Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MULLER EV LTD

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
10025400
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Muller Ev Ltd
MULLER EV LTD was founded on 2016-02-25 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Muller Ev Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULLER EV LTD
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
 
Filing Information
Company Number 10025400
Company ID Number 10025400
Date formed 2016-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 19:39:51
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MULLER EV LTD
The following companies were found which have the same name as MULLER EV LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULLER EV TRUSTEES LIMITED Office 101, The Foundry 156 Blackfriars Road 156 BLACKFRIARS ROAD London SE1 8EN Active Company formed on the 2021-03-18
MULLER EVENTS LTD 105. CHERRY HINTON ROAD CAMBRIDGE CB1 7BS Dissolved Company formed on the 2014-06-05
MULLER EVENTS LTD 52 WILLINGSWORTH ROAD. WEDNESBURY WS10 7NJ Active - Proposal to Strike off Company formed on the 2017-05-08

Company Officers of MULLER EV LTD

Current Directors
Officer Role Date Appointed
JEROME FAISSAT
Director 2016-02-25
DAVID EDWARD SIMPSON
Director 2016-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD SIMPSON HYRSTDENE RESIDENTS' SOCIETY LIMITED Director 2016-07-01 CURRENT 1964-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Liquidation. Administration move to dissolve company
2023-05-17Administrator's progress report
2022-12-17Notice of deemed approval of proposals
2022-11-08Liquidation statement of affairs AM02SOA
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100254000001
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JEROME FAISSAT
2022-06-2106/06/22 STATEMENT OF CAPITAL GBP 21.90
2022-06-0623/05/22 STATEMENT OF CAPITAL GBP 18.01
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE REOCH
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 35 New Broad Street London EC2M 1NH England
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 35 New Broad Street London EC2M 1NH England
2022-01-1304/01/22 STATEMENT OF CAPITAL GBP 11.15
2022-01-13SH0104/01/22 STATEMENT OF CAPITAL GBP 11.15
2021-11-11SH0129/09/21 STATEMENT OF CAPITAL GBP 8.82
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-21AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER LITTLE
2021-10-21PSC05Change of details for Mobeus Equity Partners Llp as a person with significant control on 2021-09-30
2021-10-21PSC07CESSATION OF JEROME FAISSAT AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-24PSC07CESSATION OF DAVID EDWARD SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SIMPSON
2020-08-10SH0129/06/20 STATEMENT OF CAPITAL GBP 3.841706
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-15PSC02Notification of Mobeus Equity Partners Llp as a person with significant control on 2020-06-29
2020-07-15AP01DIRECTOR APPOINTED MR ROBERT DAVID MOUSER
2020-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-15SH0115/05/20 STATEMENT OF CAPITAL GBP 3.44
2020-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100254000001
2020-04-14AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-18SH0102/12/19 STATEMENT OF CAPITAL GBP 3.376899
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 6th Floor Aldgate Tower London E1 8FA United Kingdom
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-07SH0116/09/19 STATEMENT OF CAPITAL GBP 2.944783
2019-10-04RP04SH01Second filing of capital allotment of shares GBP2.737513
2019-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-05SH0123/04/19 STATEMENT OF CAPITAL GBP 136.87569
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08RP04SH01Second filing of capital allotment of shares GBP2.581344
2019-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-02SH0130/11/18 STATEMENT OF CAPITAL GBP 2.608226
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-04-18SH0130/11/18 STATEMENT OF CAPITAL GBP 2.608226
2019-03-28RP04SH01Second filing of capital allotment of shares GBP2.120000
2019-01-29SH0113/11/18 STATEMENT OF CAPITAL GBP 2.581344
2019-01-29SH02Sub-division of shares on 2018-09-27
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2 Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB United Kingdom
2019-01-10SH08Change of share class name or designation
2019-01-08RES13Resolutions passed:
  • New share class created 27/09/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-11-29RP04SH01Second filing of capital allotment of shares GBP12,002.00
2018-10-18SH0117/10/18 STATEMENT OF CAPITAL GBP 12002
2018-09-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-16SH02Sub-division of shares on 2018-04-30
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-19PSC04Change of details for Mr Jerome Faissat as a person with significant control on 2018-02-01
2018-02-16CH01Director's details changed for Mr Jerome Faissat on 2018-02-01
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 3 Rutland Street 3 Rutland Street London SW7 1EJ England
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 2 Hallsford Bridge Industrial Estate Ongar Road Ongar Essex CM5 9RB England
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 36 Jedburgh Street London SW11 5QB England
2017-11-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/17 FROM 1 Russell Place London NW3 2BY England
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25NEWINCNew incorporation
2016-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines




Licences & Regulatory approval
We could not find any licences issued to MULLER EV LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-22
Appointmen2022-10-13
Fines / Sanctions
No fines or sanctions have been issued against MULLER EV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MULLER EV LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MULLER EV LTD

Intangible Assets
Patents
We have not found any records of MULLER EV LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MULLER EV LTD
Trademarks
We have not found any records of MULLER EV LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLER EV LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as MULLER EV LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MULLER EV LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMULLER EV LTDEvent Date2022-11-22
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (ChD) Court Number: CR-2022-BRS-000112 MULLER EV LTD (Company Number 10025400 ) Trading Name: Ander…
 
Initiating party Event TypeAppointmen
Defending partyMULLER EV LTDEvent Date2022-10-13
In the High Court of Justice, Business and Property Courts in Bristol, Insolvency and Companies List (ChD) No CR-2022-BRS-000112. (Company Number 10025400 ) MULLER EV LTD Trading Name: Andersen EV Nat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULLER EV LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULLER EV LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.