Dissolved
Dissolved 2015-09-24
Company Information for CORRUGATED MACHINERY CONSULTANTS LIMITED
LEYLAND PRESTON, LANCASHIRE, PR25,
|
Company Registration Number
03444700
Private Limited Company
Dissolved Dissolved 2015-09-24 |
Company Name | |
---|---|
CORRUGATED MACHINERY CONSULTANTS LIMITED | |
Legal Registered Office | |
LEYLAND PRESTON LANCASHIRE | |
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 |
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 |
---|---|---|
MARGARET FINDLAY |
||
ERIC GEORGE FINDLAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DAVIES (NOMINEES) LIMITED |
Company Secretary | ||
MARGARET FINDLAY |
Director | ||
RONALD JOHNSTON |
Director | ||
HELEN JULIA LUSBY |
Company Secretary | ||
JOHN ERNEST HEWISON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/09/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/09/11 FULL LIST | |
AA | 29/09/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE FINDLAY / 01/07/2010 | |
AA | 29/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 EGERTON ROAD SOUTH CHORLTON MANCHESTER GREATER MANCHESTER M21 0YP | |
AA | 29/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/03/06 TO 29/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: C/O GEORGE DAVIES SOLICITORS FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB | |
287 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 29/03/99 | |
88(2)R | AD 04/02/98--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: HUNTERS GATE WOODSEATS LANE CHARLESWORTH VIA HYDE CHESHIRE SK14 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-20 |
Notice of Intended Dividends | 2012-11-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ERIC GEORGE FINDLAY AND MARGARET FINDLAY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CORRUGATED MACHINERY CONSULTANTS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CORRUGATED MACHINERY CONSULTANTS LIMITED | Event Date | 2012-11-12 |
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 Type | Final Meetings | |
Defending party | CORRUGATED MACHINERY CONSULTANTS LIMITED | Event Date | 2012-01-10 |
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 : | |||
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. |