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

MAP HARDWARE LIMITED

WARLEY, WEST MIDLANDS, B65,
Company Registration Number
04238697
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Map Hardware Ltd
MAP HARDWARE LIMITED was founded on 2001-06-21 and had its registered office in Warley. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
MAP HARDWARE LIMITED
 
Legal Registered Office
WARLEY
WEST MIDLANDS
 
Previous Names
115CR (094) LIMITED06/08/2001
Filing Information
Company Number 04238697
Date formed 2001-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-14
Type of accounts MICRO
Last Datalog update: 2017-08-15 06:19:22
Primary Source:Companies House
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 MAP HARDWARE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ROBERT HARDWICK
Company Secretary 2015-03-20
THOMAS WILLIAM BLASHILL
Director 2013-12-31
BART ERIC HANAWAY
Director 2013-12-31
STEVEN JOHN KILLWORTH
Director 2015-03-31
NEIL STEWART MCWALTER
Director 2001-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ANTHONY BIRKIN
Director 2003-07-23 2015-03-31
RAYMOND ANTHONY BIRKIN
Company Secretary 2003-07-23 2015-03-20
MARVIN WILLIAM ROSS
Director 2002-04-18 2005-04-01
HAMISH MURRAY PRENTICE
Company Secretary 2001-08-02 2003-07-24
HAMISH MURRAY PRENTICE
Director 2001-08-02 2003-07-24
NEIL STEWART MCWALTER
Company Secretary 2001-08-02 2002-06-20
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2001-06-21 2001-08-02
JACQUELINE FISHER
Director 2001-06-21 2001-08-02
ALASTAIR JONATHAN TAYLOR PEET
Director 2001-06-21 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BLASHILL SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
THOMAS WILLIAM BLASHILL MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL SELECT HARDWARE LIMITED Director 2013-12-31 CURRENT 1979-05-09 Active
THOMAS WILLIAM BLASHILL GLOBAL CASTORS LIMITED Director 2013-08-19 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 2005-07-26 Dissolved 2018-04-24
THOMAS WILLIAM BLASHILL J.B.D. PLASTICS LIMITED Director 2013-08-19 CURRENT 1979-06-01 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON CASTORS LIMITED Director 2013-08-19 CURRENT 1946-05-22 Liquidation
THOMAS WILLIAM BLASHILL BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 1919-02-25 Active
THOMAS WILLIAM BLASHILL FLEXELLO LIMITED Director 2013-08-18 CURRENT 2001-04-11 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL THE REVVO CASTOR COMPANY LIMITED Director 2013-08-18 CURRENT 1995-11-01 Dissolved 2018-05-29
THOMAS WILLIAM BLASHILL ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2013-08-18 CURRENT 1981-03-23 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL CASTORS INTERNATIONAL LIMITED Director 2013-08-18 CURRENT 1993-12-13 Liquidation
THOMAS WILLIAM BLASHILL RHOMBUS CASTORS LIMITED Director 2013-08-18 CURRENT 1981-05-18 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL BASIC HARDWARE LIMITED Director 2013-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
BART ERIC HANAWAY KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
BART ERIC HANAWAY SHEPHERD PRODUCTS LIMITED Director 2013-12-31 CURRENT 1993-04-05 Dissolved 2017-03-14
BART ERIC HANAWAY MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
BART ERIC HANAWAY HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
BART ERIC HANAWAY BASIC HARDWARE LIMITED Director 2013-12-31 CURRENT 1986-02-05 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
STEVEN JOHN KILLWORTH SHEPHERD PRODUCTS LIMITED Director 2015-03-31 CURRENT 1993-04-05 Dissolved 2017-03-14
STEVEN JOHN KILLWORTH MAXI-PAX LIMITED Director 2015-03-31 CURRENT 1972-02-17 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH HEADBOURNE LIMITED Director 2015-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH BASIC HARDWARE LIMITED Director 2015-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
NEIL STEWART MCWALTER HEADBOURNE LIMITED Director 2011-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
NEIL STEWART MCWALTER MAXI-PAX LIMITED Director 2005-09-22 CURRENT 1972-02-17 Dissolved 2017-02-14
NEIL STEWART MCWALTER BASIC HARDWARE LIMITED Director 2005-09-22 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER SHEPHERD PRODUCTS LIMITED Director 2001-01-03 CURRENT 1993-04-05 Dissolved 2017-03-14

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
2017-02-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-21DS01APPLICATION FOR STRIKING-OFF
2016-09-20GAZ1FIRST GAZETTE
2015-09-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0121/06/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR STEVEN JOHN KILLWORTH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRKIN
2015-03-20AP03SECRETARY APPOINTED MR KENNETH ROBERT HARDWICK
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BIRKIN
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0121/06/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL
2014-03-07AP01DIRECTOR APPOINTED MR BART HANAWAY
2013-06-24AR0121/06/13 FULL LIST
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-21AUDAUDITOR'S RESIGNATION
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-25AR0121/06/12 FULL LIST
2011-06-27AR0121/06/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-21AR0121/06/10 FULL LIST
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11DISS40DISS40 (DISS40(SOAD))
2009-03-10363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-04363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-04363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-06-24363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: UNITS 1 AND 2 BLOCK 3 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2004-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/02
2002-07-15363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-07-03288bSECRETARY RESIGNED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: UNITS 1 & 2 BLOCK 3 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: C/O THE MARMON GROUP LIMITED BROADACRE HOUSE 16-20 LOWTHER STREET CARLISLE CUMBRIA CA3 8DA
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2001-08-08225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-08-06CERTNMCOMPANY NAME CHANGED 115CR (094) LIMITED CERTIFICATE ISSUED ON 06/08/01
2001-06-21NEWINCINCORPORATION 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 MAP HARDWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against MAP HARDWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAP HARDWARE 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
2014-12-31

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 MAP HARDWARE LIMITED

Intangible Assets
Patents
We have not found any records of MAP HARDWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAP HARDWARE LIMITED
Trademarks
We have not found any records of MAP HARDWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAP HARDWARE 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 MAP HARDWARE 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 MAP HARDWARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAP HARDWARE LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAP HARDWARE 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 MAP HARDWARE 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.