Active - Proposal to Strike off
Company Information for M D E AUTOS LIMITED
1 CLARKE ROAD, MOUNT FARM BLETCHLEY, MILTON KEYNES, BUCKS, MK1 1LG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M D E AUTOS LIMITED | |
Legal Registered Office | |
1 CLARKE ROAD MOUNT FARM BLETCHLEY MILTON KEYNES BUCKS MK1 1LG Other companies in MK1 | |
Company Number | 06750426 | |
---|---|---|
Company ID Number | 06750426 | |
Date formed | 2008-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-12 18:51:07 |
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 |
---|---|---|
SKY EELES |
||
MATTHEW EELES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SKY EELES on 2015-11-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/12 FROM Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/11/10 TO 31/03/11 | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Eeles on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SKY EELES on 2009-10-01 | |
288a | SECRETARY APPOINTED SKY EELES | |
288a | DIRECTOR APPOINTED MATTHEW EELES | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED & BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 23,061 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 36,373 |
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 M D E AUTOS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 7,738 |
Debtors | 2012-04-01 | £ 7,738 |
Fixed Assets | 2012-04-01 | £ 5,677 |
Shareholder Funds | 2012-04-01 | £ 46,019 |
Tangible Fixed Assets | 2012-04-01 | £ 5,677 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as M D E AUTOS LIMITED are:
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. |