Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAWPART COMMERCIAL (NUMBER 3) LIMITED
Company Information for

MAWPART COMMERCIAL (NUMBER 3) LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
03442663
Private Limited Company
Liquidation

Company Overview

About Mawpart Commercial (number 3) Ltd
MAWPART COMMERCIAL (NUMBER 3) LIMITED was founded on 1997-10-01 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Mawpart Commercial (number 3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAWPART COMMERCIAL (NUMBER 3) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in HA9
 
Filing Information
Company Number 03442663
Company ID Number 03442663
Date formed 1997-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 23/03/2019
Account next due 23/03/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB707549812  
Last Datalog update: 2021-01-05 23:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAWPART COMMERCIAL (NUMBER 3) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY 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 MAWPART COMMERCIAL (NUMBER 3) LIMITED

Current Directors
Officer Role Date Appointed
LEA ANNE FRANCES NEWMAN
Company Secretary 1997-10-01
LEA ANNE FRANCES NEWMAN
Director 1997-10-01
MICHAEL LEVI WEINSTEIN
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID WEINSTEIN
Director 1997-10-01 2017-05-19
STELLA WEINSTEIN
Director 2003-03-25 2014-09-26
ERNEST WEINSTEIN
Director 1997-10-01 2002-10-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-01 1997-10-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART PROPERTIES LIMITED Company Secretary 1991-08-09 CURRENT 1987-08-13 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL LIMITED Company Secretary 1991-07-30 CURRENT 1987-12-08 Liquidation
LEA ANNE FRANCES NEWMAN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN APRIL 2017 HOLDCO LIMITED Director 2017-04-21 CURRENT 2017-04-21 Dissolved 2018-03-04
MICHAEL LEVI WEINSTEIN FRIENDS OF BNEI AKIVA (BACHAD) Director 2016-04-14 CURRENT 2005-02-22 Active
MICHAEL LEVI WEINSTEIN NWL JEWISH DAY SCHOOL Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL LEVI WEINSTEIN NORTH WEST LONDON JEWISH DAY SCHOOL Director 2014-08-01 CURRENT 2014-06-26 Active
MICHAEL LEVI WEINSTEIN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-03-25 CURRENT 2007-07-20 Active
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART SECURITIES LIMITED Director 1991-07-30 CURRENT 1987-10-23 Active - Proposal to Strike off

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
2021-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-12
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-12-02600Appointment of a voluntary liquidator
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-17PSC05Change of details for Mawpart Commercial Limited as a person with significant control on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-04AA23/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WEINSTEIN
2017-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034426630009
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034426630010
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034426630008
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034426630010
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 23/03/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STELLA WEINSTEIN
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034426630009
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034426630008
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/13
2013-08-28AR0130/07/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/12
2012-08-10AR0130/07/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/11
2011-08-12AR0130/07/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/10
2010-08-13AR0130/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEA ANNE FRANCES NEWMAN / 30/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEVI WEINSTEIN / 30/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA WEINSTEIN / 30/07/2010
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/09
2009-08-13363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEA NEWMAN / 30/07/2009
2009-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/08
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/06
2006-08-14363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/05
2005-09-09363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/04
2004-08-19363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/03
2003-08-14363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-01288bDIRECTOR RESIGNED
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/02
2002-08-15363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/01
2001-08-10363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/00
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/03/99
1999-09-01363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-11-23225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 23/03/99
1998-11-23225ACC. REF. DATE SHORTENED FROM 23/03/99 TO 31/01/98
1998-11-03225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 23/03/99
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-10-09SRES03EXEMPTION FROM APPOINTING AUDITORS 07/09/98
1998-10-06225ACC. REF. DATE SHORTENED FROM 23/03/98 TO 31/01/98
1998-08-24363aRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAWPART COMMERCIAL (NUMBER 3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAWPART COMMERCIAL (NUMBER 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-21 Satisfied LLOYDS BANK PLC
2014-06-03 Satisfied LLOYDS BANK PLC
2014-05-29 Satisfied LLOYDS BANK PLC
MORTGAGE 2010-02-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-02-11 Satisfied LLOYDS TSB BANK PLC
DEED OF INTER-CHARGE 2002-03-21 Satisfied WOOLWICH PLC
MORTGAGE 2001-12-20 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-12-20 Satisfied WOOLWICH PLC
DEED OF INTER-CHARGE 2001-12-20 Satisfied WOOLWICH PLC
DEBENTURE 1998-02-11 Satisfied EFG PRIVATE BANK LIMITED
Intangible Assets
Patents
We have not found any records of MAWPART COMMERCIAL (NUMBER 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAWPART COMMERCIAL (NUMBER 3) LIMITED
Trademarks
We have not found any records of MAWPART COMMERCIAL (NUMBER 3) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HOME INSTALL LIMITED 2008-06-28 Outstanding

We have found 1 mortgage charges which are owed to MAWPART COMMERCIAL (NUMBER 3) LIMITED

Income
Government Income
We have not found government income sources for MAWPART COMMERCIAL (NUMBER 3) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAWPART COMMERCIAL (NUMBER 3) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAWPART COMMERCIAL (NUMBER 3) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAWPART COMMERCIAL (NUMBER 3) 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 MAWPART COMMERCIAL (NUMBER 3) 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.