Company NameMainlake Services Limited
Company StatusDissolved
Company Number07625334
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)
Previous NameProperty Maintenance Support Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Chris David McGurran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr James Ash
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr Ian Stewart Liddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr Ian Whittle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimpole House 29 Wimpole Street
London
W1G 8GP
Director NameMr Christopher McGurran
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed08 June 2011(1 month after company formation)
Appointment Duration2 months (resigned 07 August 2011)
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£1,423
Cash£23,385
Current Liabilities£27,609

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
12 August 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2016Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Mcgurran as a director on 20 June 2016 (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
4 August 2014Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 4 August 2014 (2 pages)
1 August 2014Statement of affairs with form 4.19 (6 pages)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Statement of affairs with form 4.19 (6 pages)
19 June 2014Appointment of Mr Chris Mcgurran as a director (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Appointment of Mr Chris Mcgurran as a director (2 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders (3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders (3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders (3 pages)
2 June 2014Company name changed property maintenance support LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Termination of appointment of Ian Whittle as a director (1 page)
2 June 2014Termination of appointment of Ian Whittle as a director (1 page)
2 June 2014Company name changed property maintenance support LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 December 2011Termination of appointment of James Ash as a director (1 page)
16 December 2011Termination of appointment of James Ash as a director (1 page)
19 August 2011Appointment of Mr Ian Stewart Liddle as a director (2 pages)
19 August 2011Appointment of Mr Ian Stewart Liddle as a director (2 pages)
19 August 2011Appointment of Mr Ian Whittle as a director (2 pages)
19 August 2011Termination of appointment of Ian Liddle as a director (1 page)
19 August 2011Termination of appointment of Ian Liddle as a director (1 page)
19 August 2011Appointment of Mr Ian Whittle as a director (2 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
7 August 2011Appointment of Mr James Ash as a director (2 pages)
7 August 2011Termination of appointment of Christopher Mcgurran as a director (1 page)
7 August 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
7 August 2011Termination of appointment of Christopher Mcgurran as a director (1 page)
7 August 2011Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
7 August 2011Appointment of Mr James Ash as a director (2 pages)
7 July 2011Termination of appointment of Ian Whittle as a director (1 page)
7 July 2011Appointment of Mr Christopher Mcgurran as a director (2 pages)
7 July 2011Appointment of Mr Christopher Mcgurran as a director (2 pages)
7 July 2011Termination of appointment of Ian Whittle as a director (1 page)
8 June 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
8 June 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
2 June 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 2 June 2011 (1 page)
26 May 2011Appointment of Mr Ian Whittle as a director (2 pages)
26 May 2011Appointment of Mr Ian Whittle as a director (2 pages)
9 May 2011Termination of appointment of Laurence Adams as a director (1 page)
9 May 2011Termination of appointment of Laurence Adams as a director (1 page)
6 May 2011Incorporation (45 pages)
6 May 2011Incorporation (45 pages)