Liquidation
Company Information for MALCOLM DONLEY ASSOCIATES (MDA) LIMITED
BOULEVARD HOUSE, 160 HIGH STREET, TUNSTALL, STOKE-ON-TRENT, ST6 5TT,
|
Company Registration Number
02353868
Private Limited Company
Liquidation |
Company Name | |
---|---|
MALCOLM DONLEY ASSOCIATES (MDA) LIMITED | |
Legal Registered Office | |
BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT ST6 5TT Other companies in ST6 | |
Company Number | 02353868 | |
---|---|---|
Company ID Number | 02353868 | |
Date formed | 1989-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 01/03/2012 | |
Return next due | 29/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:33:16 |
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 |
---|---|---|
SUSAN BRADBURN DONLEY |
||
MALCOLM BREIGHTON DONLEY |
||
SUSAN BRADBURN DONLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEIRON4CLINICS LIMITED | Company Secretary | 2004-04-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
CHURCHILL BUSINESS SOLUTIONS LIMITED | Company Secretary | 1996-07-15 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
CHEIRON4CLINICS LIMITED | Director | 2004-04-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
CHURCHILL BUSINESS SOLUTIONS LIMITED | Director | 1993-10-19 | CURRENT | 1993-10-19 | Active - Proposal to Strike off | |
CHEIRON4CLINICS LIMITED | Director | 2004-04-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
CHURCHILL BUSINESS SOLUTIONS LIMITED | Director | 1993-10-19 | CURRENT | 1993-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM C/O C/O Dunion & Co Genesis Centre 18 Innovation Way North Staffs Business Park Stoke on Trent ST6 4BF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM 6 Marsh Parade Newcastle Staffordshire ST5 1DU England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BRADBURN DONLEY / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BREIGHTON DONLEY / 28/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN BRADBURN DONLEY on 2010-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/10 FROM 11 Edgeley Road Whitchurch Shropshire SY13 1EU | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363s | RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DONGULF LIMITED CERTIFICATE ISSUED ON 03/05/89 | |
88(2) | WD 19/04/89 AD 13/04/89--------- £ SI 8@1=8 £ IC 2/10 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
MALCOLM DONLEY ASSOCIATES (MDA) LIMITED owns 2 domain names.
cheiron4clinics.co.uk ferridays.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MALCOLM DONLEY ASSOCIATES (MDA) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MALCOLM DONLEY ASSOCIATES (MDA) LIMITED | Event Date | 2014-01-03 |
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that it is the intention of the Liquidator to declare a first Dividend to all Unsecured Creditors of the above named Company. Creditors who have not yet proved their debts are required on or before 7 February 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the liquidator, at Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent ST6 5TT and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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. The Dividend will be declared within two months of that date. A creditor who has not proved his debt by the date specified above will be excluded from the dividend. Date of Appointment: 8 November 2012. Office Holder Details: Diane Grace Dunion (IP No 9292) of Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent ST6 5TT. Any person who requires further information may contact the Liquidator by telephone on 01782 828733. Alternatively enquiries can be made to Ben Gray by email at ben@dunionandco.com or by telephone on 01782 828737. Diane Grace Dunion , Liquidator : | |||
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. |