Company Information for MAPLETON ASSOCIATES LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
05526916
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAPLETON ASSOCIATES LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in GL20 | |
Company Number | 05526916 | |
---|---|---|
Company ID Number | 05526916 | |
Date formed | 2005-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 18:10:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAPLETON ASSOCIATES LIMITED | Unknown | |||
MAPLETON ASSOCIATES LLC | Delaware | Unknown | ||
MAPLETON ASSOCIATES LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE MARTIN |
||
AMANDA JANE MARTIN |
||
JASON MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-29 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM European House Station Drive Bredon Tewkesbury Gloucestershire GL20 7HH | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JANE MARTIN on 2012-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MARTIN / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARTIN / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/12 FROM Unit 2 Craycombe Farm Evesham Road Fladbury Worcestershire WR10 2QS United Kingdom | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED AMANDA JANE MARTIN | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARTIN / 03/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE MARTIN / 03/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARTIN / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM SUITE 4, THE OLD FARMHOUSE CRAYCOMBE FARM EVESHAM ROAD FLADBURY WORCESTERSHIRE WR10 2QS UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-12 |
Resolutions for Winding-up | 2018-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 29,903 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 23,538 |
Creditors Due Within One Year | 2012-08-31 | £ 23,538 |
Creditors Due Within One Year | 2011-08-31 | £ 17,701 |
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 MAPLETON ASSOCIATES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 3,867 |
Cash Bank In Hand | 2012-08-31 | £ 3,867 |
Current Assets | 2013-08-31 | £ 29,312 |
Current Assets | 2012-08-31 | £ 23,545 |
Current Assets | 2012-08-31 | £ 23,545 |
Current Assets | 2011-08-31 | £ 16,308 |
Debtors | 2013-08-31 | £ 29,000 |
Debtors | 2012-08-31 | £ 19,678 |
Debtors | 2012-08-31 | £ 19,678 |
Debtors | 2011-08-31 | £ 16,171 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 1,606 |
Shareholder Funds | 2012-08-31 | £ 1,606 |
Tangible Fixed Assets | 2013-08-31 | £ 1,049 |
Tangible Fixed Assets | 2012-08-31 | £ 1,599 |
Tangible Fixed Assets | 2012-08-31 | £ 1,599 |
Tangible Fixed Assets | 2011-08-31 | £ 2,612 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAPLETON ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAPLETON ASSOCIATES LIMITED | Event Date | 2018-11-30 |
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby both of Staverton Court, Staverton, Cheltenham, GL51 0UX. Telephone no and email address 01242 680000 and peter.frost@hazlewoods.co.uk : Peter Richard James Frost and Victor Henry Ellaby were appointed joint Liquidators of Mapleton Associates Limited on 30 November 2018 by Members and Creditors. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAPLETON ASSOCIATES LIMITED | Event Date | 2018-11-30 |
At a General Meeting of the above-named Company duly convened and held at Hazlewoods LLP, Staverton Court, Staverton, Gloucestershire GL51 0UX on 30 November 2018 the following resolutions were passed: 1. That the Company be wound up voluntarily; and 2. That Peter Richard James Frost and Victor Henry Ellaby of Hazlewoods LLP , Staverton Court, Staverton, Gloucestershire GL51 0UX be appointed Liquidators of the Company for the purposes of the winding-up and that they be authorised to act either jointly or separately. Further Details: Gina Clare , 01242 680000 , creditors@hazlewoods.co.uk Date of Appointment: 30 November 2018 Jason Martin : Director : | |||
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. |