Liquidation
Company Information for MACO REFRIGERATION & ELECTRICAL COMPANY LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MACO REFRIGERATION & ELECTRICAL COMPANY LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in NN15 | |
Company Number | 00439649 | |
---|---|---|
Company ID Number | 00439649 | |
Date formed | 1947-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 16:26:41 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEADOWS MEADOWS NOMINEES LIMITED |
||
DUNCAN PHILIP CHILDS |
||
KEVIN JEFFS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH WILLIAM MARTIN |
Director | ||
EILEEN DORIS BIRD |
Company Secretary | ||
EILEEN DORIS BIRD |
Director | ||
WILLIAM HENRY MARTIN |
Director | ||
JOAN COTTERELL |
Director | ||
JOAN COTTERELL |
Company Secretary | ||
IDA MARTIN |
Director | ||
IDA MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVELOPER EYES NOMINEES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2017-02-28 | |
DEVELOPER EYES LIMITED | Director | 2014-03-27 | CURRENT | 2013-11-21 | Liquidation | |
MEADOWS NOMINEES LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
ALL ROUND MOBILITY LIMITED | Director | 2003-01-22 | CURRENT | 2003-01-22 | Active - Proposal to Strike off | |
MEADOWS & CO LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/18 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 5 PARADISE AVENUE KETTERING NORTHAMPTONSHIRE NN15 6LU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JEFFS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PHILIP CHILDS | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 06/08/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 06/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP CHILDS / 10/06/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEADOWS NOMINEES LIMITED / 07/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP CHILDS / 30/11/2012 | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MARTIN / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MARTIN / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN COTTERELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DORIS BIRD / 01/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MEADOWS NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DUNCAN PHILIP CHILDS | |
AP01 | DIRECTOR APPOINTED MR KEVIN JEFFS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN BIRD | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 11 PARADISE AVENUE KETTERING NORTHANTS NN15 6LU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2018-08-08 |
Resolutions for Winding-up | 2018-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACO REFRIGERATION & ELECTRICAL COMPANY LIMITED
Called Up Share Capital | 2013-03-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 5,000 |
Cash Bank In Hand | 2013-03-31 | £ 413,698 |
Cash Bank In Hand | 2012-03-31 | £ 417,941 |
Current Assets | 2013-03-31 | £ 413,698 |
Current Assets | 2012-03-31 | £ 417,941 |
Shareholder Funds | 2013-03-31 | £ 282,879 |
Shareholder Funds | 2012-03-31 | £ 311,523 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MACO REFRIGERATION & ELECTRICAL COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MACO REFRIGERATION AND ELECTRICAL COMPANY LIMITED | Event Date | 2018-08-08 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 1 August 2018, are required, on or before 14 September 2018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . Date of appointment: 1 August 2018 For further details contact Michelle Collier on telephone 01455 555 444 , or by email at mcollier@fasimms.com . Martin Richard Buttriss : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MACO REFRIGERATION AND ELECTRICAL COMPANY LIMITED | Event Date | 2018-08-01 |
Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB : For further details contact: Michelle Collier on 01455 555 444 , or by email at mcollier@fasimms.com . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MACO REFRIGERATION AND ELECTRICAL COMPANY LIMITED | Event Date | 2018-08-01 |
At a General Meeting of the above-named Company, duly convened and held at Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire NN15 6WJ on 1 August 2018 at 11.15am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact Michelle Collier on telephone 01455 555 444 , or by email at mcollier@fasimms.com . Duncan Childs : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |