MN 1500 LIMITED

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

    Company NameMN 1500 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03990604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MN 1500 LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is MN 1500 LIMITED located?

    Registered Office Address
    340 Melton Road
    LE4 7SL Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MN 1500 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY SURVEYORS LIMITEDFeb 26, 2013Feb 26, 2013
    HARRISON MURRAY COMMERCIAL LIMITEDMay 11, 2000May 11, 2000

    What are the latest accounts for MN 1500 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MN 1500 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MN 1500 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed gateway surveyors LIMITED\certificate issued on 05/01/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 109
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Director's details changed for Simon James on Oct 01, 2013

    2 pagesCH01

    Director's details changed for David Ronald Collins on Aug 08, 2013

    2 pagesCH01

    Annual return made up to May 11, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Appointment of Richard Marcus Callister Radcliffe as a director

    3 pagesAP01

    Appointment of David Ronald Collins as a director

    3 pagesAP01

    Appointment of Simon James as a director

    3 pagesAP01

    Termination of appointment of Simon Taylor as a director

    2 pagesTM01

    Termination of appointment of Mahomed Piranie as a director

    2 pagesTM01

    Termination of appointment of David Marlow as a director

    2 pagesTM01

    Termination of appointment of David Watts as a secretary

    2 pagesTM02

    Registered office address changed from * Nottingham House 3 Fulforth Street Nottingham Nottinghamshire NG1 3DL* on Feb 26, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed harrison murray commercial LIMITED\certificate issued on 26/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2013

    Change company name resolution on Feb 18, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * Home Farm 2 Orchard Hill Little Billing Northampton NN3 9AG* on Feb 06, 2013

    2 pagesAD01

    Termination of appointment of David Collins as a director

    2 pagesTM01

    Who are the officers of MN 1500 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, David Ronald
    Clipston Road
    LE16 9TT Marston Trussell
    Newbold Farm
    Market Harborough
    England
    Director
    Clipston Road
    LE16 9TT Marston Trussell
    Newbold Farm
    Market Harborough
    England
    EnglandBritishDirector47577610003
    JAMES, Simon
    No 16 Ulverscroft Lane
    LE6 0AJ Newtown Linford
    Mill House
    Leicestershire
    England
    Director
    No 16 Ulverscroft Lane
    LE6 0AJ Newtown Linford
    Mill House
    Leicestershire
    England
    EnglandBritishDirector47577600002
    RADCLIFFE, Richard Marcus Callister
    Ingleby Road
    DE73 7HU Stanton By Bridge
    The Walnuts
    Derbyshire
    Director
    Ingleby Road
    DE73 7HU Stanton By Bridge
    The Walnuts
    Derbyshire
    United KingdomBritishDirector176139690001
    COLLINS, David Ronald
    The Chantry
    262 Billing Road East
    NN3 3LH Northampton
    Secretary
    The Chantry
    262 Billing Road East
    NN3 3LH Northampton
    BritishEstate Agent47577610002
    WATTS, David Roswell
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    Secretary
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    British175608520001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BATTYE, Andrew Christopher
    56 Garland
    Rothley
    LE7 7RG Leicester
    Leicestershire
    Director
    56 Garland
    Rothley
    LE7 7RG Leicester
    Leicestershire
    EnglandBritishSurveying73577770002
    CLARKE, James Harry
    Springtime 7 Welton Close
    Kibsworth Beauchamp
    LE8 0JY Leicester
    Leicestershire
    Director
    Springtime 7 Welton Close
    Kibsworth Beauchamp
    LE8 0JY Leicester
    Leicestershire
    BritishChartered Surveyor109849060001
    COLLINS, David Ronald
    The Chantry
    262 Billing Road East
    NN3 3LH Northampton
    Director
    The Chantry
    262 Billing Road East
    NN3 3LH Northampton
    EnglandBritishEstate Agent47577610002
    JAMES, Simon
    Westcotes 86 Station Road
    Cropston
    LE7 7HE Leicester
    Leicestershire
    Director
    Westcotes 86 Station Road
    Cropston
    LE7 7HE Leicester
    Leicestershire
    EnglandBritishFinancial Services47577600001
    MARLOW, David John
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    Director
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    United KingdomBritishBuilding Society Executive Director158227600001
    PIRANIE, Mahomed Ashraf
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    Director
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    EnglandBritishBuilding Society Executive Director127793550001
    TAYLOR, Simon James
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    Director
    Melton Road
    LE4 7SL Leicester
    340
    Leicestershire
    EnglandBritishBuilding Society Executive Director161587450001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does MN 1500 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 18, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)

    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