ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mandeville Access Control Solutions Limited

Mandeville Access Control Solutions Limited is a dissolved company incorporated on 6 October 2003 with the registered office located in Uxbridge, Greater London. Mandeville Access Control Solutions Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 22 March 2016 (9 years ago)
Was 12 years old at the time of dissolution
Company No
04922653
Private limited company
Age
21 years
Incorporated 6 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Darren House
65 High Street
Uxbridge
Middlesex
UB8 1JP
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Electrical Contractor • British • Lives in UK • Born in Sep 1966
Director • Electrical Contractor • British • Lives in UK • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Portomega Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
Swiss Investment Corporation Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
S25D Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
T P & N Electrical Contractors Limited
Peter Thomas Malone is a mutual person.
Active
Jacgora Investments Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
Cellsoc Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
Investeast Properties Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
Advanced Anaesthesia Specialists UK Limited
PKF Littlejohn Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Oct 2014
For period 31 Oct31 Oct 2014
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 5 Jan 2016
Dormant Accounts Submitted
10 Years Ago on 11 Aug 2015
Registered Address Changed
10 Years Ago on 14 May 2015
Mr Trevor Hilliard Details Changed
10 Years Ago on 13 May 2015
Confirmation Submitted
10 Years Ago on 19 Nov 2014
Dormant Accounts Submitted
11 Years Ago on 21 Jul 2014
Pkf Littlejohn Corporate Services Limited Appointed
11 Years Ago on 18 Jul 2014
Lmg Services Limited Resigned
11 Years Ago on 19 Jun 2014
Registered Address Changed
11 Years Ago on 23 Jan 2014
Confirmation Submitted
11 Years Ago on 22 Oct 2013
Get Credit Report
Discover Mandeville Access Control Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 5 Jan 2016
Accounts for a dormant company made up to 31 October 2014
Submitted on 11 Aug 2015
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to Darren House 65 High Street Uxbridge Middlesex UB8 1JP on 14 May 2015
Submitted on 14 May 2015
Director's details changed for Mr Trevor Hilliard on 13 May 2015
Submitted on 13 May 2015
Annual return made up to 6 October 2014 with full list of shareholders
Submitted on 19 Nov 2014
Accounts for a dormant company made up to 31 October 2013
Submitted on 21 Jul 2014
Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 18 July 2014
Submitted on 19 Jul 2014
Termination of appointment of Lmg Services Limited as a secretary on 19 June 2014
Submitted on 19 Jul 2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 23 January 2014
Submitted on 23 Jan 2014
Annual return made up to 6 October 2013 with full list of shareholders
Submitted on 22 Oct 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year