Active - Proposal to Strike off
Company Information for MORTIMORE ENTERPRISES LIMITED
72B NEW COURT WAY, ORMSKIRK, L39 2YT,
|
Company Registration Number
04437306
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MORTIMORE ENTERPRISES LIMITED | ||
Legal Registered Office | ||
72B NEW COURT WAY ORMSKIRK L39 2YT Other companies in L5 | ||
Previous Names | ||
|
Company Number | 04437306 | |
---|---|---|
Company ID Number | 04437306 | |
Date formed | 2002-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 26/12/2019 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 18:51:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MORTIMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN CUSHION |
Company Secretary | ||
SARAH ANNE JENKINSON |
Company Secretary | ||
PAUL SYDNEY JENKINSON |
Director | ||
SARAH ANNE JENKINSON |
Director | ||
EMMA JANE ROSCOE |
Director | ||
ANDREA MORTIMORE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OTIS BUILDING CONTRACTORS LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORTIMORE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MORTIMORE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ England | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 33 Boundary Street Liverpool Merseyside L5 9UB | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Karen Cushion on 2015-02-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mortimore on 2013-05-14 | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/13 FROM 41 Bridgeman Terrace Wigan Lancashire WN1 1TT | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 13/05/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMORE / 31/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/05/10 FULL LIST | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORTIMORE / 13/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 392-394 HOYLAKE ROAD MORETON WIRRAL MERSEYSIDE CH46 6DF UK | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 377-379 HOYLAKE ROAD MORETON WIRRAL CH46 0RW | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAREN CUSHION / 12/05/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 10/04/06 | |
RES04 | £ NC 1000/48400 10/04/ | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 10/04/06--------- £ SI 48000@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/02/06--------- £ SI 300@1=300 £ IC 100/400 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MORTIMORE CONSTRUCTION AND TRAIN ING LIMITED CERTIFICATE ISSUED ON 03/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LTD 'MSLBIF' | |
ALL ASSETS DEBENTURE | Satisfied | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 16,900 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 138,724 |
Provisions For Liabilities Charges | 2012-04-01 | £ 2,741 |
Creditors and other liabilities
|
|
|
|
|
|
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 MORTIMORE ENTERPRISES LIMITED
Called Up Share Capital | 2012-04-01 | £ 400 |
---|---|---|
Current Assets | 2012-04-01 | £ 260,906 |
Debtors | 2012-04-01 | £ 260,906 |
Fixed Assets | 2012-04-01 | £ 23,380 |
Shareholder Funds | 2012-04-01 | £ 125,921 |
Tangible Fixed Assets | 2012-04-01 | £ 23,380 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as MORTIMORE ENTERPRISES 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. |