Liquidation
Company Information for D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED
RICHMOND HOUSE, 570-572 ETRURIA ROAD BASFORD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
00599404
Private Limited Company
Liquidation |
Company Name | |
---|---|
D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED | |
Legal Registered Office | |
RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SU Other companies in ST5 | |
Company Number | 00599404 | |
---|---|---|
Company ID Number | 00599404 | |
Date formed | 1958-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2000 | |
Account next due | 30/04/2002 | |
Latest return | 25/05/2001 | |
Return next due | 22/06/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-08-05 20:03:09 |
Companies House |
Menu
|
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 |
---|---|---|
LEFTERIS VLACOS |
||
JULIE ST CLAIRE VLACOS |
||
LEFTERIS VLACOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ST CLAIRE VLACOS |
Company Secretary | ||
VALERIE JOAN MUNRO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAD MUNRO LIMITED | Company Secretary | 1998-03-02 | CURRENT | 1997-12-08 | Active | |
DAD MUNRO LIMITED | Director | 1998-03-02 | CURRENT | 1997-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 17/09/01 from: building a, whitebridge lane, stone, staffordshire ST15 8LQ | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 10 HIGH STREET, STONE, STAFFS, ST15 8AW | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/08/92 FROM: 61 HIGH STREET,, STONE,, STAFFS, ST15 8AD | |
363a | RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88 |
Proposal to Strike Off | 2014-06-10 |
Proposal to Strike Off | 2009-07-28 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PROMPT CREDIT APPLICATION | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | PART of the property or undertaking has been released from charge | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED | Event Date | 2009-07-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D A D MUNRO ENGINEERS AND CONTRACTORS LIMITED | Event Date | 2008-12-09 |
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. |