Marks Fitzpatrick Gaule Limited

DataGardener
in liquidation
Micro

Marks Fitzpatrick Gaule Limited

06228743Private Limited With Share Capital

The Old Town Hall 71, Christchurch Road, Ringwood, BH241DH
Incorporated

27/04/2007

Company Age

19 years

Directors

2

Employees

3

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Marks Fitzpatrick Gaule Limited (06228743) is a private limited with share capital incorporated on 27/04/2007 (19 years old) and registered in ringwood, BH241DH. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Automotive prospecting, training & consultancy solutionsthe mfg group is the leading supplier of in-dealer prospecting events, bespoke training and business consultancy to the automotive industry. with a team of over 30 automotive specialist trainers and business consultants, our efficacy and reputa...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 27/04/2007
BH241DH
3 employees

Financial Overview

Total Assets

£1.43M

Liabilities

£808.7K

Net Assets

£619.4K

Cash

£21.9K

Key Metrics

3

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2021
Resolution
Category:Resolution
Date:07-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2011
Termination Secretary Company With Name
Category:Officers
Date:09-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Officers
Date:26-02-2009
Legacy
Category:Annual Return
Date:21-10-2008
Incorporation Company
Category:Incorporation
Date:27-04-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/11/2019
Latest Accounts28/02/2019

Trading Addresses

The Old Town Hall 71, Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

contact@mfg-group.co.uksales@mfg-group.co.uk
mfg-germany.com
The Old Town Hall 71, Christchurch Road, Ringwood, BH241DH