Liquidation
Company Information for MOLLYSTONE LIMITED
UNIT 1 FIRST FLOOR, BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
|
Company Registration Number
03537739
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOLLYSTONE LIMITED | |
Legal Registered Office | |
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX Other companies in HA4 | |
Company Number | 03537739 | |
---|---|---|
Company ID Number | 03537739 | |
Date formed | 1998-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 31/03/2015 | |
Return next due | 28/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:26:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES KIRCH |
||
RICHARD JAMES KIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RODERICK KIRCH |
Director | ||
JEAN KIRCH |
Company Secretary | ||
JEAN KIRCH |
Director | ||
PETER NORMAN KIRCH |
Director | ||
FLORANCE MEE LEE MORRIS |
Company Secretary | ||
LAWRENCE DRIZEN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARMANN LIMITED | Director | 2008-11-04 | CURRENT | 1983-09-20 | Liquidation | |
FLASKGATE LIMITED | Director | 2008-11-04 | CURRENT | 1981-03-30 | Liquidation | |
BATHGATE LIMITED | Director | 1991-08-21 | CURRENT | 1989-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-17 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2014-06-18</ul> | |
4.70 | Declaration of solvency | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-03-31 | |
ANNOTATION | Clarification | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCH | |
AP03 | Appointment of Richard James Kirch as company secretary | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KIRCH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEAN KIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN KIRCH | |
AP01 | DIRECTOR APPOINTED DAVID RODERICK KIRCH | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES KIRCH / 01/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG | |
288a | DIRECTOR APPOINTED RICHARD JAMES KIRCH | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED JEAN KIRCH | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER KIRCH / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEAN KIRCH / 01/01/2008 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 20 BOLTON STREET, LONDON, W1Y 7PA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2014-07-11 |
Resolutions for Winding-up | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
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 MOLLYSTONE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOLLYSTONE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOLLYSTONE LIMITED | Event Date | 2014-06-18 |
Julie Swan and Solomon Cohen , both of Pitman Cohen Recoveries LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE : Further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOLLYSTONE LIMITED | Event Date | 2014-06-18 |
Notice is hereby given that the following resolutions were passed on 18 June 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Swan and Solomon Cohen , both of Pitman Cohen Recoveries LLP , St Martins House, The Runway, South Ruislip, Middx, HA4 6SE, (IP Nos. 9168 and 1751) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner | |||
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. |