Company Information for MAINARD LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
03047437
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAINARD LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in W5 | |
Company Number | 03047437 | |
---|---|---|
Company ID Number | 03047437 | |
Date formed | 1995-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 22:39:15 |
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 | ||
---|---|---|---|---|
MAINARD & ASSOCIATES, INC. | PO BOX 92764 SOUTHLAKE TX 76092 | Forfeited | Company formed on the 2017-11-02 | |
Mainard Business Solutions | 1644 Fountain Springs Circle Danville CA 94526 | SOS/FTB Suspended | Company formed on the 2000-11-15 | |
MAINARD EASON CONSTRUCTION INC | Georgia | Unknown | ||
MAINARD EASON CONSTRUCTION INC | Georgia | Unknown | ||
MAINARD JR LIMITED | 1 FENSIDE DRIVE NEWBOROUGH PETERBOROUGH PE6 7SF | Active | Company formed on the 2016-10-27 | |
MAINARD REALTY CORPORATION | FL | Inactive | Company formed on the 1925-07-25 | |
MAINARD'S MOTOR CARS LLC | 7112 COSTA DE ORO LN # LN42 GRAND PRAIRIE TX 75054 | Active | Company formed on the 2023-01-13 | |
MAINARDI AND MAINARDI A PROFESSIONAL CORPORATION | New Jersey | Unknown | ||
MAINARDI BUILDING SUPPLY CO INCORPORATED | New Jersey | Unknown | ||
MAINARDI COMPANY CPAS INC | Delaware | Unknown | ||
MAINARDI CONSULTING GROUP, LLC | 11083 LOSCO PINES CT JACKSONVILLE FL 32257 | Active | Company formed on the 2016-01-20 | |
MAINARDI CONSULTING, CORP | 10820 SW 84 CT MIAMI FL 33156 | Inactive | Company formed on the 2008-06-24 | |
MAINARDI DEVELOPMENT LLC | New Jersey | Unknown | ||
MAINARDI ENTERPRISES CO. | 14373 SW 45TH STREET MIAMI FL 33175 | Inactive | Company formed on the 1987-05-21 | |
MAINARDI FOODS LTD | 120A MILE END ROAD LONDON E1 4UN | Active - Proposal to Strike off | Company formed on the 2017-09-07 | |
MAINARDI INC | Delaware | Unknown | ||
MAINARDI LIMOUSINE SERVICE LIMITED | New Jersey | Unknown | ||
MAINARDI MANAGEMENT CO | New Jersey | Unknown | ||
MAINARDI MILLWORK CO INCORPORATED | New Jersey | Unknown | ||
Mainardi Moving Services LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VERONIKA CHRISTINA GULAMHUSEINWALA |
||
VERONIKA CHRISTINA GULAMHUSEINWALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN GULAMHUSEINWALA |
Director | ||
VAJIUDDIN KALIMUDDIN GULAMHUJEINWALA |
Director | ||
VERONIKA CHRISTINA GULAMHUSEINWALA |
Director | ||
IMRAN GULAMHUSEINWALA |
Company Secretary | ||
THOMAS MOLONEY |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 7 KINGFIELD ROAD EALING LONDON W5 1LD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN GULAMHUSEINWALA | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 19/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IMRAN GULAMHUSEINWALA | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAJIUDDIN GULAMHUJEINWALA | |
AP01 | DIRECTOR APPOINTED MRS VERONIKA CHRISTINA GULAMHUSEINWALA | |
AR01 | 19/04/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VAJIUDDIN KALIMUDDIN GULAMHUJEINWALA / 16/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VERONIKA GULAMHOSEINWALA / 19/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR VERONIKA GULAMHUSEINWALA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 6 HELENA ROAD LONDON W5 2RA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 24 ANN CARVER LODGE STANLEY AVENUE WEMBLEY MIDDLESEX HA0 4LB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
123 | £ NC 2/300 24/04/95 | |
ERES04 | NC INC ALREADY ADJUSTED 24/04/95 | |
88(2) | AD 24/04/95--------- £ SI 299@1=299 £ IC 1/300 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointmen | 2017-06-13 |
Resolution | 2017-06-13 |
Notices to | 2017-06-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-01 | £ 26,752 |
---|
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 MAINARD LIMITED
Called Up Share Capital | 2012-04-01 | £ 300 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 149,443 |
Current Assets | 2012-04-01 | £ 149,710 |
Debtors | 2012-04-01 | £ 267 |
Fixed Assets | 2012-04-01 | £ 3,705 |
Shareholder Funds | 2012-04-01 | £ 126,663 |
Tangible Fixed Assets | 2012-04-01 | £ 1,733 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MAINARD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAINARD LIMITED | Event Date | 2017-06-08 |
Notice is hereby given that the following resolutions were passed on 7 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: Millie Baker, Email: milliebaker@clarkebell.com . Ag JF30569 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAINARD LIMITED | Event Date | 2017-06-07 |
John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : Ag JF30569 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAINARD LIMITED | Event Date | 2017-06-07 |
Notice is hereby given that Creditors of the Company are required, on or before 6 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M3 2HW. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 7 June 2017 . Office Holder Details: John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, E-mail: milliebaker@clarkebell.com . Ag JF30569 | |||
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. |