Dissolved 2016-08-03
Company Information for M READER ELECTRICAL SERVICES LIMITED
FLEET, HAMPSHIRE, GU52,
|
Company Registration Number
04583165
Private Limited Company
Dissolved Dissolved 2016-08-03 |
Company Name | |
---|---|
M READER ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
FLEET HAMPSHIRE | |
Company Number | 04583165 | |
---|---|---|
Date formed | 2002-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 16:14:49 |
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 |
---|---|---|
ROLAND TIMOTHY TAYLOR |
||
MICHAEL KEVIN READER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE BUDD |
Director | ||
SHERRY READER |
Company Secretary | ||
ROSALINDA CHIONG TAYLOR |
Company Secretary | ||
ROLAND TIMOTHY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTBEACH (PEASCOD PLACE) LTD | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Dissolved 2015-08-20 | |
SIXTH SENSE TRAINING LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
HCAM ASSET MANAGEMENT UK LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-05-30 | Active | |
AI RECRUITMENT LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
D.R.Y.TRADING LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
RPP DUCTWORK LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Active | |
AMSTAR RT LTD. | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
MABUHAY ACCOUNTANCY SERVICES LIMITED | Company Secretary | 1996-10-30 | CURRENT | 1996-10-30 | Active | |
DELIVER MEP LTD | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 141A NEW ROAD ASCOT BERKSHIRE SL5 8QA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN READER / 05/01/2014 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BUDD | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MICHELLE BUDD | |
AR01 | 06/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN READER / 06/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
88(2) | AD 15/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SHERRY READER | |
288a | SECRETARY APPOINTED MR ROLAND TIMOTHY TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 14 CAMBRIDGESHIRE CLOSE, WARFIELD, BRACKNELL BERKSHIRE RG42 3XW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 2 NORMAN KEEP WARFIELD BRACKNELL BERKSHIRE RG42 7UY | |
363a | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 141A NEW ROAD ASCOT BERKSHIRE SL5 8QA | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 11/11/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 11/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-25 |
Appointment of Liquidators | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Meetings of Creditors | 2015-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2011-11-01 | £ 105,271 |
---|
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 M READER ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 38,004 |
Current Assets | 2011-11-01 | £ 96,641 |
Debtors | 2011-11-01 | £ 58,637 |
Tangible Fixed Assets | 2011-11-01 | £ 9,609 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M READER ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M READER ELECTRICAL SERVICES LIMITED | Event Date | 2016-02-16 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 19 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M READER ELECTRICAL SERVICES LIMITED | Event Date | 2015-09-09 |
Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Tel: 01252 816636 or Email: info@rendellthompson.com . Alternative person to contact with enquiries about the case: Ben Laycock : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M READER ELECTRICAL SERVICES LIMITED | Event Date | 2015-09-09 |
At a general meeting of the Company, duly convened and held at 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 9 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF be and is hereby appointed liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 9 September 2015, Creditors: 9 September 2015 Office Holder: Robert James Thompson , IP number: 8306 , Liquidator , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Tel: 01252 816636 or Email: info@rendellthompson.com . Alternative person to contact with enquiries about the case: Ben Laycock, Tel: 01252 816636 Michael Reader , Director (and Chairman of the meeting) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M READER ELECTRICAL SERVICES LIMITED | Event Date | |
By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 9 September 2015 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Name and address of Insolvency Practitioner who will provide information on the companys affairs: Robert James Thompson , IP No: 8306, Rendell Thompson , 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF , Tel: 01252 816636, Email: info@rendellthompson.com Place at which list of names and addresses of Creditors will be available for inspection: Rendell Thompson , 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Michael Reader , Director : | |||
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. |