Company Information for MTL CONTRACTORS LTD
C/O PETER HALL LIMITED 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, HAMPSHIRE, SO16 7NP,
|
Company Registration Number
04231270
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MTL CONTRACTORS LTD | ||
Legal Registered Office | ||
C/O PETER HALL LIMITED 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 04231270 | |
---|---|---|
Company ID Number | 04231270 | |
Date formed | 2001-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 07:25:44 |
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 | ||
---|---|---|---|---|
MTL CONTRACTORS LLC | Michigan | UNKNOWN | ||
MTL Contractors LLC | 4451 S Ammons St Unit 2-201 Denver CO 80123-5452 | Delinquent | Company formed on the 2022-06-18 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE LISA ALLEN |
||
MICHELE LISA ALLEN |
||
DEREK WILLIAM LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN KANE |
Company Secretary | ||
MATTHEW JOHN KANE |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Company Secretary | ||
MICHELE LISA ALLEN |
Company Secretary | ||
TONY MARTIN GERRARD |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALLARD BUILDING AND DECORATING SERVICES LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-08 | Liquidation | |
VALLEY INTERIORS LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2018-01-22 | |
MTL GROUP SOUTH LTD | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042312700004 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042312700003 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042312700003 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 08/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LONG / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LISA ALLEN / 06/06/2002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LISA ALLEN / 06/06/2002 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM UNIT 2 THE SIDINGS HOUND ROAD NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5QA | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MTL INTERIORS LIMITED CERTIFICATE ISSUED ON 11/02/09 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON S015 2EA | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
88(2)R | AD 30/09/05--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-26 |
Resolution | 2018-07-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 9,030 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 252,146 |
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 MTL CONTRACTORS LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 14,166 |
Current Assets | 2011-07-01 | £ 409,273 |
Debtors | 2011-07-01 | £ 353,853 |
Fixed Assets | 2011-07-01 | £ 67,602 |
Secured Debts | 2011-07-01 | £ 78,635 |
Shareholder Funds | 2011-07-01 | £ 215,699 |
Stocks Inventory | 2011-07-01 | £ 41,254 |
Tangible Fixed Assets | 2011-07-01 | £ 67,602 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Alterations under 10,000 |
Eastleigh Borough Council | |
|
Grants |
Eastleigh Borough Council | |
|
Loan Payment |
Eastleigh Borough Council | |
|
Grants |
Eastleigh Borough Council | |
|
Grants |
Eastleigh Borough Council | |
|
Grants |
HAMPSHIRE COUNTY COUNCIL | |
|
Gen Mtce - Delegated Items-Lms |
Hampshire County Council | |
|
Alterations under 10,000 |
Eastleigh Borough Council | |
|
Grants |
Eastleigh Borough Council | |
|
Grants |
Eastleigh Borough Council | |
|
Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MTL CONTRACTORS LTD | Event Date | 2018-07-26 |
Name of Company: MTL CONTRACTORS LTD Company Number: 04231270 Nature of Business: Shopfitting and building maintenance Previous Name of Company: MTL Interiors Limited Registered office: C/O Peter Hall… | |||
Initiating party | Event Type | Resolution | |
Defending party | MTL CONTRACTORS LTD | Event Date | 2018-07-26 |
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. |