MAPLE TOPCO LIMITED
Status | DISSOLVED |
Company No. | 06214668 |
Category | Private Limited Company |
Incorporated | 16 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2013 |
Years | 10 years, 5 months, 10 days |
SUMMARY
MAPLE TOPCO LIMITED is an dissolved private limited company with number 06214668. It was incorporated 17 years, 1 month, 5 days ago, on 16 April 2007 and it was dissolved 10 years, 5 months, 10 days ago, on 11 December 2013. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: 80 New Bond Street London W1S 1SB
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-14
Officer name: Mark Howard Naughton Rumbo
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: 25 Bedford Street London WC2E 9ES
Documents
Appoint person director company with name date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurence Howard
Appointment date: 2011-10-17
Documents
Appoint person secretary company with name date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2011-10-17
Officer name: Laurence Howard
Documents
Termination director company with name termination date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-17
Officer name: Richard Mervyn Sims
Documents
Termination director company with name termination date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic James Haviland Slade
Termination date: 2011-10-17
Documents
Termination director company with name termination date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-17
Officer name: John Gavin Loughrey
Documents
Termination director company with name termination date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-17
Officer name: Annmarie Flood
Documents
Termination secretary company with name termination date
Date: 07 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bibi Rahima Ally
Termination date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Capital cancellation shares
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Capital
Type: SH06
Date: 2011-04-07
Capital : 242,874 EUR
Documents
Capital return purchase own shares
Date: 07 Apr 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 04 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic James Haviland
Documents
Capital allotment shares
Date: 17 May 2010
Action Date: 08 Apr 2010
Category: Capital
Type: SH01
Capital : 1,290,873 EUR
Date: 2010-04-08
Documents
Capital allotment shares
Date: 17 May 2010
Action Date: 08 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-08
Capital : 1,290,873 EUR
Documents
Move registers to sail company
Date: 14 May 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Resolution
Date: 23 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 16 Jul 2009
Action Date: 01 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-01
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Accounts with accounts type group
Date: 06 Oct 2008
Action Date: 03 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-03
Documents
Legacy
Date: 05 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 03/02/2008
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from 20 bedfordbury london WC2N 4BL
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08 eur si 30000@1=30000 eur ic 970000/1000000
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark naughton rumbo
Documents
Legacy
Date: 04 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 29/01/08 eur si 30000@1=30000 eur ic 940000/970000
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director yvonne nugent
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director daragh kelly
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard sims
Documents
Legacy
Date: 31 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/06/07--------- eur si 939999@1=939999 eur ic 1/940000
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CELEBRATE THE COMFORTER (UNIFICATION OF WHITE GARMENT CHURCHES)
23 SUFFOLK ROAD,LONDON,E13 0HE
Number: | 11437420 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 HOLMER ROAD,HEREFORD,HR4 9RX
Number: | 08127351 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACH 1 PROJECT MANAGEMENT LIMITED
UNIT 5, RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS
Number: | 10428399 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROY WILSON AUTO SERVICES LIMITED
2 NORTH STREET,LINCOLN,LN2 2PA
Number: | 05035777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTER'S TRANSPORT SERVICES LTD
13 KENT ROAD,MARKET RASEN,LN8 6EW
Number: | 10794336 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE HOUSE, MOUNT PLEASANT,HERTS,EN4 9EE
Number: | 05912351 |
Status: | ACTIVE |
Category: | Private Limited Company |