Liquidation
Company Information for M & S CLADDING AND WINDOW SYSTEMS LIMITED
C/O MB INSOLVENCY, 22 THE TYTHING, WORCESTER, WORCESTERSHIRE, WR1 1HD,
|
Company Registration Number
04211696
Private Limited Company
Liquidation |
Company Name | |
---|---|
M & S CLADDING AND WINDOW SYSTEMS LIMITED | |
Legal Registered Office | |
C/O MB INSOLVENCY 22 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD Other companies in WR1 | |
Company Number | 04211696 | |
---|---|---|
Company ID Number | 04211696 | |
Date formed | 2001-05-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 04/05/2009 | |
Return next due | 01/06/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:06:20 |
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 |
---|---|---|
MARK ANDREW SANSOME |
||
ROBERT JAMES KENNETH DART |
||
MARK ANDREW SANSOME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MAZDON |
Company Secretary | ||
STEPHEN JOHN MAZDON |
Director | ||
MARK SANSOME |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIFOLD UK LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
ORESTONE DRIVE (MAIDENCOMBE) MANAGEMENT COMPANY LIMITED | Director | 2007-12-16 | CURRENT | 1998-07-15 | Active | |
BIFOLD UK LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-29 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-21 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-21 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
287 | Registered office changed on 19/08/2009 from sterling house 3 dendy road paignton devon TQ4 5DB | |
395 | Particulars of a mortgage or charge / charge no: 4 | |
288b | Appointment terminated director stephen mazdon | |
288a | Secretary appointed mr mark andrew sansome | |
288b | Appointment terminated secretary stephen mazdon | |
363a | Return made up to 04/05/09; full list of members | |
288c | Director's change of particulars / mark sansome / 01/08/2008 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/05/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 04/05/07; change of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: MOOR VIEW WILLOUGHBY ROAD TORQUAY DEVON TQ1 1JX | |
88(2)R | AD 22/05/01--------- £ SI 109@1=109 £ IC 1/110 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-03-22 |
Meetings of Creditors | 2009-09-08 |
Appointment of Administrators | 2009-08-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULTIMATE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 & S CLADDING AND WINDOW SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as M & S CLADDING AND WINDOW SYSTEMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | M & S CLADDING AND WINDOW SYSTEMS LIMITED | Event Date | 2011-03-18 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 21 April 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to MET Bowen the liquidator of the said company, at Aston House, 5 Aston Road North, Birmingham, B6 4DS and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Jon Molendo, email: jonmolendo@mb-i.co.uk Tel: 0121 359 6455 M E T Bowen , Liquidator (IP No. 8711) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M & S CLADDING AND WINDOW SYSTEMS LIMITED | Event Date | 2009-09-23 |
In the High Court of Justice, Chancery Division Birmingham case number 8519 Notice is hereby given by Mark Bowen , of MB Insolvency , Aston House, 5 Aston Road North, Birmingham, B6 4DS the Administrator, that a meeting of creditors of M & S Cladding and Window Systems Limited is to be held at The Grand Hotel, Sea Front, Torquay, TQ2 6NT on 23 September 2009 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Administrator by the date of the meeting. In order to be entitled to vote under Rule 2.38 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the administrator is to be remunerated. Mark Bowen , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | M & S CLADDING AND WINDOW SYSTEMS LIMITED | Event Date | 2009-08-13 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8519 Mark Elijah Thomas Bowen (IP No 8711 ), of MB Insolvency , 22 The Tything, Worcester, WR1 1HD . : | |||
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. |