Company number 00609306
Status Active
Incorporation Date 7 August 1958
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 500
. The most likely internet sites of MAPCO INVESTMENTS LIMITED are www.mapcoinvestments.co.uk, and www.mapco-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Mapco Investments Limited is a Private Limited Company.
The company registration number is 00609306. Mapco Investments Limited has been working since 07 August 1958.
The present status of the company is Active. The registered address of Mapco Investments Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . LANDAU MORLEY REGISTRARS LIMITED is a Secretary of the company. SHARPSTONE, Howard Nigel is a Director of the company. Secretary SHARPSTONE, Howard Nigel has been resigned. Director KENDON, Beverley has been resigned. Director SHARPSTONE, Hyman has been resigned. Director SHARPSTONE, Joan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
LANDAU MORLEY REGISTRARS LIMITED
Appointed Date: 27 November 2006
Resigned Directors
MAPCO INVESTMENTS LIMITED Events
08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
...
... and 109 more events
10 Jan 1986
Accounts made up to 31 March 1985
03 Apr 1985
Accounts made up to 31 March 1984
23 Aug 1983
Accounts made up to 31 March 1983
07 Sep 1982
Accounts made up to 31 March 1982
07 Aug 1958
Incorporation
5 December 2013
Charge code 0060 9306 0019
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 63 queens…
13 February 2009
Legal mortgage
Delivered: 20 February 2009
Status: Satisfied
on 7 August 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a 63 queens grove, london t/no. 272203 with the…
31 January 2005
Legal mortgage
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H property 63 queens grove london t/n 272203. with the…
31 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 63 queens grove london. With the benefit…
31 January 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 249-253 cambridge heath road bethnal green london. With the…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied
on 14 January 2010
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2004
Rent charge agreement
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Silverwood Financial Ventures Limited
Description: All rents now owing or hereafter to become owing to it in…
3 May 2004
Debenture
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Silverwood Financial Ventures Limietd
Description: A specific equitable charge over all freehold and leasehold…
3 May 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Silverwood Financial Ventures Limited
Description: F/H property k/a 249-253 cambridge heath road, london, E2…
27 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 63 queens grove, london t/no. 272203 and…
28 January 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: The f/h land and building situate at and k/a 63 queens…
28 January 2002
Debenture
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Commercial mortgage
Delivered: 18 August 2001
Status: Satisfied
on 20 May 2004
Persons entitled: Sun Bank PLC
Description: 249/253 cambridge heath road london E2 oel fixed charge the…
5 February 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied
on 18 October 2001
Persons entitled: The Bridging Company Limited
Description: All that f/h property k/a 249/253 cambridge heath road…
5 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied
on 5 June 2003
Persons entitled: Commercial Acceptances Limited
Description: F/H land and buildings k/a 63 queens grove st johns wood…
25 October 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied
on 14 March 2001
Persons entitled: Barclays Bank PLC
Description: 249/253 cambridge heath road, corner three colts lane,tower…
30 November 1990
Debenture
Delivered: 12 December 1990
Status: Satisfied
on 18 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1977
Legal charge
Delivered: 26 September 1977
Status: Satisfied
on 14 March 2001
Persons entitled: Barclays Bank PLC
Description: 115-127 (odd nos.) ashfield street, and 1-14 martin…
19 September 1977
Legal charge
Delivered: 26 September 1977
Status: Satisfied
on 14 March 2001
Persons entitled: Barclays Bank PLC
Description: 26, cochrane street N.W.8 london borough of westminster…