MOBILE PHONE MAST DEVELOPMENT LIMITED

MOBILE PHONE MAST DEVELOPMENT LIMITED

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

    Company NameMOBILE PHONE MAST DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04108852
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOBILE PHONE MAST DEVELOPMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MOBILE PHONE MAST DEVELOPMENT LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBILE PHONE MAST DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2754) LIMITEDNov 16, 2000Nov 16, 2000

    What are the latest accounts for MOBILE PHONE MAST DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MOBILE PHONE MAST DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Termination of appointment of Joanna Maria Field as a secretary on Mar 31, 2017

    1 pagesTM02

    Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Oct 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2016

    LRESSP

    Total exemption full accounts made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr. Michael David Haigh as a director on Nov 26, 2015

    2 pagesAP01

    Termination of appointment of Kevin John Stovell as a director on Nov 27, 2015

    1 pagesTM01

    Annual return made up to Nov 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 50,000
    SH01

    Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Appointment of Miss Joanna Maria Field as a secretary on Jan 27, 2015

    2 pagesAP03

    Termination of appointment of Marjorie Eva Lynn as a secretary on Jan 27, 2015

    1 pagesTM02

    Annual return made up to Nov 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 50,000
    SH01

    Register inspection address has been changed from C/O C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR0 2NW to Voyager House 30 Wellesley Road Croydon CR0 2AD

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 16, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 50,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 16, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 16, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Peter Charles Howard-Dobson on Oct 03, 2011

    2 pagesCH01

    Who are the officers of MOBILE PHONE MAST DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIGH, Michael David
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    United KingdomBritishChartered Engineer124529290002
    HOWARD-DOBSON, Peter Charles
    Golf Lane
    IP15 5PY Aldeburgh
    Brackenhurst
    Suffolk
    United Kingdom
    Director
    Golf Lane
    IP15 5PY Aldeburgh
    Brackenhurst
    Suffolk
    United Kingdom
    United KingdomBritishCompany Director50786990005
    HOWELL DAVIES, Peter David
    Placewood Farm
    Vann Lane
    GU8 4DZ Hambledon
    Surrey
    Director
    Placewood Farm
    Vann Lane
    GU8 4DZ Hambledon
    Surrey
    United KingdomBritishDirector74317800006
    HOWELLS, Keith John, Mr.
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Director
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    EnglandBritishEngineer123327770006
    FIELD, Joanna Maria
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    Secretary
    Pavilion Buildings
    BN1 1EE Brighton
    2-3
    East Sussex
    194640340001
    LYNN, Marjorie Eva
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Secretary
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    British55170690002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BALFOUR, George Patrick
    6 Lansdowne Crescent
    W11 2NH London
    Director
    6 Lansdowne Crescent
    W11 2NH London
    United KingdomBritishSolicitor4867010002
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishChartered Engineer17357600001
    DAVIES, Hywel Lloyd
    39 Calvert Road
    Greenwich
    SE10 0DH London
    Director
    39 Calvert Road
    Greenwich
    SE10 0DH London
    BritishSolicitor89442840001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishChartered Accountant7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    STOVELL, Kevin John
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritishEngineer26805700002
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Does MOBILE PHONE MAST DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2016Commencement of winding up
    Dec 15, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Walters
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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