Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIDENCRAIG INVESTMENTS (NO.4) LIMITED
Company Information for

MAIDENCRAIG INVESTMENTS (NO.4) LIMITED

One, Fleet Place, London, EC4M 7WS,
Company Registration Number
03473769
Private Limited Company
Liquidation

Company Overview

About Maidencraig Investments (no.4) Ltd
MAIDENCRAIG INVESTMENTS (NO.4) LIMITED was founded on 1997-12-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Maidencraig Investments (no.4) Limited is a Private Limited Company registered in ENGLAND 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
MAIDENCRAIG INVESTMENTS (NO.4) LIMITED
 
Legal Registered Office
One
Fleet Place
London
EC4M 7WS
Other companies in EC2Y
 
Previous Names
INFOCUS INVESTMENTS LIMITED25/02/2021
Filing Information
Company Number 03473769
Company ID Number 03473769
Date formed 1997-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:45:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIDENCRAIG INVESTMENTS (NO.4) 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 MAIDENCRAIG INVESTMENTS (NO.4) LIMITED

Current Directors
Officer Role Date Appointed
MARY ANNE MCADAM
Company Secretary 2001-11-29
THOMAS FARMER
Director 1998-08-25
RODERICK MCKENZIE PETRIE
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN PRINGLE
Director 1998-08-25 2008-06-30
AILEEN PRINGLE
Company Secretary 1998-08-25 2001-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-01 1998-08-25
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-01 1998-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANNE MCADAM CARBON PARTNERS LIMITED Company Secretary 2009-01-23 CURRENT 1999-09-09 Active
MARY ANNE MCADAM LORNE PROPERTIES LIMITED Company Secretary 2008-12-15 CURRENT 1999-07-08 Active
MARY ANNE MCADAM H.F.C.HOLDINGS LIMITED Company Secretary 2008-12-11 CURRENT 1991-06-26 Liquidation
MARY ANNE MCADAM CREST INTERNATIONAL SECURITIES LIMITED Company Secretary 2008-12-11 CURRENT 1913-07-31 Active - Proposal to Strike off
MARY ANNE MCADAM MAIDENCRAIG INVESTMENTS LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active
MARY ANNE MCADAM TYRE FIT LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
MARY ANNE MCADAM ST. VINCENT STREET (354) LIMITED Company Secretary 2002-01-11 CURRENT 2001-11-22 Active - Proposal to Strike off
MARY ANNE MCADAM HALECROWN PRODUCTS LIMITED Company Secretary 2001-11-29 CURRENT 1997-12-01 Dissolved 2017-05-30
MARY ANNE MCADAM BROWNSTAR ASSOCIATES LIMITED Company Secretary 2001-11-29 CURRENT 1997-12-01 Dissolved 2017-06-13
MARY ANNE MCADAM BROWNSTONE INVESTMENTS LIMITED Company Secretary 2001-11-29 CURRENT 1997-12-01 Active
MARY ANNE MCADAM HALECREST INVESTMENTS (NO. 2) LIMITED Company Secretary 2001-11-29 CURRENT 1992-11-06 Active
MARY ANNE MCADAM ORRMAC (NO:810) LIMITED Company Secretary 2001-05-11 CURRENT 1997-03-25 Active
THOMAS FARMER 3SVP LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
THOMAS FARMER CREST INVESTMENTS DALKEITH LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
THOMAS FARMER MAIDENCRAIG PROPERTIES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2017-05-30
THOMAS FARMER MAIDENCRAIG PROPERTIES (NO. 2) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-05-30
THOMAS FARMER MAIDENCRAIG PROPERTIES (NO. 3) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-05-30
THOMAS FARMER MAIDENCRAIG VENTURES LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
THOMAS FARMER MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
THOMAS FARMER MAIDENCRAIG VENTURES (NO. 2) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
THOMAS FARMER MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
THOMAS FARMER MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Liquidation
THOMAS FARMER ST. VINCENT STREET (354) LIMITED Director 2008-06-30 CURRENT 2001-11-22 Active - Proposal to Strike off
THOMAS FARMER FARMER AUTOCARE LIMITED Director 2003-12-10 CURRENT 2003-03-19 Active
THOMAS FARMER CREST INTERNATIONAL SECURITIES LIMITED Director 2000-04-06 CURRENT 1913-07-31 Active - Proposal to Strike off
THOMAS FARMER CREST PROPERTY SERVICES LIMITED Director 2000-04-06 CURRENT 1983-01-31 Active - Proposal to Strike off
THOMAS FARMER HALECREST INVESTMENTS (NO. 2) LIMITED Director 1998-08-26 CURRENT 1992-11-06 Active
THOMAS FARMER HALECROWN PRODUCTS LIMITED Director 1998-08-25 CURRENT 1997-12-01 Dissolved 2017-05-30
THOMAS FARMER BROWNSTAR ASSOCIATES LIMITED Director 1998-08-25 CURRENT 1997-12-01 Dissolved 2017-06-13
THOMAS FARMER BROWNSTONE INVESTMENTS LIMITED Director 1998-08-25 CURRENT 1997-12-01 Active
THOMAS FARMER H.F.C.HOLDINGS LIMITED Director 1991-07-05 CURRENT 1991-06-26 Liquidation
RODERICK MCKENZIE PETRIE FIFERS10 LIMITED Director 2017-10-27 CURRENT 2006-10-24 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE STRAITON PARK LIMITED Director 2017-10-27 CURRENT 1995-10-23 Active
RODERICK MCKENZIE PETRIE PEREGRINE EDINBURGH LIMITED Director 2017-10-27 CURRENT 1991-07-09 Active
RODERICK MCKENZIE PETRIE HALECROWN PROPERTIES LIMITED Director 2017-08-03 CURRENT 2017-05-30 Active
RODERICK MCKENZIE PETRIE HDH 2016 LIMITED Director 2017-02-06 CURRENT 2016-11-23 Active
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DUMBARTON LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE AB AMENITY ASSETS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ST. VINCENT STREET (354) LIMITED Director 2013-03-06 CURRENT 2001-11-22 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE MAIDENCRAIG PROPERTIES LIMITED Director 2012-03-05 CURRENT 2008-09-11 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE HALECROWN PRODUCTS LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-05-30
RODERICK MCKENZIE PETRIE BROWNSTAR ASSOCIATES LIMITED Director 2012-03-05 CURRENT 1997-12-01 Dissolved 2017-06-13
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 1) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG VENTURES (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 3) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS (NO. 2) LIMITED Director 2012-03-05 CURRENT 2008-09-10 Liquidation
RODERICK MCKENZIE PETRIE BROWNSTONE INVESTMENTS LIMITED Director 2012-01-27 CURRENT 1997-12-01 Active
RODERICK MCKENZIE PETRIE MAIDENCRAIG INVESTMENTS LIMITED Director 2012-01-27 CURRENT 2003-04-09 Active
RODERICK MCKENZIE PETRIE CREST PROPERTY SERVICES LIMITED Director 2012-01-26 CURRENT 1983-01-31 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE ORRMAC (NO:810) LIMITED Director 2012-01-25 CURRENT 1997-03-25 Active
RODERICK MCKENZIE PETRIE HALECREST INVESTMENTS (NO. 2) LIMITED Director 2012-01-25 CURRENT 1992-11-06 Active
RODERICK MCKENZIE PETRIE LORNE PROPERTIES LIMITED Director 2012-01-25 CURRENT 1999-07-08 Active
RODERICK MCKENZIE PETRIE 3SVP LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE SOUTHERN LIMITED Director 2009-03-13 CURRENT 2004-02-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DUDDINGSTON HOUSE RENFIELD STREET LIMITED Director 2008-10-08 CURRENT 2003-02-10 Active
RODERICK MCKENZIE PETRIE DH BRADFORD LIMITED Director 2008-10-08 CURRENT 2006-06-08 Active
RODERICK MCKENZIE PETRIE DH TORPHICHEN STREET LIMITED Director 2008-10-08 CURRENT 2006-09-12 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE DH GLOUCESTER LIMITED Director 2008-10-08 CURRENT 2005-04-13 Active
RODERICK MCKENZIE PETRIE DH PLYMOUTH LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active
RODERICK MCKENZIE PETRIE DH LIVERPOOL LIMITED Director 2008-10-08 CURRENT 2007-01-11 Active - Proposal to Strike off
RODERICK MCKENZIE PETRIE CREST INVESTMENTS DALKEITH LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active
RODERICK MCKENZIE PETRIE SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2007-07-01 CURRENT 1903-09-29 Active
RODERICK MCKENZIE PETRIE H.F.C.HOLDINGS LIMITED Director 1997-01-22 CURRENT 1991-06-26 Liquidation
RODERICK MCKENZIE PETRIE THE HIBERNIAN FOOTBALL CLUB LIMITED Director 1996-09-18 CURRENT 1903-04-11 Active

