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

MULLER DEVELOPMENTS (HASSALL) LIMITED

Riverside House, Irwell Street, Manchester, M3 5EN,
Company Registration Number
04640580
Private Limited Company
Liquidation

Company Overview

About Muller Developments (hassall) Ltd
MULLER DEVELOPMENTS (HASSALL) LIMITED was founded on 2003-01-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Muller Developments (hassall) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MULLER DEVELOPMENTS (HASSALL) LIMITED
 
Legal Registered Office
Riverside House
Irwell Street
Manchester
M3 5EN
Other companies in ST7
 
Previous Names
MULLER PALATINE (RHUDDLAN) LIMITED09/09/2011
EGERTON LODGE PROPERTY MANAGEMENT LIMITED01/05/2008
Filing Information
Company Number 04640580
Company ID Number 04640580
Date formed 2003-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-08-20 11:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULLER DEVELOPMENTS (HASSALL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS OFFSHORE LIMITED   LEONARD CURTIS (UK) LIMITED
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 MULLER DEVELOPMENTS (HASSALL) LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP CHARLES JOHNSTON
Company Secretary 2011-09-07
COLIN RICHARD MULLER
Director 2011-09-07
RACHAEL JANE MULLER
Director 2011-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL JANE MULLER
Company Secretary 2003-01-17 2011-09-07
PHILLIP CHARLES JOHNSTON
Director 2003-01-17 2011-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD MULLER MULLER DEVELOPMENTS (DRURY) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (TAMWORTH) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (MIDLANDS) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (RUTLAND) LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (UPPER TEAN) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (RETFORD) LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (CHESHIRE) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (WHITCHURCH) LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (LOGGERHEADS) LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
COLIN RICHARD MULLER MULLER ASSET MANAGEMENT LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (CREWE EAST) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (CHEADLE) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
COLIN RICHARD MULLER MULLER STRATEGIC PROJECTS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (BROOKHOUSE) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (ANSLEY) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (HASLINGTON) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (MYNYDD ISA) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (CREWE NORTH) LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
COLIN RICHARD MULLER MULLHILL ESTATES (MOSTYN) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (TARPORLEY) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (ALREWAS) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (NANTWICH SOUTH) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
COLIN RICHARD MULLER MULLER DEVELOPMENTS (CREWE WEST) LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
COLIN RICHARD MULLER MULLER PROJECT MANAGEMENT LIMITED Director 2008-11-26 CURRENT 2003-01-17 Active
COLIN RICHARD MULLER MULLER PROPERTY DEVELOPMENT LIMITED Director 2008-08-18 CURRENT 2003-01-17 Active
COLIN RICHARD MULLER MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
COLIN RICHARD MULLER MULLER PROPERTY SERVICES LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
COLIN RICHARD MULLER MULLER PALATINE PROPERTIES LIMITED Director 2001-08-14 CURRENT 2001-08-14 In Administration/Administrative Receiver
COLIN RICHARD MULLER MULLER PROPERTY HOLDINGS LIMITED Director 1991-07-10 CURRENT 1990-07-10 Active
RACHAEL JANE MULLER MULLER STRATEGIC PROJECTS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (BROOKHOUSE) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (ANSLEY) LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (HASLINGTON) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (CREWE NORTH) LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (TARPORLEY) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (ALREWAS) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (NANTWICH SOUTH) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RACHAEL JANE MULLER MULLER DEVELOPMENTS (CREWE WEST) LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
RACHAEL JANE MULLER MULLER PROJECT MANAGEMENT LIMITED Director 2008-11-27 CURRENT 2003-01-17 Active
RACHAEL JANE MULLER MULLER PROPERTY DEVELOPMENT LIMITED Director 2008-08-18 CURRENT 2003-01-17 Active
RACHAEL JANE MULLER MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
RACHAEL JANE MULLER MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
RACHAEL JANE MULLER MULLER PROPERTY HOLDINGS LIMITED Director 2003-05-31 CURRENT 1990-07-10 Active
RACHAEL JANE MULLER MULLER PALATINE PROPERTIES LIMITED Director 2003-05-31 CURRENT 2001-08-14 In Administration/Administrative Receiver

