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.
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 |
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 |
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 |