MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD

MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04827102
    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 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 AddressNo

    What are the latest accounts for MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?

    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

    Satisfaction of charge 048271020010 in full

    1 pagesMR04

    Satisfaction of charge 048271020011 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Joseph Mulvey as a director on Oct 27, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Michael Day on Nov 26, 2021

    2 pagesCH01

    Satisfaction of charge 048271020008 in full

    1 pagesMR04

    Satisfaction of charge 048271020006 in full

    1 pagesMR04

    Satisfaction of charge 048271020007 in full

    1 pagesMR04

    Satisfaction of charge 048271020009 in full

    1 pagesMR04

    Registration of charge 048271020011, created on Jul 20, 2021

    68 pagesMR01

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Termination of appointment of Rajen Patel as a secretary on Jun 24, 2021

    1 pagesTM02

    Registration of charge 048271020010, created on Jul 20, 2021

    71 pagesMR01

    Registration of charge 048271020009, created on Apr 08, 2021

    12 pagesMR01

    Registration of charge 048271020007, created on Apr 08, 2021

    12 pagesMR01

    Registration of charge 048271020008, created on Apr 08, 2021

    12 pagesMR01

    Registration of charge 048271020006, created on Apr 08, 2021

    12 pagesMR01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 048271020004 in full

    1 pagesMR04

    Who are the officers of MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Christopher Michael
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    Director
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    EnglandBritish239542550004
    PATEL, Shanker Bhupendrabhai
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    Director
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    United KingdomBritish118982730001
    MCCAUL, Martin Joseph
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Secretary
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    British91142390002
    PATEL, Rajen
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    Secretary
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    280491230001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    MCCAUL, Martin Joseph
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Director
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    EnglandBritish91142390003
    MULVEY, Mark Joseph
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    Director
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    EnglandBritish76906930004
    WEST, Phillip Anthony
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Director
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    EnglandBritish91142360001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    Mar 03, 2021
    Goodhall Street
    NW10 6UA London
    Unit 1 Radford Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04251567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Joseph Mccaul
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Apr 06, 2016
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Phillip Anthony West
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Apr 06, 2016
    Stanton By Dale
    DE7 4QW Ilkeston
    Littlewell Lane
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MAP BUILDING & CIVIL ENGINEERING SUPPLIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Jul 27, 2021Registration of a charge (MR01)
    • Oct 03, 2023Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) Limited (as Security Agent)
    Transactions
    • Jul 23, 2021Registration of a charge (MR01)
    • Oct 03, 2023Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited as Security Agent
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Aug 05, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc UK Bank PLC as Security Agent
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Aug 05, 2021Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC as Lender
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Aug 05, 2021Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC as Security Agent
    Transactions
    • Apr 14, 2021Registration of a charge (MR01)
    • Aug 05, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 26, 2014Registration of a charge (MR01)
    • Jan 07, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2014Registration of a charge (MR01)
    • Mar 16, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    • Mar 16, 2021Satisfaction of a charge (MR04)
    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
    • Peter James Clark
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    • Mar 17, 2021Satisfaction of a charge (MR04)

    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