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
2022-09-06Final Gazette dissolved via compulsory strike-off
2022-06-06Voluntary liquidation. Notice of members return of final meeting
2022-06-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-09LIQ01Voluntary liquidation declaration of solvency
2021-05-26600Appointment of a voluntary liquidator
2021-05-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-14
2021-02-25RES15CHANGE OF COMPANY NAME 25/02/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-07AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-16AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM One London Wall London EC2Y 5AB
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-12AA01Current accounting period shortened from 31/07/16 TO 30/06/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-06AP01DIRECTOR APPOINTED MR RODERICK MCKENZIE PETRIE
2011-12-08AR0101/12/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-16AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-07AUDAUDITOR'S RESIGNATION
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-18AR0101/12/09 ANNUAL RETURN FULL LIST
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-22363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-11RES01ADOPT ARTICLES 21/10/2008
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR AILEEN PRINGLE
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS FARMER / 17/06/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-19363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-15363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-10363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-23363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/03
2003-01-03363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-10288bSECRETARY RESIGNED
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-06363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-06225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/07/99
1999-06-10AAFULL ACCOUNTS MADE UP TO 27/08/98
1998-12-21225ACC. REF. DATE SHORTENED FROM 27/08/99 TO 31/12/98
1998-11-26363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-07225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 27/08/98
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7UR
1998-08-27288bDIRECTOR RESIGNED
1998-08-27288bSECRETARY RESIGNED
1997-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAIDENCRAIG INVESTMENTS (NO.4) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-05-20
Appointment of Liquidators2021-05-20
Fines / Sanctions
No fines or sanctions have been issued against MAIDENCRAIG INVESTMENTS (NO.4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAIDENCRAIG INVESTMENTS (NO.4) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-12-31

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 MAIDENCRAIG INVESTMENTS (NO.4) LIMITED

Intangible Assets
Patents
We have not found any records of MAIDENCRAIG INVESTMENTS (NO.4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIDENCRAIG INVESTMENTS (NO.4) LIMITED
Trademarks
We have not found any records of MAIDENCRAIG INVESTMENTS (NO.4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIDENCRAIG INVESTMENTS (NO.4) 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 (74990 - Non-trading company) as MAIDENCRAIG INVESTMENTS (NO.4) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAIDENCRAIG INVESTMENTS (NO.4) 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 MAIDENCRAIG INVESTMENTS (NO.4) 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 MAIDENCRAIG INVESTMENTS (NO.4) 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.