-01
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-11-16 2001-01-16
ELEANOR JANE ZUERCHER
Nominated Director 2000-11-16 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAIGH JOHN PROCTOR TRAVEL LIMITED Director 2017-01-23 CURRENT 1989-04-21 Liquidation
MICHAEL DAVID HAIGH OSPREY PMI LIMITED Director 2015-11-27 CURRENT 1988-05-04 Active
MICHAEL DAVID HAIGH EWBANK AND PARTNERS LIMITED Director 2015-11-27 CURRENT 1946-09-20 Active
MICHAEL DAVID HAIGH EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
MICHAEL DAVID HAIGH EWBANK PREECE CONSULTING LIMITED Director 2015-11-27 CURRENT 1982-11-17 Active
MICHAEL DAVID HAIGH PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1990-10-18 Active
MICHAEL DAVID HAIGH MIME LEARNING LIMITED Director 2015-11-27 CURRENT 2002-06-05 Active
MICHAEL DAVID HAIGH PREECE CARDEW & RIDER LIMITED Director 2015-11-27 CURRENT 1977-07-15 Active
MICHAEL DAVID HAIGH MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1973-04-19 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION LIMITED Director 2015-11-27 CURRENT 1981-06-08 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1986-10-08 Active - Proposal to Strike off
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2015-11-27 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1994-01-14 Active
MICHAEL DAVID HAIGH POWER INK LIMITED Director 2015-11-27 CURRENT 1994-09-28 Active - Proposal to Strike off
MICHAEL DAVID HAIGH STERLING MANAGEMENT LIMITED Director 2015-11-27 CURRENT 1989-12-12 Active
MICHAEL DAVID HAIGH MOTT MACDONALD INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1986-10-15 Active
MICHAEL DAVID HAIGH SIR M MACDONALD & PARTNERS LIMITED Director 2015-11-27 CURRENT 1976-06-18 Active
MICHAEL DAVID HAIGH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2015-11-24 CURRENT 1913-11-13 Active
MICHAEL DAVID HAIGH COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
MICHAEL DAVID HAIGH PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
MICHAEL DAVID HAIGH MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
MICHAEL DAVID HAIGH MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
MICHAEL DAVID HAIGH NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
MICHAEL DAVID HAIGH MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
MICHAEL DAVID HAIGH HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
MICHAEL DAVID HAIGH TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
MICHAEL DAVID HAIGH MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GROUP LIMITED Director 2013-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS TEAMWORK MANAGEMENT SERVICES LIMITED Director 2009-03-06 CURRENT 1990-02-26 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 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
2017-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2016 FROM MOTT MACDONALD HOUSE 8-10 SYDENHAM ROAD CROYDON SURREY CR0 2EE
2016-09-274.70DECLARATION OF SOLVENCY
2016-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-274.70DECLARATION OF SOLVENCY
2016-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-26AA31/12/15 TOTAL EXEMPTION FULL
2015-12-02AP01DIRECTOR APPOINTED MR. MICHAEL DAVID HAIGH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0116/11/15 FULL LIST
2015-11-17AD02SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND
2015-06-18AA31/12/14 TOTAL EXEMPTION FULL
2015-02-03AP03SECRETARY APPOINTED MISS JOANNA MARIA FIELD
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-09AR0116/11/14 FULL LIST
2014-08-19AD02SAIL ADDRESS CHANGED FROM: C/O C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2014-05-08AA31/12/13 TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-04AR0116/11/13 FULL LIST
2013-12-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-07-10AA31/12/12 TOTAL EXEMPTION FULL
2012-12-11AR0116/11/12 FULL LIST
2012-06-08AA31/12/11 TOTAL EXEMPTION FULL
2011-12-09AR0116/11/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES HOWARD-DOBSON / 03/10/2011
2011-04-27AA31/12/10 TOTAL EXEMPTION FULL
2010-11-30AR0116/11/10 FULL LIST
2010-09-06AA31/12/09 TOTAL EXEMPTION FULL
2009-12-15AR0116/11/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 10/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 10/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HOWELL DAVIES / 10/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES HOWARD-DOBSON / 10/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 10/12/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION FULL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST ANNE HOUSE, 20-26 WELLESLEY ROAD, CROYDON SURREY CR9 2UL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, ST ANNE HOUSE, 20-26 WELLESLEY, ROAD, CROYDON, SURREY, CR9 2UL
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION FULL
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 22/02/2008
2007-12-17363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14288bDIRECTOR RESIGNED
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: SAINT ANNES HOUSE 20-26 WELLESLEY ROAD CROYDON SURREY CR9 2UL
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: SAINT ANNES HOUSE, 20-26 WELLESLEY ROAD, CROYDON, SURREY CR9 2UL
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-01-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2005-01-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-06363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-16363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-10MEM/ARTSARTICLES OF ASSOCIATION
2003-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2002-12-13MEM/ARTSARTICLES OF ASSOCIATION
2002-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-28363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-04288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-03-11ELRESS386 DISP APP AUDS 28/02/02
2002-03-11ELRESS366A DISP HOLDING AGM 28/02/02
2002-02-20123NC INC ALREADY ADJUSTED 25/01/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MOBILE PHONE MAST DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-22
Appointment of Liquidators2016-09-22
Resolutions for Winding-up2016-09-22
Fines / Sanctions
No fines or sanctions have been issued against MOBILE PHONE MAST DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBILE PHONE MAST DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MOBILE PHONE MAST DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of MOBILE PHONE MAST DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE PHONE MAST DEVELOPMENT LIMITED
Trademarks
We have not found any records of MOBILE PHONE MAST DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE PHONE MAST DEVELOPMENT 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 (68320 - Management of real estate on a fee or contract basis) as MOBILE PHONE MAST DEVELOPMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE PHONE MAST DEVELOPMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMOBILE PHONE MAST DEVELOPMENT LIMITEDEvent Date2016-09-15
The Company was placed into members voluntary liquidation on 15 September 2016 when Jonathan James Beard and John Walters (IP Nos. 9552 and 9315) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOBILE PHONE MAST DEVELOPMENT LIMITEDEvent Date2016-09-15
Jonathan James Beard , (IP No. 9552) and John Walters , (IP No. 9315) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOBILE PHONE MAST DEVELOPMENT LIMITEDEvent Date2016-09-15
At a General Meeting of the members of Mobile Phone Mast Development Limited held on 15 September 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan James Beard , (IP No. 9552) and John Walters , (IP No. 9315) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE PHONE MAST DEVELOPMENT 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 MOBILE PHONE MAST DEVELOPMENT 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.