MAYPOLE U.K. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 02139355
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAYPOLE U.K. LIMITED are www.maypoleuk.co.uk, and www.maypole-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Maypole U K Limited is a Private Limited Company. The company registration number is 02139355. Maypole U K Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Maypole U K Limited is Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0lt. . PAUL, Ravinder Singh is a Secretary of the company. PAUL, Bobby Varinder Singh is a Director of the company. PAUL, Mohinder Kaur is a Director of the company. PAUL, Ravinder Singh is a Director of the company. Secretary MAGAR, Ravinder Kaur has been resigned. Secretary PAUL, Mohinder Kaur has been resigned. Secretary PAUL, Mohinder Kaur has been resigned. Director MAGAR, Manjit Singh has been resigned. Director MAGAR, Ravinder Kaur has been resigned. Director PAUL, Avtar Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAUL, Ravinder Singh
Appointed Date: 24 March 2011

Director
PAUL, Bobby Varinder Singh
Appointed Date: 24 March 2011
55 years old

Director
PAUL, Mohinder Kaur

76 years old

Director
PAUL, Ravinder Singh
Appointed Date: 24 March 2011
40 years old

Resigned Directors

Secretary
MAGAR, Ravinder Kaur
Resigned: 21 October 1993

Secretary
PAUL, Mohinder Kaur
Resigned: 10 June 1993
Appointed Date: 21 October 1993

Secretary
PAUL, Mohinder Kaur
Resigned: 24 March 2011

Director
MAGAR, Manjit Singh
Resigned: 10 June 1994
75 years old

Director
MAGAR, Ravinder Kaur
Resigned: 21 October 1993
73 years old

Director
PAUL, Avtar Singh
Resigned: 31 May 2011
83 years old

MAYPOLE U.K. LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

24 Oct 2014
Director's details changed for Mohinder Kaur Paul on 24 October 2014
...
... and 108 more events
11 Jan 1989
Secretary resigned;director resigned;new director appointed

11 Jan 1989
Registered office changed on 11/01/89 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

13 May 1988
Particulars of mortgage/charge

13 May 1988
Particulars of mortgage/charge

10 Jun 1987
Incorporation

MAYPOLE U.K. LIMITED Charges

9 July 2010
Legal charge
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 427 birmingham road sutton coldfield west…
1 August 2008
All moneys legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H property k/a 4 dunstable road richmond surrey t/no…
11 June 2008
All moneys legal charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 132 brighton road croydon t/no:SGL157422.
20 March 2008
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company, Trading as Bank of Cyprus UK
Description: L/H property k/a 18 hillbrow friar stiles road richmond…
20 March 2008
All moneys legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 42 to 44 king street thetford breckland norfolk t/no…
20 March 2008
All moneys legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 19 to 23 princip street birmingham west midlands t/no…
20 March 2008
All moneys legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 243 to 245 lower addiscombe road croydon t/nos SY146978…
17 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 32 hillbrow richmond upon thames…
10 February 2006
Legal mortgage
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 6 the gateways park lane richmond surrey. With the…
20 May 2005
Legal mortgage
Delivered: 21 May 2005
Status: Satisfied on 3 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at 42-44 king street thetford. With the…
3 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 3 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 19-23 princip street, birmingham…
3 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Satisfied on 3 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 243-245 lower addiscombe road…
12 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 28 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1990
Debenture
Delivered: 10 April 1990
Status: Satisfied on 4 October 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 4 October 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property 19/23 princip street birmingham W. midlands…
6 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 22 September 1994
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: 19/23 princip street birmingham t/n wk 39529. (please see…
6 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 27 October 1993
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
4 May 1988
Legal charge
Delivered: 13 May 1988
Status: Satisfied on 27 October 1993
Persons entitled: Barclays Bank PLC
Description: All that land formerly known as 20-21 princip street…
4 May 1988
Debenture
Delivered: 13 May 1988
Status: Satisfied on 22 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…