Company Information for MAYFLOWER EXPERIENCE LIMITED
26-28 SOUTHERNHAY EAST, EXETER, EX1 1NS,
|
Company Registration Number
04499638
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAYFLOWER EXPERIENCE LIMITED | ||
Legal Registered Office | ||
26-28 SOUTHERNHAY EAST EXETER EX1 1NS Other companies in EX7 | ||
Previous Names | ||
|
Company Number | 04499638 | |
---|---|---|
Company ID Number | 04499638 | |
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2017-07-17 | |
Return next due | 2018-07-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-12 18:04:10 |
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 |
---|---|---|
SALLY ANNE BOLT |
||
ANTHONY RONALD BOLT |
||
SALLY BOLT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM Holden Fold Lower Dawlish Water Dawlish Devon EX7 0QN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RONALD BOLT | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/07/15 TO 31/07/15 | |
AA | 29/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/07/14 TO 29/07/14 | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM Holden Fold Lower Dawlish Water Dawlish Devon EX7 0QN | |
RES15 | CHANGE OF NAME 20/10/2014 | |
CERTNM | Company name changed clarity copiers (western) holdings LIMITED\certificate issued on 21/10/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 26-27 Queen Street Taunton Somerset TA1 3AS | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
SH01 | 14/05/13 STATEMENT OF CAPITAL GBP 120 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sally Bolt on 2011-05-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD BOLT / 14/10/2009 | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY BOLT | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD BOLT / 31/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/07/02--------- £ SI 100@1=100 £ IC 1/101 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-16 |
Appointmen | 2017-08-16 |
Resolution | 2017-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
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 MAYFLOWER EXPERIENCE LIMITED
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as MAYFLOWER EXPERIENCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAYFLOWER EXPERIENCE LIMITED | Event Date | 2017-08-11 |
Notice is hereby given that Creditors of the Company are required, on or before 8 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter EX1 1NS. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 2017 . Office Holder Details: Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS For further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk. Ag LF50801 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYFLOWER EXPERIENCE LIMITED | Event Date | 2017-08-11 |
Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS : Ag LF50801 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAYFLOWER EXPERIENCE LIMITED | Event Date | 2017-08-10 |
Notice is hereby given that the following resolutions were passed on 11 August 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jon Mitchell (IP No. 16512 ) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, EX1 1NS be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk. Ag LF50801 | |||
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. |