Maplethorpe Properties Limited

DataGardener
dissolved

Maplethorpe Properties Limited

08591311Private Limited With Share Capital

Leonard Curtis House, Elms Square, Manchester, M457TA
Incorporated

01/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Maplethorpe Properties Limited (08591311) is a private limited with share capital incorporated on 01/07/2013 (12 years old) and registered in manchester, M457TA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 01/07/2013
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:29-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2016
Resolution
Category:Resolution
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:22-03-2016
Change Sail Address Company With New Address
Category:Address
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-09-2013
Incorporation Company
Category:Incorporation
Date:01-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date27/09/2016
Latest Accounts31/12/2015

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Manchester, Lancashire, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Manchester, M457TA