MAINSTREAM FORTY-SEVEN LIMITED

MAINSTREAM FORTY-SEVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAINSTREAM FORTY-SEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02460488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAINSTREAM FORTY-SEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (461) LIMITEDJan 17, 1990Jan 17, 1990

    What are the latest accounts for MAINSTREAM FORTY-SEVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MAINSTREAM FORTY-SEVEN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MAINSTREAM FORTY-SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    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 pagesAD01

    Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on Jan 06, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Megan Barnes as a secretary on Dec 01, 2014

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Consolidation of shares on Jul 07, 2014

    5 pagesSH02

    Statement of capital following an allotment of shares on Jul 18, 2014

    • Capital: GBP 1,249,001
    4 pagesSH01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital following an allotment of shares on Jan 15, 2014

    SH01

    Termination of appointment of David Forward as a secretary

    1 pagesTM02

    Termination of appointment of David Forward as a director

    1 pagesTM01

    Appointment of Mr Clive Burns as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Heather Maria Rayner as a director

    2 pagesAP01

    Termination of appointment of Mark Flawn as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Appointment of Megan Barnes as a secretary

    1 pagesAP03

    Termination of appointment of Amy Bailey as a secretary

    1 pagesTM02

    Who are the officers of MAINSTREAM FORTY-SEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Clive
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish173479520001
    RAYNER, Heather Maria
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomEnglish84501530001
    ALLEN, Tracy
    16 Castle Road
    TW7 6QS Isleworth
    Middlesex
    Secretary
    16 Castle Road
    TW7 6QS Isleworth
    Middlesex
    British52970100001
    BAILEY, Amy Lynda
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    157503880002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    BARNES, Megan
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    253071560001
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    150538540001
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    PERKINS, Helen Margaret
    62 Chestnut Road
    Raynes Park
    SW20 8EB London
    Secretary
    62 Chestnut Road
    Raynes Park
    SW20 8EB London
    British35079080001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    SADLER, John Michael
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    Secretary
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    British1780560001
    SOUTH, Victoria Anne
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    Secretary
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    British133751600001
    ASH, Paul
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    Director
    Beethovenlaan 10
    1Z17CJ Hilversum
    Netherlandsa
    British53170010001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Director
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COOPER, Scott
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    Director
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    British64610590001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Director
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    ELLIS, Ralph Lewis
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Director
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Great BritainBritish45186780001
    EVANS, David Kelvin
    5 Templeton Close
    Dorridge
    B93 8LS Solihull
    West Midlands
    Director
    5 Templeton Close
    Dorridge
    B93 8LS Solihull
    West Midlands
    British33559770001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Director
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FITZGERALD, David
    Manor Hill Lordsley
    Ashley
    TF9 4EQ Market Drayton
    Salop
    Director
    Manor Hill Lordsley
    Ashley
    TF9 4EQ Market Drayton
    Salop
    British14419000002
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish77245330002
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish26385930010
    JONES, Gareth David Batten
    18b Queen Annes Grove
    Chiswick
    W4 1HN London
    Director
    18b Queen Annes Grove
    Chiswick
    W4 1HN London
    British47894190001
    JONES, Michael Edward
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    Director
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    EnglandBritish4483730001
    KIRBY, Phillip Charles
    White House Cottage
    Winchester Road Wherwell
    SP11 7HW Andover
    Director
    White House Cottage
    Winchester Road Wherwell
    SP11 7HW Andover
    EnglandBritish48127680001
    MCKENDRY, Brian John
    Orchard House
    Mile Path
    GU22 0JX Woking
    Surrey
    Director
    Orchard House
    Mile Path
    GU22 0JX Woking
    Surrey
    EnglandBritish49477230001
    NOBLE, Mark David
    29 Avondale Road
    Mortlake
    SW14 8PU London
    Director
    29 Avondale Road
    Mortlake
    SW14 8PU London
    UkBritish125124050001
    PARKINSON, David Lister
    3 Radley Mews
    W8 6JP London
    Director
    3 Radley Mews
    W8 6JP London
    British62703050001
    PATIENCE, Donald William John
    6 Horton Close
    BA15 1UG Bradford-On-Avon
    Wiltshire
    Director
    6 Horton Close
    BA15 1UG Bradford-On-Avon
    Wiltshire
    British33559800001

    Does MAINSTREAM FORTY-SEVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The National Mortgage Bank PLC
    Transactions
    • Jul 11, 1991Registration of a charge
    • Feb 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The National Mortgage Bank P.L.C.
    Transactions
    • Jul 05, 1991Registration of a charge
    • Feb 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • British Gas PLC.
    Transactions
    • Jun 20, 1991Registration of a charge
    • Feb 28, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MAINSTREAM FORTY-SEVEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2016Dissolved on
    Dec 09, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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