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

M.L. HART BUILDERS LIMITED

21a Bore Street, Lichfield, STAFFORDSHIRE, WS13 6LZ,
Company Registration Number
02538701
Private Limited Company
Liquidation

Company Overview

About M.l. Hart Builders Ltd
M.L. HART BUILDERS LIMITED was founded on 1990-09-11 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". M.l. Hart Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.L. HART BUILDERS LIMITED
 
Legal Registered Office
21a Bore Street
Lichfield
STAFFORDSHIRE
WS13 6LZ
Other companies in IG8
 
Filing Information
Company Number 02538701
Company ID Number 02538701
Date formed 1990-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-05-31
Account next due 29/02/2016
Latest return 10/09/2014
Return next due 08/10/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-27 12:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.L. HART BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CRANFIELD BUSINESS RECOVERY LIMITED   KING & TAYLOR 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 M.L. HART BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JO ANN HART
Company Secretary 2000-05-31
JO ANN HART
Director 1994-11-16
MATTHEW LESLIE HART
Director 1991-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BATTON WARNE
Company Secretary 1991-09-11 2000-05-31
LESLIE JOHN HERBERT HART
Director 1991-09-11 1992-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO ANN HART HART HOMES EASTERN LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Liquidation
MATTHEW LESLIE HART HART HOMES EASTERN LIMITED Director 2007-01-04 CURRENT 2007-01-04 Liquidation

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
2023-01-27Final Gazette dissolved via compulsory strike-off
2022-10-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM The Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-26
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry Warwickshire CV3 2TX
2020-07-23LIQ10Removal of liquidator by court order
2020-07-23600Appointment of a voluntary liquidator
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-26
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-05-15LIQ10Removal of liquidator by court order
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-03-314.68 Liquidators' statement of receipts and payments to 2017-02-26
2016-06-02CH01Director's details changed for Jo Ann Hart on 2016-05-18
2016-05-064.68 Liquidators' statement of receipts and payments to 2016-02-26
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM Fairways House 2a St Barnabas Road Woodford Green Essex IG8 7DA
2015-03-134.20Volunatary liquidation statement of affairs with form 4.19
2015-03-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-02-27
2015-03-13600Appointment of a voluntary liquidator
2015-01-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0110/09/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26RES13AUTH CAP BE REMOVED FROM MEM 22/11/2013
2013-11-26RES01ADOPT ARTICLES 26/11/13
2013-11-19CC04Statement of company's objects
2013-11-19SH08Change of share class name or designation
2013-10-03AR0110/09/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-14AR0110/09/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-25MISCSection 519
2011-09-12AR0110/09/11 ANNUAL RETURN FULL LIST
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-20AA31/05/10 TOTAL EXEMPTION FULL
2010-09-15AR0110/09/10 FULL LIST
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JO ANN HART / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JO ANN HART / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LESLIE HART / 13/10/2009
2009-09-17363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-15363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-09-24363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-19363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 48 STATION WAY BUCKHURST HILL ESSEX IG9 6LN
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-10ELRESS386 DISP APP AUDS 19/12/05
2006-01-10ELRESS366A DISP HOLDING AGM 19/12/05
2005-09-19363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-19363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-16363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2001-11-07AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-12363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-07-05AUDAUDITOR'S RESIGNATION
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-14363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-21288bSECRETARY RESIGNED
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 126 PRINCES ROAD BUCKHURST HILL ESSEX IG9 5DS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-06363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-14363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-25363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-25363sRETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-18363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M.L. HART BUILDERS 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 Intended Dividends2015-10-26
Notice of Intended Dividends2015-10-06
Resolutions for Winding-up2015-03-06
Appointment of Liquidators2015-03-06
Meetings of Creditors2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against M.L. HART BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 M.L. HART BUILDERS LIMITED

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

Government spend with M.L. HART BUILDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-08-29 GBP £60,956
London Borough of Ealing 2014-07-25 GBP £18,080
London Borough of Ealing 2014-07-25 GBP £209,226
London Borough of Ealing 2014-06-16 GBP £48,331
London Borough of Ealing 2014-05-28 GBP £154,111
London Borough of Ealing 2014-04-11 GBP £155,514
London Borough of Ealing 2014-03-10 GBP £288,247
London Borough of Ealing 2014-01-31 GBP £218,017
London Borough of Ealing 2014-01-06 GBP £262,836
London Borough of Ealing 2013-12-10 GBP £196,199
London Borough of Ealing 2013-10-29 GBP £157,539
London Borough of Ealing 2013-10-07 GBP £52,803
London Borough of Ealing 2013-10-07 GBP £109,918
London Borough of Ealing 2013-08-27 GBP £149,601
London Borough of Ealing 2013-08-02 GBP £66,067
London Borough of Ealing 2013-08-02 GBP £222,081
London Borough of Ealing 2013-05-24 GBP £38,900
London Borough of Ealing 2013-05-01 GBP £69,385
London Borough of Ealing 2013-03-27 GBP £45,948
London Borough of Ealing 2013-03-27 GBP £14,426

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 M.L. HART BUILDERS 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 Intended Dividends
Defending partyM.L. HART BUILDERS LIMITEDEvent Date2015-10-20
Principal Trading Address: (Formerly) Fairways House, 2A St Barnabas Road, Woodford Green, Essex, IG8 7DA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, the Joint Liquidators of the above-named Company, intend declaring a first dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 20 November 2015, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. For further details contact tel: 02476 553700
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyM.L. HART BUILDERS LIMITEDEvent Date2015-09-28
Principal Trading Address: (Formerly) Fairways House, 2A St Barnabas Road, Woodford Green, Essex IG8 7DA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Brett Barton (IP No 9493) and Tony Mitchell (IP No 8203), of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700), the Joint Liquidators of the above-named Company, intend declaring a first dividend to the preferential creditors within two months of the last date of proving specified below. Creditors who have not already proved, are required, on or before 28 October 2015, the last day for proving, to submit their proof of debt to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of Appointment: 27 February 2015.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM.L. HART BUILDERS LIMITEDEvent Date2015-02-27
At a General Meeting of the above-named Company, duly convened, and held at Best Western Plus - Epping Forest, 30 Oak Hill, Woodford Green, London, IG8 9NY on 27 February 2015 the subjoined Special Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly, that the Company be wound up voluntarily and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP No: 8203 and 9493) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details: Tom Madden, Tel: 0247 6553700. Matthew Leslie Hart , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.L. HART BUILDERS LIMITEDEvent Date2015-02-27
Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : Further details: Tom Madden, Tel: 0247 6553700.
 
Initiating party Event TypeMeetings of Creditors
Defending partyM.L. HART BUILDERS LIMITEDEvent Date2015-02-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Best Western Plus - Epping Forest, 30 Oak Hill, Woodford Green, London, IG8 9NY on 27 February 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Tony Mitchell (IP No 8203) and Brett Barton (IP No 9493) of Cranfield Business Recovery , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , are qualified to act as insolvency practitioners in relation to the above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the Act, that a list of names and addresses of the Companys creditors may be examined free of charge at Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX between 10.00 am and 4.00 pm on the two business days before the meeting. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.L. HART BUILDERS 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 M.L. HART BUILDERS 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.