Company NameMa Excavations Limited
Company StatusDissolved
Company Number05552209
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Mark Christopher Aspin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleExcavations Contractor
Country of ResidenceEngland
Correspondence Address32 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR
Secretary NameMr John Paul Boardman
StatusClosed
Appointed27 February 2013(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address52 Fourth Avenue
Bury
Lancashire
BL9 7RH
Secretary NameMartin Neil Aspin
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR

Contact

Websitemaexcavations.co.uk
Telephone01706 826550
Telephone regionRochdale

Location

Registered Address32 Crow Lane, Ramsbottom
Bury
Lancashire
BL0 9BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Aspin
100.00%
Ordinary

Financials

Year2014
Net Worth£74,028
Current Liabilities£110,482

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

22 May 2007Delivered on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of garden street/athol street ramsbottom. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2007Delivered on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Appointment of Mr John Paul Boardman as a secretary (2 pages)
27 February 2013Termination of appointment of Martin Aspin as a secretary (1 page)
21 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 November 2008Return made up to 02/09/08; full list of members (3 pages)
19 May 2008Return made up to 02/09/07; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 March 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
25 October 2006Return made up to 02/09/06; full list of members (2 pages)
2 September 2005Incorporation (16 pages)