Administrative Receiver
Company Information for MGC HAYLES LIMITED
ST HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
08072881
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
MGC HAYLES LIMITED | ||
Legal Registered Office | ||
ST HELENS HOUSE KING STREET DERBY DE1 3EE Other companies in NG1 | ||
Previous Names | ||
|
Company Number | 08072881 | |
---|---|---|
Company ID Number | 08072881 | |
Date formed | 2012-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 18:28:47 |
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 |
---|---|---|
SIMON PETER DAVIES |
||
JASON SEAGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ROBERT MUGGLESTONE |
Director | ||
PETER JOHN MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOWARD SECURITIES LIMITED | Director | 1999-12-30 | CURRENT | 1999-12-30 | Active | |
FAIRWAY SEALS LIMITED | Director | 1993-02-28 | CURRENT | 1977-07-05 | Active | |
HAYLES & PARTNERS LIMITED | Director | 2012-11-26 | CURRENT | 2007-01-23 | Dissolved 2018-05-01 | |
ROCK STAR ACCOUNTANT HOLDINGS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
GRAYSONFISH SUPERPROFITS LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
CFMD 2012 LIMITED | Director | 2010-07-22 | CURRENT | 2008-12-09 | Dissolved 2016-06-03 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MUGGLESTONE | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2016 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 13 REGENT STREET NOTTINGHAM NG1 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 13 REGENT STREET NOTTINGHAM NG1 5BS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080728810003 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2005 | |
AR01 | 17/05/14 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
AR01 | 17/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER DAVIES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN MORRIS | |
AA01 | PREVSHO FROM 30/11/2013 TO 31/12/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 2005 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/05/2013 TO 30/11/2012 | |
RES15 | CHANGE OF NAME 23/11/2012 | |
CERTNM | COMPANY NAME CHANGED MGCH LTD CERTIFICATE ISSUED ON 27/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 17/05/12 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2015-07-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALVERTON FINANCE LIMITED | ||
DEBENTURE | Outstanding | MR GEOFFREY LAURENCE BANKS AND MR PAUL WATSON ANGUS | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 1,855,281 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 315,265 |
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 MGC HAYLES LIMITED
Called Up Share Capital | 2012-12-31 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 2,501 |
Current Assets | 2012-12-31 | £ 367,405 |
Debtors | 2012-12-31 | £ 259,904 |
Fixed Assets | 2012-12-31 | £ 1,994,334 |
Shareholder Funds | 2012-12-31 | £ 191,193 |
Stocks Inventory | 2012-12-31 | £ 105,000 |
Tangible Fixed Assets | 2012-12-31 | £ 18,372 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
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 | Appointment of Administrators | |
---|---|---|---|
Defending party | MGC HAYLES LIMITED | Event Date | 2015-07-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2802 Dean Anthony Nelson (IP No 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP No 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : | |||
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. |