Liquidation
Company Information for MAP METALS LIMITED
ALPHA HOUSE, TIPTON STREET, SEDGLEY, WEST MIDLANDS, DY3 1HE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MAP METALS LIMITED | |
Legal Registered Office | |
ALPHA HOUSE TIPTON STREET SEDGLEY WEST MIDLANDS DY3 1HE Other companies in B64 | |
Company Number | 03832753 | |
---|---|---|
Company ID Number | 03832753 | |
Date formed | 1999-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 21:18:02 |
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 | ||
---|---|---|---|---|
MAP METALS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN ELDON |
||
DEREK JOHN ELDON |
||
MAUREEN ELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BENNETT |
Company Secretary | ||
PAUL BENNETT |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 152 Halesowen Road Old Hill Cradley Heath West Midlands B64 5LP | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 17/10/17 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 04/11/14 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN ELDON | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN ELDON / 26/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/04 FROM: FOUR WAYS HOUSE 32 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1024945 | Active | Licenced property: SPRINT INDUSTRIAL ESTATE UNIT 8 STATION ROAD FOUR ASHES WOLVERHAMPTON STATION ROAD GB WV10 7DA. Correspondance address: STATION ROAD UNIT 8, SPRINT INDUSTRIAL ESTATE FOUR ASHES INDUSTRIAL ESTATE FOUR ASHES WOLVERHAMPTON FOUR ASHES INDUSTRIAL ESTATE GB WV10 7DB |
Appointment of Liquidators | 2018-06-13 |
Resolutions for Winding-up | 2018-06-13 |
Notices to Creditors | 2018-06-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-01 | £ 726,359 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 918,329 |
Provisions For Liabilities Charges | 2013-01-01 | £ 9,198 |
Provisions For Liabilities Charges | 2012-01-01 | £ 9,198 |
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 MAP METALS LIMITED
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 169,125 |
Cash Bank In Hand | 2012-01-01 | £ 330,972 |
Current Assets | 2013-01-01 | £ 1,532,191 |
Current Assets | 2012-01-01 | £ 1,674,815 |
Debtors | 2013-01-01 | £ 1,125,916 |
Debtors | 2012-01-01 | £ 1,108,394 |
Fixed Assets | 2013-01-01 | £ 61,196 |
Fixed Assets | 2012-01-01 | £ 51,895 |
Shareholder Funds | 2013-01-01 | £ 857,830 |
Shareholder Funds | 2012-01-01 | £ 799,183 |
Stocks Inventory | 2013-01-01 | £ 237,150 |
Stocks Inventory | 2012-01-01 | £ 235,449 |
Tangible Fixed Assets | 2013-01-01 | £ 61,196 |
Tangible Fixed Assets | 2012-01-01 | £ 51,895 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as MAP METALS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAP METALS LIMITED | Event Date | 2018-06-01 |
Nature of Business: Wholesale of Waste and Scrap The Insolvency Act 1986 I, Paul Brindley of Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE, give notice that I was appointed liquidator of the above named company on 30 May 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 September 2018 to prove their debts by sending to the undersigned Paul Brindley of Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Paul Brindley , Liquidator : Liquidator details: Paul Brindley , Office Holder Number: 8337 , Midlands Business Recovery , Tipton Street, Sedgley, West Midlands DY3 1HE . Contact person: Angela Horne, Telephone no: 01902 672323, E-mail address: angela@in-solve-ncy.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAP METALS LIMITED | Event Date | 2018-05-30 |
Paul Brindley , Midlands Business Recovery , Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE . Contact person: Angela Horne. Telephone no: 01902 672323, E-mail address: angela@in-solve-ncy.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAP METALS LIMITED | Event Date | 2018-05-30 |
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 30 May 2018: Special Resolution i. That the company be wound up voluntarily. Ordinary Resolution i. That Paul Ronald Brindley of Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE, be and is hereby appointed liquidator of the company. Liquidator details: Paul Brindley , Office Holder Number: 8337 , Midlands Business Recovery , Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE . Contact person: Angela Horne. Telephone no: 01902 672323, E-mail address: angela@in-solve-ncy.co.uk | |||
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. |