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

MAYRIDGE GROUP LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
04378255
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Mayridge Group Ltd
MAYRIDGE GROUP LIMITED was founded on 2002-02-20 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
MAYRIDGE GROUP LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
GW 274 LIMITED28/03/2002
Filing Information
Company Number 04378255
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-04-25
Type of accounts GROUP
Last Datalog update: 2018-01-25 07:37:53
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.
Companies with same name MAYRIDGE GROUP LIMITED
The following companies were found which have the same name as MAYRIDGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYRIDGE GROUP LLC Delaware Unknown
MAYRIDGE GROUP LLC New Jersey Unknown

Company Officers of MAYRIDGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN FREEMAN
Director 2002-03-26
LAURA MAXENE MOODY
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARK WILSON
Director 2002-03-26 2015-01-31
ROY KISHOR
Director 2002-04-08 2014-12-31
SARAH LOUISE COX
Director 2012-01-01 2014-12-10
JOHN ANDREW METCALFE
Company Secretary 2005-02-16 2013-12-31
JOHN ANDREW METCALFE
Director 2009-08-28 2013-12-31
ALLAN KEITH SANGSTER
Director 2010-11-26 2013-03-31
JONATHAN MARK POWELL
Director 2008-03-01 2012-12-31
CHRISTOPHER GRAHAM MURLEY
Director 2002-03-26 2012-01-01
DAVID MARK WILSON
Company Secretary 2003-04-11 2005-02-16
JONATHAN MARK POWELL
Director 2002-03-26 2004-04-09
GW SECRETARIES LIMITED
Company Secretary 2002-02-20 2003-04-11
GW INCORPORATIONS LIMITED
Director 2002-02-20 2002-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN FREEMAN PGM REBALL LTD Director 2016-03-01 CURRENT 2005-05-23 Active
DAVID JOHN FREEMAN MAYRIDGE LIMITED Director 2009-08-28 CURRENT 2007-10-01 Dissolved 2017-04-25
DAVID JOHN FREEMAN MAY UPS LIMITED Director 2008-08-12 CURRENT 2008-05-08 Dissolved 2016-11-15
DAVID JOHN FREEMAN TYYL LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-09-06
DAVID JOHN FREEMAN CUMULATE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2013-08-27
DAVID JOHN FREEMAN MAYRIDGE SHOW MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2013-08-27
DAVID JOHN FREEMAN MAYRIDGE STAND BUILD LIMITED Director 2002-04-08 CURRENT 1978-12-01 Dissolved 2016-11-15
LAURA MAXENE MOODY BLONDEFISH LIMITED Director 2011-01-07 CURRENT 2011-01-07 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
2017-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-252.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016
2016-08-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2016
2016-04-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-03-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-03-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 19-20 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICK CV35 9JB ENGLAND
2016-02-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-05GAZ1FIRST GAZETTE
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM BURLEIGH HOUSE EVESHAM ROAD CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SP
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 136080
2015-03-26SH0620/02/15 STATEMENT OF CAPITAL GBP 136080
2015-03-26SH0606/02/15 STATEMENT OF CAPITAL GBP 149040
2015-03-19AR0120/02/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREEMAN / 01/01/2015
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-24AP01DIRECTOR APPOINTED MS LAURA MAXENE MOODY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COX
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 162000
2014-02-26AR0120/02/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN METCALFE
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN METCALFE
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KEITH SANGSTER
2013-02-22AR0120/02/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0120/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILSON / 20/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK POWELL / 20/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 20/02/2012
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURLEY
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2012-01-03AP01DIRECTOR APPOINTED MRS SARAH LOUISE COX
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0120/02/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED MR ALLAN KEITH SANGSTER
2010-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0120/02/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KISHOR / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK POWELL / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK WILSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM MURLEY / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW METCALFE / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FREEMAN / 27/01/2010
2009-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aDIRECTOR APPOINTED MR JOHN ANDREW METCALFE
2009-03-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 09/12/2008
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-26288aDIRECTOR APPOINTED JONATHAN MARK POWELL
2008-03-01363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-06169£ IC 180000/162000 26/07/07 £ SR 18000@1=18000
2007-03-02363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-05-02288bSECRETARY RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288cSECRETARY'S PARTICULARS CHANGED
2005-02-24288aNEW SECRETARY APPOINTED
2004-04-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288aNEW SECRETARY APPOINTED
2003-06-24288bSECRETARY RESIGNED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-05-13288aNEW DIRECTOR APPOINTED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MAYRIDGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-18
Appointment of Administrators2016-01-25
Fines / Sanctions
No fines or sanctions have been issued against MAYRIDGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-22 Outstanding BANK OF SCOTLAND PLC (BOS)
DEBENTURE 2002-04-25 Satisfied THE TRUSTEES OF THE SD SHANKS LIFE INTEREST SETTLEMENT TRUST AND NICHOLAS WYNBORNE
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MAYRIDGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MAYRIDGE GROUP LIMITED registering or being granted any patents
Domain Names

MAYRIDGE GROUP LIMITED owns 1 domain names.

meetingroombookingsystem.co.uk  

Trademarks
We have not found any records of MAYRIDGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYRIDGE GROUP 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 (70100 - Activities of head offices) as MAYRIDGE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MAYRIDGE GROUP 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 TypeAppointment of Administrators
Defending partyMAYRIDGE GROUP LIMITEDEvent Date2016-01-20
In the High Court of Justice Birmingham District Registry case number 8008 Christopher Robert Pole and Mark Jeremy Orton (IP Nos 12690 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Eamon Khan on 0115 935 3417. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAYRIDGE GROUP LIMITEDEvent Date2016-01-20
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8008 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of secured and preferential creditors of the company by correspondence in accordance with Paragraph 62 of Schedule B1 of the Insolvency Act 1986, for the purpose of considering resolutions in relation to the Joint Administrators fees and discharge from liability. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 4 April 2016 at 12.00 noon. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, not later than 4 April 2016 at 12.00 noon, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Christopher Robert Pole and Mark Jeremy Orton (IP numbers 12690 and 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 20 January 2016 . Further information about this case is available from Eamon Khan at the offices of KPMG LLP on 0115 9353417. Christopher Robert Pole and Mark Jeremy Orton , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYRIDGE GROUP 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 MAYRIDGE GROUP 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.