Company Information for MAMMOTH GRP LIMITED
BRIDGESTONES, 125-127 Union Street, Oldham, OL1 1TE,
|
Company Registration Number
07175631
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAMMOTH GRP LIMITED | |
Legal Registered Office | |
BRIDGESTONES 125-127 Union Street Oldham OL1 1TE Other companies in L15 | |
Company Number | 07175631 | |
---|---|---|
Company ID Number | 07175631 | |
Date formed | 2010-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-23 12:02:52 |
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 | ||
---|---|---|---|---|
MAMMOTH GRP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JEF HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA HUGHES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD VAUGHAN LIMITED | Director | 2017-05-01 | CURRENT | 2010-06-10 | Active | |
NATIONAL TOOL HIRE LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
INFLUENTIAL 365 LIMITED | Director | 2011-07-15 | CURRENT | 2007-11-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM Bridgestone Limited 125-127 Union Street Oldham Lancashire OL1 1TE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Jef Hughes on 2017-03-14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/16 FROM 116 Duke Street Liverpool Merseyside L15 Jw | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/12/15 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/07/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM CRUSADER HOUSE 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JEF HUGHES / 01/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TINA HUGHES | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 17/05/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-29 |
Appointment of Liquidators | 2018-01-29 |
Petitions | 2018-01-19 |
Meetings o | 2018-01-03 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2013-07-31 | £ 63,666 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 7,816 |
Creditors Due Within One Year | 2011-08-01 | £ 7,816 |
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 MAMMOTH GRP LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Current Assets | 2011-08-01 | £ 9,268 |
Debtors | 2013-07-31 | £ 72,110 |
Debtors | 2012-07-31 | £ 9,268 |
Debtors | 2011-08-01 | £ 9,268 |
Fixed Assets | 2011-08-01 | £ 549 |
Shareholder Funds | 2013-07-31 | £ 8,993 |
Shareholder Funds | 2012-07-31 | £ 2,001 |
Shareholder Funds | 2011-08-01 | £ 2,001 |
Debtors and other cash assets
MAMMOTH GRP LIMITED owns 1 domain names.
nationaltaxibooking.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAMMOTH GRP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32099000 | Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAMMOTH GRP LIMITED | Event Date | 2018-01-25 |
Liquidator's name and address: Jonathan Lord - MIPA Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, 0161 785 3700, mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAMMOTH GRP LIMITED | Event Date | 2018-01-23 |
At a general meeting of the Members of the above-named company, duly convened, and held at 125-127 Union Street, Oldham, OL1 1TE on 23 January 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company Contact details: Jonathan Lord - Liquidator IP No: 9041, Bridgestones, 125-127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk, 0161 785 3700 Alternative contact: Ian Dronsfield Jonathan Lord - Liquidator : | |||
Initiating party | Event Type | Petitions | |
Defending party | MAMMOTH GRP LIMITED | Event Date | 2018-01-19 |
In the High Court of Justice (Chancery Division) Companies Court No 8858 of 2017 In the Matter of MAMMOTH GRP LIMITED (Company Number 07175631 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MAMMOTH GRP LIMITED | Event Date | 2018-01-03 |
MAMMOTH GRP LIMITED (Company Number 07175631 ) NOTICE IS GIVEN by the Board of Directors to the creditors Mammoth GRP Limited, that a virtual meeting of creditors has been summoned under section 100 o… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MAMMOTH GRP LIMITED | Event Date | 2011-07-05 |
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. |