Company Information for MORMAC CONSTRUCTION S.E. LTD
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
08498933
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORMAC CONSTRUCTION S.E. LTD | |
Legal Registered Office | |
CENTRE BLOCK, 4TH FLOOR, CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in BR2 | |
Company Number | 08498933 | |
---|---|---|
Company ID Number | 08498933 | |
Date formed | 2013-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/04/2019 | |
Account next due | 29/04/2021 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 10:13:40 |
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 |
---|---|---|
ANDREW SNELGROVE |
||
JOHN PAUL CLARKE |
||
NICHOLAS DAVID MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANDREW WITHEY |
Director | ||
GEORGIA HETHERINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKLAND DEVELOPMENTS SOUTH EAST LTD | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2014-10-08 | |
DULWICH HAMLET FC 2010 C.I.C. | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2013-10-22 | |
HAMLETS ASTROTURF LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2015-04-07 | |
HAMLETS HEALTH CLUB LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2015-04-07 | |
MORMAC CONSTRUCTION LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Dissolved 2017-09-08 | |
DULWICH HAMLET FOOTBALL CLUB LIMITED | Director | 2007-06-08 | CURRENT | 1993-07-30 | Active | |
SPRINGTREE PROPERTIES LIMITED | Director | 2003-01-16 | CURRENT | 2002-03-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/07/23 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | 29/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Andrew Snelgrove on 2020-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/20 FROM 117 Dartford Road Dartford DA1 3EN England | |
AA01 | Previous accounting period shortened from 30/04/19 TO 29/04/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/18 FROM 182a High Street Beckenham Kent BR3 1EW England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Andrew Snelgrove as company secretary on 2018-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW WITHEY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW WITHEY | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
SH01 | 01/05/16 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WITHEY / 09/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CLARKE / 09/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 1 Old Court Mews 311 Chase Road London N14 6JS England | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/16 FROM 11-17 Fowler Road Ilford Essex IG6 3UJ England | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICK WITHEY | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL CLARKE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM FLINT RESEARCH INSTITUTE 132 HEATHFIELD RD KESTON KENT BR2 6BA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGIA HETHERINGTON | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS GEORGIA HETHERINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM FLINT RESEARCH INSTITUTE FLINT RESEARCH INSTITUTE 132 HEATHFIELD RD KESTON KENT BR2 6BA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2023-07-18 |
Resolution | 2023-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
|
|
|
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 MORMAC CONSTRUCTION S.E. LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MORMAC CONSTRUCTION S.E. LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94018000 | Seats, n.e.s. | |||
94018000 | Seats, n.e.s. | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MORMAC CONSTRUCTION S.E. LTD | Event Date | 2023-07-18 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MORMAC CONSTRUCTION S.E. LTD | Event Date | 2023-07-18 |
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. |