MIGHTRANGE LIMITED

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

    Company NameMIGHTRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04131238
    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 MIGHTRANGE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MIGHTRANGE LIMITED located?

    Registered Office Address
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIGHTRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MIGHTRANGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIGHTRANGE 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

    3 pagesDS01

    Annual return made up to Dec 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Dec 21, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher Phillip Charles Mathew on Oct 19, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Grose as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Appointment of Mr David Leonard Grose as a director

    2 pagesAP01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Hermes Secretariat Limited on Dec 23, 2009

    2 pagesCH04

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    Full accounts made up to Mar 31, 2006

    10 pagesAA

    Who are the officers of MIGHTRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    MATHEW, Christopher Philip Charles
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Director
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    EnglandBritishChartered Surveyor104470300002
    MOUSLEY, Emily Ann
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Director
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    EnglandBritishChartered Accountant155262770003
    LE GRICE, Frederick William
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    Secretary
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    BritishCompany Secretary8792920001
    SCORAH, Ian Andrew
    Flat 1,91 Saint Augustines Road
    NW1 9RR London
    Secretary
    Flat 1,91 Saint Augustines Road
    NW1 9RR London
    British66970180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritishChartered Surveyor42896080002
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritishChartered Accountant29539910003
    GROSE, David Leonard
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Director
    Hermes Administration Services
    Ltd, Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    United KingdomAustralianAccountant120479020001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MIGHTRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Apr 06, 2001
    Delivered On Apr 12, 2001
    Outstanding
    Amount secured
    £10,000 and all other monies due or to become due from the company to the chargee under the deed of charge
    Short particulars
    620 ordinary shares in british land company, 350 ordinary shares in land securities and 630 ordinanry shares in hammerson.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    Deed of accession between the company and the agent (as defined) (the "deed of accession")
    Created On Mar 06, 2001
    Delivered On Mar 12, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each relevant entity (as defined) to the chargee (the "agent") and to each finance party (as defined) under each finance document (as defined) on any account whatsoever
    Short particulars
    F/H properties k/a the international financial centre 20/21 old broad street 27 old broad street 15 bishopsgate and gibson hall (together with the open space k/a fountain court) t/no: NGL186550.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Mar 12, 2001Registration of a charge (395)
    • Jan 12, 2012Statement 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