Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M. & W. SURVEYING SERVICES LIMITED
Company Information for

M. & W. SURVEYING SERVICES LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
02912102
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About M. & W. Surveying Services Ltd
M. & W. SURVEYING SERVICES LIMITED was founded on 1994-03-24 and had its registered office in Tunbridge Wells. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
M. & W. SURVEYING SERVICES LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 02912102
Date formed 1994-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-03 23:33:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of M. & W. SURVEYING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRISON
Director 2014-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA ROSE MARGARET ROLLAND
Company Secretary 1994-03-24 2014-04-15
SYLVIA ROSE MARGARET ROLLAND
Director 2012-03-06 2014-04-15
GARY SHAFFER
Director 1994-03-24 2012-03-06
COLIN MICHAEL HALE
Director 1995-10-01 2009-01-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-03-24 1994-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1994-03-24 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HARRISON ABACUS PROJECT SERVICES (LONDON) LTD Director 2014-10-07 CURRENT 2000-02-03 Dissolved 2016-04-19
ELIZABETH HARRISON ADVANCE CONSORTIUM LIMITED Director 2014-10-07 CURRENT 2002-02-01 Dissolved 2016-04-19
ELIZABETH HARRISON ABACUS ASSOCIATES LIMITED Director 2014-10-07 CURRENT 1994-10-07 Dissolved 2016-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 107 WARLEY HILL BRENTWOOD ESSEX CM14 5HG
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ROLLAND
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA ROLLAND
2014-10-07AP01DIRECTOR APPOINTED MRS ELIZABETH HARRISON
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0112/03/14 FULL LIST
2013-07-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-03-25AR0112/03/13 FULL LIST
2012-09-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED SYLVIA ROSE MARGARET ROLLAND
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHAFFER
2011-09-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-14AR0112/03/11 FULL LIST
2010-12-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-12AR0112/03/10 FULL LIST
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-22AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-14363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-29363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-03-26363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-18363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-03-28363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-03-22363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-03-30363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-09363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-18363sRETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS
1995-11-08288NEW DIRECTOR APPOINTED
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-24363aRETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS
1995-05-18287REGISTERED OFFICE CHANGED ON 18/05/95 FROM: ABACUS HOUSE BRENTWOOD ROAD HERONGATE BRENTWOOD,ESSEX CM13 3PH
1994-04-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-04-2088(2)RAD 24/03/94--------- £ SI 100@1=100 £ IC 2/102
1994-04-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to M. & W. SURVEYING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-02
Appointment of Liquidators2014-12-19
Resolutions for Winding-up2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against M. & W. SURVEYING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M. & W. SURVEYING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.148
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 M. & W. SURVEYING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of M. & W. SURVEYING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & W. SURVEYING SERVICES LIMITED
Trademarks
We have not found any records of M. & W. SURVEYING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. & W. SURVEYING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as M. & W. SURVEYING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M. & W. SURVEYING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM. & W. SURVEYING SERVICES LIMITEDEvent Date2015-11-27
Notice is hereby given that a final meeting of the member of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 12 January 2016 at 11.30 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the office of the Joint Liquidators, not later than 12.00 noon on 11 January 2016 to entitle you to vote by proxy at the meeting. Date of appointment: 12 December 2014 Office Holder details: Vincent John Green, (IP No. 009416) and Mark Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Caroline Lucock, email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200
 
Initiating party Event Type
Defending partyM. & W. SURVEYING SERVICES LIMITEDEvent Date2015-01-07
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must 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 Joint Liquidators at CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE by no later than 6 February 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Vincent John Green and Mark Newman (IP Nos. 009416 and 08723) of CCW Recovery Solutions LLP, 40 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. Date of appointment: 12 December 2014. Further details contact: Caroline Lucock, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Alternative contact: Steven Edwards.
 
Initiating party Event Type
Defending partyM. & W. SURVEYING SERVICES LIMITEDEvent Date2014-12-16
We hereby give notice that we, Vincent John Green and Mark Newman (IP Nos 009416 and 008723), licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE were appointed Joint Liquidators of the above named Companies at a General Meeting of the Companies held on 12 December 2014. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Companies must send details in writing of any claim against the companies to us at the above address by 15 January 2015. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 15 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Companies has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Further details contact: Caroline Lucock, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM. & W. SURVEYING SERVICES LIMITEDEvent Date2014-12-12
Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Further details contact: Caroline Lucock, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM. & W. SURVEYING SERVICES LIMITEDEvent Date2014-12-12
At a general meeting of the above named Companies duly convened and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, on 12 December 2014 , at 10.00 am, the following resolutions were duly passed: That the Companies be wound up voluntarily and that Vincent John Green and Mark Newman , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, be and are hereby appointed joint liquidators for the purpose of the winding-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Caroline Lucock, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. & W. SURVEYING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. & W. SURVEYING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.