Dissolved
Dissolved 2015-04-15
Company Information for STOURBRIDGE MP LIMITED
BIRMINGHAM, UNITED KINGDOM, B3,
|
Company Registration Number
06800530
Private Limited Company
Dissolved Dissolved 2015-04-15 |
Company Name | ||
---|---|---|
STOURBRIDGE MP LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 06800530 | |
---|---|---|
Date formed | 2009-01-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2015-04-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 12:38:38 |
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 |
---|---|---|
JOHN CVETIC |
||
JOHN CVETIC |
||
PAUL EDWIN GEORGE DRURY |
||
ROGER MASAAKI YAMAMOTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY GROGAN |
Director | ||
JOHN CURCI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALVERT UK HOLDING COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
NIEUWBURGH UK LIMITED | Director | 2015-09-29 | CURRENT | 2010-07-22 | Active | |
S M SEALS LIMITED | Director | 2010-04-08 | CURRENT | 2005-10-06 | Active | |
TRICORN UK LIMITED | Director | 2017-01-31 | CURRENT | 1941-11-10 | In Administration | |
CALVERT UK HOLDING COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
NIEUWBURGH UK LIMITED | Director | 2015-09-29 | CURRENT | 2010-07-22 | Active | |
ARROWHEAD PRODUCTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
DENCO LUBRICATION LIMITED | Director | 2004-11-30 | CURRENT | 2004-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM TIMMIS ROAD STOURBRIDGE WEST MIDLANDS DY9 7BQ | |
RES15 | CHANGE OF NAME 29/06/2012 | |
CERTNM | COMPANY NAME CHANGED QUALITY METAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN GEORGE DRURY | |
AP01 | DIRECTOR APPOINTED MR ROGER YAMAMOTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY GROGAN | |
AR01 | 23/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GROGAN / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CVETIC / 23/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CURCI | |
AP03 | APPOINT PERSON AS SECRETARY | |
AP03 | SECRETARY APPOINTED JOHN CVETIC | |
AA01 | CURREXT FROM 31/01/2010 TO 30/04/2010 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM GEORGE HOUSE ST JOHN'S SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-05 |
Notice of Intended Dividends | 2014-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
STOURBRIDGE MP LIMITED owns 2 domain names.
antiligatureshelter.co.uk anti-ligature-shelter.co.uk
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as STOURBRIDGE MP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STOURBRIDGE MP LIMITED | Event Date | 2012-12-04 |
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 4 December 2012 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 6 January 2015 Time of Members Meeting: 10.00 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | STOURBRIDGE MP LIMITED | Event Date | |
Rule 4.182A(1), Insolvency Rules 1986 (as amended) Date of appointment: 4 December 2012 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured, non-preferential Last date for proving: 28 February 2014 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Company is Solvent and all creditors have been or will be paid in full Name, IP number, firm and address of Office Holder 1: Scott Christian Bevan (IP No. 009614) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9500 Alternative person to contact with enquiries about the case: Graham Meek | |||
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. |