Company Information for MTB CYCLES LIMITED
21 Highfield Road, Dartford, KENT, DA1 2SR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MTB CYCLES LIMITED | |
Legal Registered Office | |
21 Highfield Road Dartford KENT DA1 2SR Other companies in KT15 | |
Company Number | 04125045 | |
---|---|---|
Company ID Number | 04125045 | |
Date formed | 2000-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-13 12:33:30 |
Companies House |
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 | ||
---|---|---|---|---|
MTB CYCLES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY DENNIS YERBY |
||
BARRY CARR |
||
ANTHONY DENNIS YERBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA CAROLINE YERBY |
Director | ||
MARK ADRIAN WEBB |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYMTON LIMITED | Company Secretary | 1991-08-06 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
FOSKA.COM LIMITED | Director | 2008-05-07 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
LYMTON LIMITED | Director | 1991-08-06 | CURRENT | 1991-08-06 | Active - Proposal to Strike off | |
FOSKA.COM LIMITED | Director | 2008-05-07 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
LYMTON LIMITED | Director | 1991-08-06 | CURRENT | 1991-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
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 2021-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM 238 Station Road Addlestone Surrey KT15 2PS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS YERBY / 01/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BARRY CARR / 01/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DENNIS YERBY / 01/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CARR / 01/12/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY DENNIS YERBY on 2013-12-12 | |
CH01 | Director's details changed for Anthony Dennis Yerby on 2013-12-12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AR01 | 13/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
169 | £ IC 99/66 05/10/06 £ SR 33@1=33 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1 CHEAM ROAD EWELL VILLAGE SURREY KT17 1SP | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 20/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | £ NC 100/250000 20/12 | |
SRES01 | ALTER MEMORANDUM 20/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/00--------- £ SI 97@1=97 £ IC 2/99 | |
CERTNM | COMPANY NAME CHANGED LYMTON LIMITED CERTIFICATE ISSUED ON 10/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-04-20 |
Appointment of Liquidators | 2018-04-20 |
Notices to | 2018-04-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | TREK BICYCLE CORPORATION LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | OILBRICK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 483,267 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 537,639 |
Creditors Due Within One Year | 2013-03-31 | £ 658,041 |
Creditors Due Within One Year | 2012-03-31 | £ 643,521 |
Provisions For Liabilities Charges | 2013-03-31 | £ 9,323 |
Provisions For Liabilities Charges | 2012-03-31 | £ 10,873 |
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 MTB CYCLES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 23,494 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 13,751 |
Current Assets | 2013-03-31 | £ 507,939 |
Current Assets | 2012-03-31 | £ 552,869 |
Debtors | 2013-03-31 | £ 122,465 |
Debtors | 2012-03-31 | £ 151,664 |
Fixed Assets | 2013-03-31 | £ 653,198 |
Fixed Assets | 2012-03-31 | £ 667,783 |
Secured Debts | 2013-03-31 | £ 636,326 |
Secured Debts | 2012-03-31 | £ 649,767 |
Shareholder Funds | 2013-03-31 | £ 10,506 |
Shareholder Funds | 2012-03-31 | £ 28,619 |
Stocks Inventory | 2013-03-31 | £ 361,980 |
Stocks Inventory | 2012-03-31 | £ 387,454 |
Tangible Fixed Assets | 2013-03-31 | £ 653,099 |
Tangible Fixed Assets | 2012-03-31 | £ 667,684 |
Debtors and other cash assets
MTB CYCLES LIMITED owns 1 domain names.
actionbikes.co.uk
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as MTB CYCLES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MTB CYCLES LIMITED | Event Date | 2018-04-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MTB CYCLES LIMITED | Event Date | 2018-04-16 |
At a General Meeting of the above-named Company, duly convened, and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 16 April 2018 the following Special and Ordinary resolutions, respectively, were duly passed:- 1.That it has been resolved by special resolution that the company be wound up voluntarily. 2.That Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 2 1 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Sue Skudder, Email Address: sueskudder@brettsbr.co.uk, Telephone: 01474532862 A Yerby, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MTB CYCLES LIMITED | Event Date | 2018-04-16 |
Liquidator's name and address: Names of Insolvency Practitioner: Isobel Susan Brett, 21 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Sue Skudder, Email Address: sueskudder@brettsbr.co.uk, Telephone: 01474532862 : | |||
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. |