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

CORRUGATED MACHINERY CONSULTANTS LIMITED

LEYLAND PRESTON, LANCASHIRE, PR25,
Company Registration Number
03444700
Private Limited Company
Dissolved

Dissolved 2015-09-24

Company Overview

About Corrugated Machinery Consultants Ltd
CORRUGATED MACHINERY CONSULTANTS LIMITED was founded on 1997-09-30 and had its registered office in Leyland Preston. The company was dissolved on the 2015-09-24 and is no longer trading or active.

Key Data
Company Name
CORRUGATED MACHINERY CONSULTANTS LIMITED
 
Legal Registered Office
LEYLAND PRESTON
LANCASHIRE
 
Filing Information
Company Number 03444700
Date formed 1997-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-29
Date Dissolved 2015-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-02 19:00:40
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 CORRUGATED MACHINERY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET FINDLAY
Company Secretary 2005-09-30
ERIC GEORGE FINDLAY
Director 1998-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVIES (NOMINEES) LIMITED
Company Secretary 1998-02-04 2005-09-30
MARGARET FINDLAY
Director 1998-02-04 2005-09-30
RONALD JOHNSTON
Director 1998-02-04 1998-09-30
HELEN JULIA LUSBY
Company Secretary 1997-09-30 1998-02-04
JOHN ERNEST HEWISON
Director 1997-09-30 1998-02-04

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
2015-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015
2014-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA UNITED KINGDOM
2012-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-174.20STATEMENT OF AFFAIRS/4.19
2012-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-09LATEST SOC09/09/11 STATEMENT OF CAPITAL;GBP 1000
2011-09-09AR0109/09/11 FULL LIST
2011-06-27AA29/09/10 TOTAL EXEMPTION SMALL
2011-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06AR0130/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE FINDLAY / 01/07/2010
2010-06-29AA29/09/09 TOTAL EXEMPTION SMALL
2009-10-22AR0130/09/09 FULL LIST
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 EGERTON ROAD SOUTH CHORLTON MANCHESTER GREATER MANCHESTER M21 0YP
2009-08-03AA29/09/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-23225ACC. REF. DATE EXTENDED FROM 29/03/06 TO 29/09/06
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24288bSECRETARY RESIGNED
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-13363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-17288cDIRECTOR'S PARTICULARS CHANGED
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: C/O GEORGE DAVIES SOLICITORS FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-08288bDIRECTOR RESIGNED
1998-10-08363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-08-12225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 29/03/99
1998-06-0188(2)RAD 04/02/98--------- £ SI 998@1=998 £ IC 2/1000
1998-05-14288aNEW SECRETARY APPOINTED
1998-05-14288bSECRETARY RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-05-14288bDIRECTOR RESIGNED
1998-05-14288aNEW DIRECTOR APPOINTED
1998-02-11287REGISTERED OFFICE CHANGED ON 11/02/98 FROM: HUNTERS GATE WOODSEATS LANE CHARLESWORTH VIA HYDE CHESHIRE SK14 6DR
1997-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CORRUGATED MACHINERY CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-20
Notice of Intended Dividends2012-11-15
Fines / Sanctions
No fines or sanctions have been issued against CORRUGATED MACHINERY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-15 Outstanding ERIC GEORGE FINDLAY AND MARGARET FINDLAY
DEBENTURE 2010-12-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2002-01-25 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CORRUGATED MACHINERY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORRUGATED MACHINERY CONSULTANTS LIMITED
Trademarks
We have not found any records of CORRUGATED MACHINERY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRUGATED MACHINERY CONSULTANTS 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 (7487 - Other business activities) as CORRUGATED MACHINERY CONSULTANTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CORRUGATED MACHINERY CONSULTANTS 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 TypeNotice of Intended Dividends
Defending partyCORRUGATED MACHINERY CONSULTANTS LIMITEDEvent Date2012-11-12
Principal Trading Address: 47 Watergate Row South, Chester, CH1 2LE Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date for proving mentioned. The last date for creditors to prove claims in this liquidation is 14 December 2012. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned Liquidator, Timothy John Hargreaves, at Riley Moss Insolvency, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Further details contact: David Aston, Tel: 0844 414 2681. Office holder: Timothy John Hargreaves (IP No 8637) of Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF. Date of Appointment: 10 January 2012. Timothy John Hargreaves , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyCORRUGATED MACHINERY CONSULTANTS LIMITEDEvent Date2012-01-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final General Meetings of the members and creditors of the above named company will be held at Riley Moss Insolvency, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 17 June 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the resolutions detailed below: The Liquidators Final Report and Receipts and Payments account be approved; The Liquidator obtain his release; The Liquidator be authorised to destroy the books and records of the company 12 months after the dissolution of the company. A form for use at the meeting is available and must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. Date of Appointment: 10 January 2012 Office Holder details: Timothy J Hargreaves , (IP No. 008637) of T H Associates, Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF . For further details contact: David Aston, Email: info@rminsolvency.com Tel: 0844 414 2681 T J Hargreaves , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRUGATED MACHINERY CONSULTANTS 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 CORRUGATED MACHINERY CONSULTANTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1