About

Registered Number: 02668510
Date of Incorporation: 05/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: C/O KNIGHTS OF OLD GROUP, Kingsway House Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU

 

Founded in 1991, Mainland Group Ltd are based in Kettering in Northamptonshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Vaughan, Christopher James, Harper, Ian David, Kilsby, Helen, Kilsby, Michael John, Reynolds, Stewart Vincent, Taylor, Ian David in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Ian David 01 November 2006 24 November 2011 1
KILSBY, Helen 02 December 1991 14 April 1992 1
KILSBY, Michael John 20 December 1991 02 April 1992 1
REYNOLDS, Stewart Vincent 01 October 2002 24 November 2011 1
TAYLOR, Ian David 01 October 2002 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Christopher James 02 April 1992 14 April 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
CS01 - N/A 05 December 2017
MR01 - N/A 19 July 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 13 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 14 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 December 2012
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 10 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 June 2012
AA01 - Change of accounting reference date 28 February 2012
AD01 - Change of registered office address 28 February 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
353 - Register of members 05 December 2007
AA - Annual Accounts 28 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
395 - Particulars of a mortgage or charge 20 December 2006
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 02 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 15 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1999
363s - Annual Return 17 December 1998
395 - Particulars of a mortgage or charge 06 October 1998
395 - Particulars of a mortgage or charge 23 September 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 29 May 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 10 January 1993
CERTNM - Change of name certificate 07 September 1992
CERTNM - Change of name certificate 07 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1992
395 - Particulars of a mortgage or charge 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
SA - Shares agreement 03 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1992
288 - N/A 10 December 1991
NEWINC - New incorporation documents 05 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2017 Outstanding

N/A

A registered charge 09 March 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 25 November 2011 Outstanding

N/A

Mortgage 25 November 2011 Outstanding

N/A

Debenture 25 November 2011 Outstanding

N/A

All assets debenture 25 November 2011 Outstanding

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Fixed and floating charge 19 April 2002 Fully Satisfied

N/A

Legal mortgage 30 September 1998 Fully Satisfied

N/A

Mortgage debenture 14 September 1998 Fully Satisfied

N/A

Debenture 14 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.