Dissolved 2017-09-19
Company Information for MAYCAMP HOLDINGS LTD
MANCHESTER, ENGLAND, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | ||
---|---|---|
MAYCAMP HOLDINGS LTD | ||
Legal Registered Office | ||
MANCHESTER ENGLAND | ||
Previous Names | ||
|
Company Number | 07642776 | |
---|---|---|
Date formed | 2011-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-21 13:41:53 |
Companies House |
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 |
---|---|---|
KBS CORPORATE SERVICES |
||
GAIL PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HOWELL |
Director | ||
STEVE THOMAS GRINDROD |
Director | ||
STEVE THOMAS GRINDROD |
Director | ||
ROBERT STEPHEN KELFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BARTON ARCADE SUITE 37 DEANSGATE MANCHESTER M3 2BH ENGLAND | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL PARSONS / 29/04/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KBS CORPORATE SERVICES / 29/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 17/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 17/04/12 FULL LIST | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | COMPANY NAME CHANGED MEERVALE LTD. CERTIFICATE ISSUED ON 14/04/12 | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS GAIL PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWELL | |
AP01 | DIRECTOR APPOINTED MR PAUL HOWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC4A 4XH UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD | |
AP01 | DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 MAYCAMP HOLDINGS LTD
Cash Bank In Hand | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MAYCAMP HOLDINGS LTD 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. |