Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. MACHOLA LIMITED
Company Information for

A. MACHOLA LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
00759054
Private Limited Company
Liquidation

Company Overview

About A. Machola Ltd
A. MACHOLA LIMITED was founded on 1963-04-29 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". A. Machola Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A. MACHOLA LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in SO31
 
Filing Information
Company Number 00759054
Company ID Number 00759054
Date formed 1963-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-11-05 19:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. MACHOLA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 A. MACHOLA LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALAN MACHOLA
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALFONS MACHOLA
Director 1990-12-31 2018-01-09
ALICE IRENE MACHOLA
Company Secretary 1990-12-31 2016-04-30
ALICE IRENE MACHOLA
Director 1990-12-31 2016-04-30
KENNETH ARMSTRONG
Director 1990-12-31 2013-05-03

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
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 11 Falcon Way Boorley Green Botley Southampton Hampshire SO32 2TE England
2020-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-02
2020-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-02
2020-09-17600Appointment of a voluntary liquidator
2020-09-17LIQ01Voluntary liquidation declaration of solvency
2020-08-18PSC07CESSATION OF ALFONS MACHOLA AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Glendale Peewit Hill Bursledon Southampton SO31 8BL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFONS MACHOLA
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE IRENE MACHOLA
2016-09-29TM02Termination of appointment of Alice Irene Machola on 2016-04-30
2016-09-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007590540004
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-13AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALAN MACHOLA / 31/12/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE IRENE MACHOLA / 31/12/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFONS MACHOLA / 31/12/2011
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARMSTRONG / 31/12/2011
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/12 FROM Glendale" Pewitt Hill Bursledon Southampton SO3 8BL
2012-02-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0131/12/10 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-01AR0131/12/09 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-02AUDAUDITOR'S RESIGNATION
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-28363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-17363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-02-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-25363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-23363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-23363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/93
1992-12-21AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-14AUDAUDITOR'S RESIGNATION
1992-01-05363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-02AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-11-29ELRESS366A DISP HOLDING AGM 31/10/91
1991-11-29ELRESS386 DISP APP AUDS 31/10/91
1991-11-29ELRESS252 DISP LAYING ACC 31/10/91
1991-02-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-05AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to A. MACHOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-15
Appointmen2020-09-15
Resolution2020-09-15
Fines / Sanctions
No fines or sanctions have been issued against A. MACHOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1967-08-24 Outstanding DISTRICT BANK LTD
Creditors
Creditors Due Within One Year 2012-05-01 £ 80,203
Provisions For Liabilities Charges 2012-05-01 £ 29,024
Provisions For Liabilities Charges 2011-04-30 £ 8,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 A. MACHOLA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 50,000
Called Up Share Capital 2012-04-30 £ 50,000
Called Up Share Capital 2011-04-30 £ 50,000
Cash Bank In Hand 2012-05-01 £ 19,778
Cash Bank In Hand 2012-04-30 £ 142,821
Cash Bank In Hand 2011-04-30 £ 324,018
Current Assets 2012-05-01 £ 110,201
Current Assets 2012-04-30 £ 402,324
Current Assets 2011-04-30 £ 550,973
Debtors 2012-05-01 £ 77,697
Debtors 2012-04-30 £ 172,860
Debtors 2011-04-30 £ 154,463
Fixed Assets 2012-05-01 £ 264,358
Fixed Assets 2012-04-30 £ 275,541
Fixed Assets 2011-04-30 £ 287,323
Shareholder Funds 2012-05-01 £ 265,332
Shareholder Funds 2012-04-30 £ 596,364
Shareholder Funds 2011-04-30 £ 756,341
Stocks Inventory 2012-05-01 £ 12,726
Stocks Inventory 2012-04-30 £ 86,643
Stocks Inventory 2011-04-30 £ 72,492
Tangible Fixed Assets 2012-05-01 £ 264,358
Tangible Fixed Assets 2012-04-30 £ 275,541
Tangible Fixed Assets 2011-04-30 £ 287,323

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. MACHOLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. MACHOLA LIMITED
Trademarks
We have not found any records of A. MACHOLA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A. MACHOLA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10 GBP £20,852 Alterations under 10,000
Hampshire County Council 2014-7 GBP £6,463 Payments to main contractor
Hampshire County Council 2013-11 GBP £31,319 External Works
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £9,735 External Works
Hampshire County Council 2013-8 GBP £14,369 External Works
Hampshire County Council 2013-3 GBP £13,377 Hard Landscape Improvements
Hampshire County Council 2013-2 GBP £13,395 Payments to main contractor
Hampshire County Council 2013-1 GBP £2,599 Hard Landscape & Fencing
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,587 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,119 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £10,821 General Maintenance
Hampshire County Council 2012-6 GBP £12,600 Alterations under 10,000
Hampshire County Council 2012-4 GBP £47,762 General Maintenance
Hampshire County Council 2012-2 GBP £18,182 External Works
Hampshire County Council 2012-1 GBP £30,932 General Maintenance
Hampshire County Council 2011-11 GBP £3,507 Alterations under 10,000
Hampshire County Council 2011-10 GBP £84,700 Payments to main contractor
Hampshire County Council 2011-9 GBP £46,557 Hard Landscape Improvements
Hampshire County Council 2011-6 GBP £31,631 Alterations under 10,000
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £3,002 Alterations under 10,000
Hampshire County Council 2011-3 GBP £41,848 Management Partnership
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £11,267 Payments to main contractor
Hampshire County Council 2010-12 GBP £10,306 Maint Of Grounds-Client
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £10,230 Maint Of Grounds-Client
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,619 Alt assoc with SAI (Schools Access Initiative)
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £37,574
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £825 Payments to main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A. MACHOLA 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 TypeNotices to
Defending partyA. MACHOLA LIMITEDEvent Date2020-09-15
 
Initiating party Event TypeAppointmen
Defending partyA. MACHOLA LIMITEDEvent Date2020-09-15
Name of Company: A. MACHOLA LIMITED Company Number: 00759054 Nature of Business: Civil engineering Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Type of…
 
Initiating party Event TypeResolution
Defending partyA. MACHOLA LIMITEDEvent Date2020-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. MACHOLA 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 A. MACHOLA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1