Background WavePink WaveYellow Wave

MULBURY HOMES LIMITED (07185858)

MULBURY HOMES LIMITED (07185858) is a liquidation UK company. incorporated on 11 March 2010. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MULBURY HOMES LIMITED has been registered for 16 years. Current directors include BURY, Wallace Martin, MULLIGAN, Gregory James.

Company Number
07185858
Status
liquidation
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
The Chancery, Manchester, M2 1EW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURY, Wallace Martin, MULLIGAN, Gregory James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY HOMES LIMITED

MULBURY HOMES LIMITED is an liquidation company incorporated on 11 March 2010 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MULBURY HOMES LIMITED was registered 16 years ago.(SIC: 96090)

Status

liquidation

Active since 16 years ago

Company No

07185858

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 30/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 29 November 2021 (4 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2022
Period: 1 April 2020 - 30 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 11 March 2021 (5 years ago)
Submitted on 1 June 2021 (4 years ago)

Next Due

Due by 25 March 2022
For period ending 11 March 2022
Contact
Address

The Chancery 58 Spring Gardens Manchester, M2 1EW,

Previous Addresses

, Great Oak Farm Mag Lane, Lymm, Cheshire, WA13 0TF
From: 21 December 2011To: 1 March 2022
, Unit 2 Heatley House, Mill Lane, Lymm, Cheshire, WA13 9SD, England
From: 11 March 2010To: 21 December 2011
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 18
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Cleared
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Jan 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURY, Wallace Martin

Active
58 Spring Gardens, ManchesterM2 1EW
Born February 1952
Director
Appointed 11 Mar 2010

MULLIGAN, Gregory James

Active
58 Spring Gardens, ManchesterM2 1EW
Born October 1977
Director
Appointed 16 Mar 2010

MCLAUGHLIN, Deborah Ann

Resigned
Mag Lane, LymmWA13 0TF
Born January 1963
Director
Appointed 07 Oct 2019
Resigned 21 Jan 2022

WILLIAMS, Elisabeth

Resigned
Mag Lane, LymmWA13 0TF
Born February 1979
Director
Appointed 25 Mar 2020
Resigned 09 Feb 2022

Persons with significant control

2

Mr Gregory James Mulligan

Active
58 Spring Gardens, ManchesterM2 1EW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Wallace Martin Bury

Active
58 Spring Gardens, ManchesterM2 1EW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 April 2025
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
27 January 2025
LIQ10LIQ10
Liquidation Voluntary Removal Of Liquidator By Court
27 January 2025
LIQ10LIQ10
Legacy
27 January 2025
ANNOTATIONANNOTATION
Liquidation Voluntary Appointment Of Liquidator
18 November 2024
600600
Liquidation Voluntary Appointment Of Liquidator
18 November 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
18 November 2024
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
2 March 2024
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
20 February 2024
AM22AM22
Liquidation In Administration Removal Of Administrator From Office
30 November 2023
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
30 November 2023
AM11AM11
Liquidation In Administration Progress Report
22 September 2023
AM10AM10
Liquidation In Administration Progress Report
22 March 2023
AM10AM10
Liquidation In Administration Extension Of Period
7 February 2023
AM19AM19
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Liquidation In Administration Progress Report
20 September 2022
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
17 May 2022
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
3 May 2022
AM06AM06
Liquidation In Administration Proposals
27 April 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 February 2022
AM01AM01
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Incorporation Company
11 March 2010
NEWINCIncorporation