MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD
Overview
| Company Name | MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04827102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD located?
| Registered Office Address | Unit 1 Radford Industrial Estate Goodhall Street NW10 6UA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 048271020010 in full | 1 pages | MR04 | ||
Satisfaction of charge 048271020011 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Joseph Mulvey as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Michael Day on Nov 26, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 048271020008 in full | 1 pages | MR04 | ||
Satisfaction of charge 048271020006 in full | 1 pages | MR04 | ||
Satisfaction of charge 048271020007 in full | 1 pages | MR04 | ||
Satisfaction of charge 048271020009 in full | 1 pages | MR04 | ||
Registration of charge 048271020011, created on Jul 20, 2021 | 68 pages | MR01 | ||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Rajen Patel as a secretary on Jun 24, 2021 | 1 pages | TM02 | ||
Registration of charge 048271020010, created on Jul 20, 2021 | 71 pages | MR01 | ||
Registration of charge 048271020009, created on Apr 08, 2021 | 12 pages | MR01 | ||
Registration of charge 048271020007, created on Apr 08, 2021 | 12 pages | MR01 | ||
Registration of charge 048271020008, created on Apr 08, 2021 | 12 pages | MR01 | ||
Registration of charge 048271020006, created on Apr 08, 2021 | 12 pages | MR01 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 048271020004 in full | 1 pages | MR04 | ||
Who are the officers of MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Christopher Michael | Director | Goodhall Street NW10 6UA London Unit 1 Radford Industrial Estate England | England | British | 239542550004 | |||||
| PATEL, Shanker Bhupendrabhai | Director | Goodhall Street NW10 6UA London Unit 1 Radford Industrial Estate England | United Kingdom | British | 118982730001 | |||||
| MCCAUL, Martin Joseph | Secretary | Stanton By Dale DE7 4QW Ilkeston Littlewell Lane Derbyshire | British | 91142390002 | ||||||
| PATEL, Rajen | Secretary | Goodhall Street NW10 6UA London Unit 1 Radford Industrial Estate England | 280491230001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| MCCAUL, Martin Joseph | Director | Stanton By Dale DE7 4QW Ilkeston Littlewell Lane Derbyshire | England | British | 91142390003 | |||||
| MULVEY, Mark Joseph | Director | Goodhall Street NW10 6UA London Unit 1 Radford Industrial Estate England | England | British | 76906930004 | |||||
| WEST, Phillip Anthony | Director | Stanton By Dale DE7 4QW Ilkeston Littlewell Lane Derbyshire | England | British | 91142360001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hevey Building Supplies Limited | Mar 03, 2021 | Goodhall Street NW10 6UA London Unit 1 Radford Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Joseph Mccaul | Apr 06, 2016 | Stanton By Dale DE7 4QW Ilkeston Littlewell Lane Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Phillip Anthony West | Apr 06, 2016 | Stanton By Dale DE7 4QW Ilkeston Littlewell Lane Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 20, 2021 Delivered On Jul 27, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 20, 2021 Delivered On Jul 23, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2021 Delivered On Apr 14, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 6 december 2019 (as supplemented and amended from time to time) with charge code 1163 3708 0002. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2021 Delivered On Apr 14, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 25 june 2020 (as supplemented and amended from time to time) with charge code 1163 3708 0005. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2021 Delivered On Apr 14, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 25 june 2020 (as supplemented and amended from time to time) with charge code 1163 3708 0004. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2021 Delivered On Apr 14, 2021 | Satisfied | ||
Brief description Freehold land lying to the west of littlewell lane, stanton by dale, ikelston, DE7 4QW registered at hm land registry with title numbers DY487962 and DY528659.. This charge is supplemental to a debenture dated 6 december 2019 (as supplemented and amended from time to time) with charge code 1163 3708 0003. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 24, 2014 Delivered On Sep 26, 2014 | Satisfied | ||
Brief description F/H elliot hire building, littlewell lane, llkeston t/no DY364522. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 03, 2014 Delivered On Sep 03, 2014 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge (all assets) | Created On Apr 12, 2011 Delivered On Apr 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Sep 01, 2004 Delivered On Sep 03, 2004 | Satisfied | Amount secured £10,000.00 due from the company to the chagee | |
Short particulars Initial deposit as defined in the rent deposit deed dated 1/9/2004 (£10,000). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Aug 19, 2003 Delivered On Aug 20, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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