Company Information for MOLYNEUX DEVELOPMENTS LIMITED
HOLLOWGATE FARM HOLLOWGATE, FROGGATT, CALVER, HOPE VALLEY, S32 3ZN,
|
Company Registration Number
05712975
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOLYNEUX DEVELOPMENTS LIMITED | |
Legal Registered Office | |
HOLLOWGATE FARM HOLLOWGATE FROGGATT, CALVER HOPE VALLEY S32 3ZN Other companies in DE4 | |
Company Number | 05712975 | |
---|---|---|
Company ID Number | 05712975 | |
Date formed | 2006-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:41:54 |
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 | ||
---|---|---|---|---|
MOLYNEUX DEVELOPMENTS LTD | 8 GLEGG STREET LIVERPOOL L3 7DX | Active | Company formed on the 2022-04-08 |
Officer | Role | Date Appointed |
---|---|---|
RODNEY JAMES MOLYNEUX |
||
RODNEY JAMES MOLYNEUX |
||
STEPHEN ROBERT MOLYNEUX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOLYNEUX TECHNOLOGIES LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
MOLYNEUX PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-04-25 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
VV11 LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
MYSTORE (UK) LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-05-14 | |
MOLYNEUX TECHNOLOGIES LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
MOLYNEUX PROPERTY HOLDINGS LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
BROSTERFIELD SHEPHERD HUTS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Liquidation | |
BROSTERFIELD INVESTMENTS LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
MYSTORE (UK) LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2018-05-14 | |
MOLYNEUX TECHNOLOGIES LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
MOLYNEUX PROPERTY HOLDINGS LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Stancliffe House Molyneux Business Park Whitworth Road Darley Dale Derbeyshire DE4 2HJ | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MOLYNEUX / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES MOLYNEUX / 17/02/2010 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/02/09; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: P1 SHEFFIELD AIRPORT BUSINEE PARK, EUROPA LINK SHEFFIELD S9 1XU | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 20/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-02-29 | £ 30,648 |
---|
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 MOLYNEUX DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Current Assets | 2012-02-29 | £ 32,718 |
Debtors | 2012-02-29 | £ 32,718 |
Shareholder Funds | 2012-02-29 | £ 2,070 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOLYNEUX DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOLYNEUX DEVELOPMENTS LIMITED | Event Date | 2009-05-26 |
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. |