Liquidation
Company Information for MERTHYR INDUSTRIAL SERVICES LIMITED
BAILAMS & CO, TY ANTUR, NAVIGATION PARK, ABERCYNON, CF45 4SN,
|
Company Registration Number
02016463
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERTHYR INDUSTRIAL SERVICES LIMITED | |
Legal Registered Office | |
BAILAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON CF45 4SN Other companies in CF48 | |
Company Number | 02016463 | |
---|---|---|
Company ID Number | 02016463 | |
Date formed | 1986-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/12/2013 | |
Return next due | 25/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 18:38:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERTHYR INDUSTRIAL SERVICES (BIOMASS) LIMITED | UNIT 2 & 3 FORTON WEST FARM FORTON MONTFORD BRIDGE SY21 8AH | Liquidation | Company formed on the 2007-07-05 | |
MERTHYR INDUSTRIAL SERVICES (BIOMASS) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/16 FROM Btp Associates Limited Btp Associates Limited Orbit Business Centre Merthyr Tydfil CF48 1DL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020164630004 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM Plot 2 Penygarnddu Business Park Merthyr Tydfil Mid Glamorgan CF48 2TA | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 33100 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 12/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 20/09/04 | |
RES04 | £ NC 100/50000 20/09/ | |
88(2)R | AD 20/09/04--------- £ SI 33000@1=33000 £ IC 100/33100 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/99 FROM: WESTWOOD HOUSE MOUNTAIN HARE MERTHYR TYDFIL MID GLAM CF47 9X | |
363s | RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/91 FROM: CHURCH STREET CHAMBERS, CHURCH STREET, MERTHYR TYDFIL. CF47 0BY | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0088410 | Expired |
Notices to Creditors | 2016-10-25 |
Appointment of Liquidators | 2016-10-25 |
Resolutions for Winding-up | 2016-10-25 |
Meetings of Creditors | 2016-09-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 815,367 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 815,956 |
Creditors Due After One Year | 2012-03-31 | £ 815,956 |
Creditors Due After One Year | 2011-03-31 | £ 789,848 |
Creditors Due Within One Year | 2013-03-31 | £ 294,517 |
Creditors Due Within One Year | 2012-03-31 | £ 270,995 |
Creditors Due Within One Year | 2012-03-31 | £ 270,995 |
Creditors Due Within One Year | 2011-03-31 | £ 190,229 |
Provisions For Liabilities Charges | 2013-03-31 | £ 300,000 |
Creditors and other liabilities
|
|
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 MERTHYR INDUSTRIAL SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 33,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 33,100 |
Called Up Share Capital | 2012-03-31 | £ 33,100 |
Called Up Share Capital | 2011-03-31 | £ 33,100 |
Cash Bank In Hand | 2013-03-31 | £ 2,205 |
Current Assets | 2013-03-31 | £ 361,995 |
Current Assets | 2012-03-31 | £ 479,395 |
Current Assets | 2012-03-31 | £ 479,395 |
Current Assets | 2011-03-31 | £ 495,173 |
Debtors | 2013-03-31 | £ 359,790 |
Debtors | 2012-03-31 | £ 474,395 |
Debtors | 2012-03-31 | £ 474,395 |
Debtors | 2011-03-31 | £ 490,003 |
Fixed Assets | 2013-03-31 | £ 1,344,740 |
Fixed Assets | 2012-03-31 | £ 1,371,243 |
Fixed Assets | 2012-03-31 | £ 1,371,243 |
Fixed Assets | 2011-03-31 | £ 1,402,164 |
Shareholder Funds | 2013-03-31 | £ 296,851 |
Shareholder Funds | 2012-03-31 | £ 763,687 |
Shareholder Funds | 2012-03-31 | £ 763,687 |
Shareholder Funds | 2011-03-31 | £ 917,260 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Stocks Inventory | 2011-03-31 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 1,343,740 |
Tangible Fixed Assets | 2012-03-31 | £ 1,370,243 |
Tangible Fixed Assets | 2012-03-31 | £ 1,370,243 |
Tangible Fixed Assets | 2011-03-31 | £ 1,401,164 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MERTHYR INDUSTRIAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MERTHYR INDUSTRIAL SERVICES LIMITED | Event Date | 2016-10-20 |
Notice is hereby given that the Creditors of the Company are required on or before 8 December 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, Michelle Williams at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. If so required by notice in writing from the Liquidator, creditors must either personally, or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 October 2016. Office Holder details: Michelle Williams, (IP No. 9388), of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERTHYR INDUSTRIAL SERVICES LIMITED | Event Date | 2016-10-14 |
Michelle Williams , of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN . : For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERTHYR INDUSTRIAL SERVICES LIMITED | Event Date | 2016-10-14 |
Notice is hereby given that the following resolutions were passed on 14 October 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Michelle Williams , of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN , (IP No 9388) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 14 October 2016 the appointment of Michelle Williams as Liquidator was confirmed. For further details contact: Michelle Williams, Email: michelle@bailams.co.uk. Alternative contact: Anna Wilding. Alun Jones , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERTHYR INDUSTRIAL SERVICES LIMITED | Event Date | 2016-09-21 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 14 October 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: anna.wilding@bailams.co.uk or Tel: 01443 749768. Alternative contact: Email: michelle@bailams.co.uk or Tel: 01443 749768 | |||
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. |