Company Information for MAJORGRANT LIMITED
THE PINNACLE 170, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
|
Company Registration Number
04109013
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAJORGRANT LIMITED | |
Legal Registered Office | |
THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Other companies in NG1 | |
Company Number | 04109013 | |
---|---|---|
Company ID Number | 04109013 | |
Date formed | 2000-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:21:27 |
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 |
---|---|---|
ELIZABETH DRYSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ST PETERS HOUSE (NOMINEES) LIMITED |
Company Secretary | ||
ELIZABETH DRYSDALE |
Company Secretary | ||
CLIFFORD JAMES STEWART |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKET NICHE LIMITED | Director | 2010-09-23 | CURRENT | 1998-12-10 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DRYSDALE | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM 67 Loughborough Road West Bridgford Nottingham NG2 7LA | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Statement of capital on 2018-05-29 GBP100 | |
RES01 | ADOPT ARTICLES 07/06/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 30100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 30100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of St Peters House (Nominees) Limited on 2015-10-27 | |
CH01 | Director's details changed for Mrs Elizabeth Drysdale on 2015-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM Shakespeares Park House Friar Lane Nottingham NG1 6DN | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PETERS HOUSE (NOMINEES) LIMITED / 06/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM BERRYMAN PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN | |
AD02 | SAIL ADDRESS CHANGED FROM: BERRYMAN PARK HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6DN UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DRYSDALE / 16/08/2010 | |
AR01 | 16/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PETERS HOUSE (NOMINEES) LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DRYSDALE / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/12/05 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
123 | £ NC 1000/31000 19/12/01 | |
RES04 | NC INC ALREADY ADJUSTED 19/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/12/01--------- £ SI 30000@1=30000 £ IC 100/30100 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 154 WOLLATON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2PH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
88(2)R | AD 20/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-07-02 |
Appointmen | 2018-07-02 |
Petitions | 2018-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47540 - Retail sale of electrical household appliances in specialised stores
Creditors Due Within One Year | 2011-01-01 | £ 77,168 |
---|
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 MAJORGRANT LIMITED
Called Up Share Capital | 2011-01-01 | £ 30,100 |
---|---|---|
Cash Bank In Hand | 2011-01-01 | £ 5,335 |
Current Assets | 2011-01-01 | £ 64,158 |
Debtors | 2011-01-01 | £ 45,195 |
Fixed Assets | 2011-01-01 | £ 5,984 |
Shareholder Funds | 2011-01-01 | £ 25,876 |
Stocks Inventory | 2011-01-01 | £ 13,628 |
Tangible Fixed Assets | 2011-01-01 | £ 5,984 |
Debtors and other cash assets
MAJORGRANT LIMITED owns 3 domain names.
alarmcall.co.uk majorgrant.co.uk nationwidealarmcall.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolsover District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MAJORGRANT LIMITED | Event Date | 2018-07-02 |
Initiating party | Event Type | Appointmen | |
Defending party | MAJORGRANT LIMITED | Event Date | 2018-07-02 |
Name of Company: MAJORGRANT LIMITED Company Number: 04109013 Nature of Business: Retail Trade, Except of Motor Vehicles and Motorcycles, Repair of Personal and Household Goods Registered office: 67 Lo… | |||
Initiating party | Event Type | Petitions | |
Defending party | MAJORGRANT LIMITED | Event Date | 2018-06-15 |
In the High Court of Justice (Chancery Division) Companies Court No 003889 of 2018 In the Matter of MAJORGRANT LIMITED (Company Number 04109013 ) and in the Matter of the Insolvency Act 1986 A Petitio… | |||
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. |