Company NameMaingate Enterprise Solutions Limited
Company StatusDissolved
Company Number08006181
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date9 November 2017 (6 years, 4 months ago)
Previous NameWireless Maingate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patrik BjÖRkman
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed25 June 2012(3 months after company formation)
Appointment Duration5 years, 4 months (closed 09 November 2017)
RoleCEO
Country of ResidenceSweden
Correspondence Address4th Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Baard Eilertsen
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCeo Wireless Maingate
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£2,205
Cash£3,028
Current Liabilities£124,781

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 August 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (17 pages)
30 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (17 pages)
5 September 2016Auditor's resignation (1 page)
5 September 2016Auditor's resignation (1 page)
30 March 2016Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Statement of affairs with form 4.19 (6 pages)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-14
(1 page)
29 March 2016Statement of affairs with form 4.19 (6 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (20 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015 (20 pages)
28 September 2015Director's details changed for Mr Patrik Björkman on 28 September 2015 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Director's details changed for Mr Patrik Björkman on 28 September 2015 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 June 2015Termination of appointment of Baard Eilertsen as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Baard Eilertsen as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Baard Eilertsen as a director on 8 June 2015 (1 page)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

Statement of capital on 2016-02-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/16.
(4 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

Statement of capital on 2016-02-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/16.
(4 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Mr Baard Eilertsen on 1 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Patrik Björkman on 1 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Patrik Björkman on 1 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Patrik Björkman on 1 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Baard Eilertsen on 1 November 2014 (2 pages)
4 June 2015Director's details changed for Mr Baard Eilertsen on 1 November 2014 (2 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Change of name notice (2 pages)
14 January 2015Company name changed wireless maingate LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
(2 pages)
14 January 2015Company name changed wireless maingate LIMITED\certificate issued on 14/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
(2 pages)
17 October 2014Registered office address changed from , Winchester House 6th Floor, 259-269 Old Marylebone Road Swedish Trade Council, London, NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from , Winchester House 6th Floor, 259-269 Old Marylebone Road Swedish Trade Council, London, NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road Swedish Trade Council London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 17 October 2014 (2 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 June 2012Appointment of Mr Patrik Björkman as a director (2 pages)
25 June 2012Appointment of Mr Patrik Björkman as a director (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)