Dissolved
Dissolved 2017-04-25
Company Information for MAYRIDGE GROUP LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
04378255
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | ||
---|---|---|
MAYRIDGE GROUP LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 04378255 | |
---|---|---|
Date formed | 2002-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-25 07:37:53 |
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 | ||
---|---|---|---|---|
MAYRIDGE GROUP LLC | Delaware | Unknown | ||
MAYRIDGE GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN FREEMAN |
||
LAURA MAXENE MOODY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK WILSON |
Director | ||
ROY KISHOR |
Director | ||
SARAH LOUISE COX |
Director | ||
JOHN ANDREW METCALFE |
Company Secretary | ||
JOHN ANDREW METCALFE |
Director | ||
ALLAN KEITH SANGSTER |
Director | ||
JONATHAN MARK POWELL |
Director | ||
CHRISTOPHER GRAHAM MURLEY |
Director | ||
DAVID MARK WILSON |
Company Secretary | ||
JONATHAN MARK POWELL |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGM REBALL LTD | Director | 2016-03-01 | CURRENT | 2005-05-23 | Active | |
MAYRIDGE LIMITED | Director | 2009-08-28 | CURRENT | 2007-10-01 | Dissolved 2017-04-25 | |
MAY UPS LIMITED | Director | 2008-08-12 | CURRENT | 2008-05-08 | Dissolved 2016-11-15 | |
TYYL LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2016-09-06 | |
CUMULATE LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Dissolved 2013-08-27 | |
MAYRIDGE SHOW MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Dissolved 2013-08-27 | |
MAYRIDGE STAND BUILD LIMITED | Director | 2002-04-08 | CURRENT | 1978-12-01 | Dissolved 2016-11-15 | |
BLONDEFISH LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 19-20 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICK CV35 9JB ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM BURLEIGH HOUSE EVESHAM ROAD CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SP | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 136080 | |
SH06 | 20/02/15 STATEMENT OF CAPITAL GBP 136080 | |
SH06 | 06/02/15 STATEMENT OF CAPITAL GBP 149040 | |
AR01 | 20/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREEMAN / 01/01/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MS LAURA MAXENE MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH COX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 162000 | |
AR01 | 20/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN METCALFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN METCALFE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH SANGSTER | |
AR01 | 20/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILSON / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK POWELL / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 20/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE COX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALLAN KEITH SANGSTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KISHOR / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK POWELL / 27/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILSON / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM MURLEY / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FREEMAN / 27/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR JOHN ANDREW METCALFE | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 09/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED JONATHAN MARK POWELL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
169 | £ IC 180000/162000 26/07/07 £ SR 18000@1=18000 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2016-03-18 |
Appointment of Administrators | 2016-01-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC (BOS) | |
DEBENTURE | Satisfied | THE TRUSTEES OF THE SD SHANKS LIFE INTEREST SETTLEMENT TRUST AND NICHOLAS WYNBORNE | |
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 MAYRIDGE GROUP LIMITED
MAYRIDGE GROUP LIMITED owns 1 domain names.
meetingroombookingsystem.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAYRIDGE GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MAYRIDGE GROUP LIMITED | Event Date | 2016-01-20 |
In the High Court of Justice Birmingham District Registry case number 8008 Christopher Robert Pole and Mark Jeremy Orton (IP Nos 12690 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Eamon Khan on 0115 935 3417. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAYRIDGE GROUP LIMITED | Event Date | 2016-01-20 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8008 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of secured and preferential creditors of the company by correspondence in accordance with Paragraph 62 of Schedule B1 of the Insolvency Act 1986, for the purpose of considering resolutions in relation to the Joint Administrators fees and discharge from liability. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 4 April 2016 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, not later than 4 April 2016 at 12.00 noon, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Christopher Robert Pole and Mark Jeremy Orton (IP numbers 12690 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 20 January 2016 . Further information about this case is available from Eamon Khan at the offices of KPMG LLP on 0115 9353417. Christopher Robert Pole and Mark Jeremy Orton , Joint Administrators | |||
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. |