MAINSTREAM FORTY-SEVEN LIMITED
Overview
| Company Name | MAINSTREAM FORTY-SEVEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02460488 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MAINSTREAM FORTY-SEVEN LIMITED?
- Development of building projects (41100) / Construction
Where is MAINSTREAM FORTY-SEVEN LIMITED located?
| Registered Office Address | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAINSTREAM FORTY-SEVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (461) LIMITED | Jan 17, 1990 | Jan 17, 1990 |
What are the latest accounts for MAINSTREAM FORTY-SEVEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MAINSTREAM FORTY-SEVEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MAINSTREAM FORTY-SEVEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on Jan 06, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Megan Barnes as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 21, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Consolidation of shares on Jul 07, 2014 | 5 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Jul 18, 2014
| 4 pages | SH01 | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Forward as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Forward as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Burns as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Heather Maria Rayner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Flawn as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Megan Barnes as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Amy Bailey as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MAINSTREAM FORTY-SEVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Clive | Director | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | 173479520001 | |||||
| RAYNER, Heather Maria | Director | Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | English | 84501530001 | |||||
| ALLEN, Tracy | Secretary | 16 Castle Road TW7 6QS Isleworth Middlesex | British | 52970100001 | ||||||
| BAILEY, Amy Lynda | Secretary | 1-3 Strand London WC2N 5EH | 157503880002 | |||||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||
| DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 United Kingdom | 150538540001 | |||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||
| PERKINS, Helen Margaret | Secretary | 62 Chestnut Road Raynes Park SW20 8EB London | British | 35079080001 | ||||||
| POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
| SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||
| SOUTH, Victoria Anne | Secretary | Voltaire 330 Garratt Lane SW18 4FQ London Flat 18 United Kingdom | British | 133751600001 | ||||||
| ASH, Paul | Director | Beethovenlaan 10 1Z17CJ Hilversum Netherlandsa | British | 53170010001 | ||||||
| BAKER, Helen Alice | Director | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| COOPER, Scott | Director | 41 Greenwich South Street Greenwich SG10 8NT London | British | 64610590001 | ||||||
| DURRANT, Andrew Peter | Director | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
| ELLIS, Ralph Lewis | Director | Nettlebeds SO24 9RF Old Alresford Hampshire | Great Britain | British | 45186780001 | |||||
| EVANS, David Kelvin | Director | 5 Templeton Close Dorridge B93 8LS Solihull West Midlands | British | 33559770001 | ||||||
| EVES, Richard Anthony | Director | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FITZGERALD, David | Director | Manor Hill Lordsley Ashley TF9 4EQ Market Drayton Salop | British | 14419000002 | ||||||
| FLAWN, Mark Antony David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 77245330002 | |||||
| FORWARD, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | 26385930010 | |||||
| JONES, Gareth David Batten | Director | 18b Queen Annes Grove Chiswick W4 1HN London | British | 47894190001 | ||||||
| JONES, Michael Edward | Director | 3 Maythorn Grove B91 3JS Solihull West Midlands | England | British | 4483730001 | |||||
| KIRBY, Phillip Charles | Director | White House Cottage Winchester Road Wherwell SP11 7HW Andover | England | British | 48127680001 | |||||
| MCKENDRY, Brian John | Director | Orchard House Mile Path GU22 0JX Woking Surrey | England | British | 49477230001 | |||||
| NOBLE, Mark David | Director | 29 Avondale Road Mortlake SW14 8PU London | Uk | British | 125124050001 | |||||
| PARKINSON, David Lister | Director | 3 Radley Mews W8 6JP London | British | 62703050001 | ||||||
| PATIENCE, Donald William John | Director | 6 Horton Close BA15 1UG Bradford-On-Avon Wiltshire | British | 33559800001 |
Does MAINSTREAM FORTY-SEVEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jun 20, 1991 Delivered On Jul 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that freehold property forming part of land and buildings on the south side of devon street nechells birmingham west midlands all which property forms part of land registry title number wm 505118. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 20, 1991 Delivered On Jul 05, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All existing and future freehold and leasehold property of the company together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 20, 1991 Delivered On Jun 20, 1991 | Satisfied | Amount secured £1,686,573 due from the co. To the chargee under the terms of a joint venture agreement dated 27/4/90 as varied by a deed of agreement dated 20/6/91. | |
Short particulars Land at devon street saltley having an area of approx 13.43 acres t/n wm 505118 together with any part of the development thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MAINSTREAM FORTY-SEVEN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0