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

MAINTEL FINANCE LIMITED

TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03744201
Private Limited Company
Liquidation

Company Overview

About Maintel Finance Ltd
MAINTEL FINANCE LIMITED was founded on 1999-03-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Maintel Finance 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
MAINTEL FINANCE LIMITED
 
Legal Registered Office
TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in SE1
 
Filing Information
Company Number 03744201
Company ID Number 03744201
Date formed 1999-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINTEL FINANCE 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 MAINTEL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DRYSDALE TODD
Company Secretary 2002-04-05
JOHN DAVID SEBASTIAN BOOTH
Director 1999-04-01
ANGUS JOHN MCCAFFERY
Director 1999-04-01
WILLIAM DRYSDALE TODD
Director 2002-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY THOMAS MASON
Director 1999-12-15 2009-02-02
JOHN ALEXANDER SPENS
Director 1999-04-01 2004-11-29
WILLIAM FERRARS MADDEN
Director 1999-04-01 2004-03-31
ANDREW RIVETT
Company Secretary 2001-07-02 2002-04-05
TIMOTHY THOMAS MASON
Director 1999-04-01 2001-07-02
ANDREW MILLET
Company Secretary 1999-04-01 2001-02-14
ANDREW MILLET
Director 1999-04-01 2001-02-14
FORSTERS SECRETARIES LIMITED
Company Secretary 1999-03-26 1999-04-01
CRAIG FARQUHAR EADIE
Director 1999-03-26 1999-04-01
TIMOTHY MICHEAL GEORGE SAMPSON
Director 1999-03-26 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Company Secretary 2009-03-18 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Company Secretary 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Company Secretary 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Company Secretary 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Company Secretary 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD MAINTEL EUROPE LIMITED Company Secretary 2002-04-05 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD MAINTEL HOLDINGS PLC Company Secretary 2002-04-05 CURRENT 1996-04-02 Active
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Company Secretary 2002-04-05 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ANGUS JOHN MCCAFFERY MACS INTERNATIONAL LTD Director 2017-08-04 CURRENT 2017-08-04 Active
ANGUS JOHN MCCAFFERY MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
ANGUS JOHN MCCAFFERY HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ANGUS JOHN MCCAFFERY MAINTEL LONDON LIMITED Director 1996-01-22 CURRENT 1996-01-02 Dissolved 2017-01-17
ANGUS JOHN MCCAFFERY MAINTEL EUROPE LIMITED Director 1992-07-01 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 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
2023-09-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 160 Blackfriars Road London SE1 8EZ England
2023-09-25Appointment of a voluntary liquidator
2023-09-25Voluntary liquidation declaration of solvency
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-08DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2023-02-28APPOINTMENT TERMINATED, DIRECTOR IOAN GRIFFITH MACRAE
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-13Compulsory strike-off action has been discontinued
2023-01-13DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT TOWNSEND
2021-07-02RP04CS01
2021-05-27AP01DIRECTOR APPOINTED MR DANIEL JOHN DAVIES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR MARK VINCENT TOWNSEND
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN MCCAFFERY
2019-04-18TM02Termination of appointment of William Drysdale Todd on 2019-04-18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRYSDALE TODD
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0126/03/16 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 61 WEBBER STREET LONDON SE1 0RF
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 61 WEBBER STREET LONDON SE1 0RF
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0126/03/14 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28AR0126/03/12 ANNUAL RETURN FULL LIST
2011-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2011-03-28CH01Director's details changed for Mr John David Sebastian Booth on 2011-03-28
2010-10-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-01AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 01/04/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 01/04/2010
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-12-06288bDIRECTOR RESIGNED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-08288bDIRECTOR RESIGNED
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-11288bSECRETARY RESIGNED
2002-03-29288aNEW DIRECTOR APPOINTED
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED
2001-06-21363(288)DIRECTOR RESIGNED
2001-06-21363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-04-20288bSECRETARY RESIGNED
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 33 PARKGATE ROAD LONDON SW11 4NP
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-07363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-01-27225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-05-04288bDIRECTOR RESIGNED
1999-05-04288aNEW DIRECTOR APPOINTED
1999-05-04288bSECRETARY RESIGNED
1999-05-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAINTEL FINANCE 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 MAINTEL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAINTEL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MAINTEL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINTEL FINANCE LIMITED
Trademarks
We have not found any records of MAINTEL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINTEL FINANCE 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 (99999 - Dormant Company) as MAINTEL FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAINTEL FINANCE 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 MAINTEL FINANCE 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 MAINTEL FINANCE 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.