M7 DEVELOPMENT LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DP

Company number 06271731
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 June 2007
Company Type Private Limited Company
Address TERNION COURT, 264 - 268 UPPER FOURTH STREET, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M7 DEVELOPMENT LIMITED are www.m7development.co.uk, and www.m7-development.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighteen years and four months. M7 Development Limited is a Private Limited Company. The company registration number is 06271731. M7 Development Limited has been working since 07 June 2007. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of M7 Development Limited is Ternion Court 264 268 Upper Fourth Street Central Milton Keynes Buckinghamshire Mk9 1dp. The company`s financial liabilities are £1043.97k. It is £-0.14k against last year. The cash in hand is £0.15k. It is £0k against last year. And the total assets are £1456.15k, which is £0k against last year. HOGG, Stewart Andrew is a Director of the company. Secretary LINDSAY, Rachael Dawn has been resigned. Director MOLTON, Richard Alan has been resigned. The company operates in "Development of building projects".


m7 development Key Finiance

LIABILITIES £1043.97k
-1%
CASH £0.15k
TOTAL ASSETS £1456.15k
All Financial Figures

Current Directors

Director
HOGG, Stewart Andrew
Appointed Date: 04 October 2007
58 years old

Resigned Directors

Secretary
LINDSAY, Rachael Dawn
Resigned: 14 February 2010
Appointed Date: 07 June 2007

Director
MOLTON, Richard Alan
Resigned: 14 February 2010
Appointed Date: 07 June 2007
67 years old

Persons With Significant Control

Mr Stewart Andrew Hogg
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M7 DEVELOPMENT LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 10 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 23 more events
27 Mar 2008
Director appointed mr stewart andrew hogg
25 Mar 2008
Ad 04/10/07-04/10/07\gbp si 2@1=2\gbp ic 1/3\
01 Nov 2007
Particulars of mortgage/charge
01 Nov 2007
Particulars of mortgage/charge
07 Jun 2007
Incorporation

M7 DEVELOPMENT LIMITED Charges

26 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Land on the south east side of london road salisbury t/n…

Similar Companies

M7 CREDIT LTD M7 DESIGN LIMITED M7 DIGITAL LIMITED M7 EASTBURN LLP M7 EMPIRE LLP M7 GLOBAL LTD M7 GROUP LTD