Company Information for MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
06829335
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN6 | ||
Previous Names | ||
|
Company Number | 06829335 | |
---|---|---|
Company ID Number | 06829335 | |
Date formed | 2009-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 30/06/2016 | |
Latest return | 01/06/2015 | |
Return next due | 29/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:22:51 |
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 |
---|---|---|
STEVEN JASON MITCHELL |
||
STEVEN JASON MITCHELL |
||
ADRIAN VINCENT STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROYSTON PARKER |
Director | ||
EMMA JANE MITCHELL |
Company Secretary | ||
EMMA JANE MITCHELL |
Director | ||
CRESCENT HILL LIMITED |
Company Secretary | ||
ANDREW THOMAS BORKOWSKI |
Director | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
KIBWORTH RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
WELDON RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
MULBERRY PROPERTY DEVELOPMENTS LTD | Director | 2011-02-28 | CURRENT | 2010-05-13 | Active | |
MULBERRY PARTNERSHIPS LIMITED | Director | 2009-06-24 | CURRENT | 2009-03-20 | Active | |
ROBERTSON NEW HOMES LTD | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
JULESON MOORE LIMITED | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
STONEACRE HOLDINGS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2017-11-28 | |
STEVENSON CORPORATE VENTURE LIMITED | Director | 2015-06-15 | CURRENT | 2014-10-30 | Active | |
RURAL TOWN PARTNERSHIP LIMITED | Director | 2015-02-11 | CURRENT | 2015-01-27 | Active | |
STONEACRE PARTNERSHIP LIMITED | Director | 2012-07-04 | CURRENT | 2012-06-27 | Active | |
RDC LLC LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
RESIDENTIAL DEVELOPMENT CONSULTANTS LTD | Director | 2003-08-27 | CURRENT | 2003-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 6 TWIGDEN BARNS BRIXWORTH ROAD CREATON NN6 8NN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/04/2015 TO 30/09/2015 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/06/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 01/06/14 FULL LIST | |
AR01 | 01/06/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON PARKER | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/02/2010 | |
RES01 | ADOPT ARTICLES 28/10/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PARKER / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STEVENSON / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JASON MITCHELL / 12/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EMMA MITCHELL | |
288a | DIRECTOR AND SECRETARY APPOINTED STEVEN MITCHELL | |
288b | APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BORKOWSKI | |
288b | APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED | |
288a | DIRECTOR APPOINTED ADRIAN STEVENSON | |
RES01 | ADOPT ARTICLES 06/03/2009 | |
288a | DIRECTOR APPOINTED ROYSTON PARKER | |
288a | DIRECTOR AND SECRETARY APPOINTED EMMA JANE MITCHELL | |
225 | CURREXT FROM 28/02/2010 TO 30/04/2010 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN | |
88(2) | AD 06/03/09 GBP SI 89@1=89 GBP IC 1/90 | |
CERTNM | COMPANY NAME CHANGED GELLAW 310 LIMITED CERTIFICATE ISSUED ON 13/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-04-30 | £ 7,670 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 3,680 |
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 MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED
Current Assets | 2013-04-30 | £ 2,342 |
---|---|---|
Current Assets | 2012-04-30 | £ 2,355 |
Debtors | 2013-04-30 | £ 1,887 |
Debtors | 2012-04-30 | £ 1,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED | Event Date | 2016-03-22 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF were appointed Joint Liquidators of the above Company by the members on 18 March 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 15 April 2016 to send their names and addresses with particulars of their debt to the undersigned, Peter John Windatt and John William Rimmer, of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . Further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED | Event Date | 2016-03-18 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Lauren Auburn, Tel: 01604 754352. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MULBERRY LAND PLANNING AND DEVELOPMENTS LIMITED | Event Date | 2016-03-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Unit 6, Twigden Barns, Brixworth, Creaton, NN6 8NN, on 18 March 2016 , the following Special Resolutions were duly passed: "That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally." Further details contact: Lauren Auburn, Tel: 01604 754352. | |||
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. |