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
2023-08-20Final Gazette dissolved via compulsory strike-off
2023-05-20Voluntary liquidation. Return of final meeting of creditors
2022-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-03
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-03
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-03
2020-05-21600Appointment of a voluntary liquidator
2020-05-21LIQ10Removal of liquidator by court order
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
2019-08-16600Appointment of a voluntary liquidator
2019-08-16LIQ MISC OCCourt order INSOLVENCY:Court Order to remove John Titley 31/05/2019
2019-08-16AM22Liquidation. Administration move to voluntary liquidation
2019-07-16600Appointment of a voluntary liquidator
2019-06-04AM10Administrator's progress report
2019-06-04AM22Liquidation. Administration move to voluntary liquidation
2019-01-10AM10Administrator's progress report
2018-07-02AM10Administrator's progress report
2018-06-04AM19liquidation-in-administration-extension-of-period
2018-01-02AM10Administrator's progress report
2017-09-06AM06Notice of deemed approval of proposals
2017-08-02AM03Statement of administrator's proposal
2017-07-25AM02Liquidation statement of affairs AM02SOA
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM The Point Crewe Road Alsager Cheshire ST7 2GP
2017-06-20AM01Appointment of an administrator
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0117/01/15 ANNUAL RETURN FULL LIST
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0117/01/14 ANNUAL RETURN FULL LIST
2013-01-21AR0117/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0117/01/12 ANNUAL RETURN FULL LIST
2011-09-12AP01DIRECTOR APPOINTED MR COLIN RICHARD MULLER
2011-09-12AP01DIRECTOR APPOINTED RACHEL JANE MULLER
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL MULLER
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSTON
2011-09-12AP03SECRETARY APPOINTED PHILLIP CHARLES JOHNSTON
2011-09-12SH0107/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-09RES15CHANGE OF NAME 07/09/2011
2011-09-09CERTNMCOMPANY NAME CHANGED MULLER PALATINE (RHUDDLAN) LIMITED CERTIFICATE ISSUED ON 09/09/11
2011-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-21AR0117/01/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-17AR0117/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES JOHNSTON / 29/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL JANE MULLER / 22/01/2010
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / RACHAEL MULLER / 01/08/2009
2009-02-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM THE OLD STABLES HATHERTON LODGE HATHERTON NR NANTWICH CHESHIRE CW5 7RA
2009-01-26363aRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-28CERTNMCOMPANY NAME CHANGED EGERTON LODGE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/05/08
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-07-06288cSECRETARY'S PARTICULARS CHANGED
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-23288cSECRETARY'S PARTICULARS CHANGED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: BRIDGE HOUSE, BARTHOMLEY ROAD BARTHOMLEY CHESHIRE CW2 5NT
2003-06-11225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MULLER DEVELOPMENTS (HASSALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-06
Appointmen2019-06-12
Appointmen2017-06-06
Petitions 2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against MULLER DEVELOPMENTS (HASSALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULLER DEVELOPMENTS (HASSALL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 MULLER DEVELOPMENTS (HASSALL) LIMITED

Intangible Assets
Patents
We have not found any records of MULLER DEVELOPMENTS (HASSALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULLER DEVELOPMENTS (HASSALL) LIMITED
Trademarks
We have not found any records of MULLER DEVELOPMENTS (HASSALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLER DEVELOPMENTS (HASSALL) 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 (68100 - Buying and selling of own real estate) as MULLER DEVELOPMENTS (HASSALL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MULLER DEVELOPMENTS (HASSALL) 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 TypeNotice of
Defending partyMULLER DEVELOPMENTS (HASSALL) LIMITEDEvent Date2022-05-06
 
Initiating party Event TypeAppointmen
Defending partyMULLER DEVELOPMENTS (HASSALL) LIMITEDEvent Date2019-06-12
Name of Company: MULLER DEVELOPMENTS (HASSALL) LIMITED Company Number: 04640580 Nature of Business: Property Development Previous Name of Company: Muller Palatine (Rhuddlan) Limited Registered office:…
 
Initiating party Event TypeAppointment of Administrators
Defending partyMULLER DEVELOPMENTS (HASSALL) LIMITEDEvent Date2017-05-26
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Julien Irving (IP No. 13092 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: The Administrators, Tel: 0161 831 9999 Alternative contact: Jennifer Doherty Ag JF30114
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMULLER DEVELOPMENTS (HASSALL) LIMITEDEvent Date2017-02-13
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 001159 A Petition to wind up the above-named Company, Registration Number 04640580, of ,The Point, Crewe Road, Alsager, Cheshire, ST7 2GP, presented on 13 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULLER DEVELOPMENTS (HASSALL) 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 MULLER DEVELOPMENTS (HASSALL) 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.