Dissolved 2017-06-14
Company Information for T.M. MCINTYRE BUILDERS LIMITED
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
06957700
Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | |
---|---|
T.M. MCINTYRE BUILDERS LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON | |
Company Number | 06957700 | |
---|---|---|
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-27 23:44:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 29 HIGH STREET BRIDGE CANTERBURY KENT CT4 5JZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/07/2013 TO 30/06/2013 | |
AR01 | 09/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 09/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 09/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MCINTYRE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY MCINTYRE / 01/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-14 |
Appointment of Liquidators | 2014-12-23 |
Resolutions for Winding-up | 2014-12-23 |
Meetings of Creditors | 2014-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
|
|
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 T.M. MCINTYRE BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as T.M. MCINTYRE BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T.M. MCINTYRE BUILDERS LIMITED | Event Date | 2014-12-11 |
Anthony John Wright and Paul David Allen , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : Further details contact: Anthony John Wright or Paul David Allen, Email: cp.london@frpadvisory.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T.M. MCINTYRE BUILDERS LIMITED | Event Date | 2014-12-11 |
At a General meeting of the above named Company, duly convened, and held at 11.00am on 11 December 2014 at 110 Cannon Street, London, EC4N 6EU the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Anthony John Wright and Paul David Allen , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos 10870 and 11734) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Anthony John Wright or Paul David Allen, Email: cp.london@frpadvisory.com. Paul McIntyre , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | T.M. MCINTYRE BUILDERS LIMITED | Event Date | 2014-12-11 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 02 March 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 11 December 2014 Office Holder details: Anthony John Wright , (IP No. 10870) and Paul David Allen , (IP No. 11734) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com Alternative contact: Laura Gilbertson Anthony John Wright , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T.M. MCINTYRE BUILDERS LIMITED | Event Date | 2014-12-02 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 110 Cannon Street, London, EC4N 6EU , on 11 December 2014 , at 11.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must duly completed and lodged with the Company at FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Anthony John Wright or Paul David Allen, Email: cp.london@frpadvisory.com, Tel: 0203 005 4000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | ||
(In Liquidation) Registered Office: c/o MacFarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling FK7 7WT. I, Eric Robert Hugh Nisbet, The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB, hereby give notice that I was appointed Interim Liquidator of Alliedfreeze Limited on 10 April 2012 by Interlocutor of the Sheriff at Stirling. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors will be held at Argyll House, Quarrywood Court, Livingston EH54 6AX, on Tuesday 22 May 2012 at 11.00 am for the purpose of choosing a Liquidator, of determining whether to establish a Liquidation Committee and considering the other resolutions specified in Rule 4.12(3) of the aforementioned rules. Creditors are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting has voted in favour of it. For the purpose of formulating claims creditors should note that the date of commencement of the liquidation is 12 March 2012. E R H Nisbet , Interim Liquidator The Glen Drummond Partnership, Knightsridge Business Park, 4 Turnbull Way, Livingston EH54 8RB | |||
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. |