Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. MCGRATH (TENBURY) LIMITED
Company Information for

J. MCGRATH (TENBURY) LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
00970442
Private Limited Company
Dissolved

Dissolved 2017-09-03

Company Overview

About J. Mcgrath (tenbury) Ltd
J. MCGRATH (TENBURY) LIMITED was founded on 1970-01-19 and had its registered office in 1 Temple Row. The company was dissolved on the 2017-09-03 and is no longer trading or active.

Key Data
Company Name
J. MCGRATH (TENBURY) LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
 
Filing Information
Company Number 00970442
Date formed 1970-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2017-09-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:57:05
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of J. MCGRATH (TENBURY) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA GRIFFITHS
Company Secretary 2013-12-23
BARBARA GRIFFITHS
Director 2003-11-19
RICHARD DAVID GRIFFITHS
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA WINIFRED MC GRATH
Director 1991-05-19 2014-01-10
BARBARA WINIFRED MC GRATH
Company Secretary 1991-05-19 2013-12-23
JOHN MC GRATH
Director 1991-05-19 2003-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-03WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-02-16LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2017-02-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-02-16COCOMPORDER OF COURT TO WIND UP
2016-07-25LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 20/05/2016
2015-07-14LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 20/05/2015
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM TRANSFER STATION WEEPING CROSS LANE LUDLOW SHROPSHIRE SY8 1JH
2014-06-03LIQ MISCINSOLVENCY:PROGRESS REPORT
2014-06-024.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-11COCOMPORDER OF COURT TO WIND UP
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MC GRATH
2013-12-23AP03SECRETARY APPOINTED MRS BARBARA GRIFFITHS
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MC GRATH
2013-05-28LATEST SOC28/05/13 STATEMENT OF CAPITAL;GBP 76000
2013-05-28AR0119/05/13 FULL LIST
2012-11-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-08AR0119/05/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-27AR0119/05/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WINIFRED MC GRATH / 19/05/2011
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA WINIFRED MC GRATH / 19/05/2011
2010-10-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-17AR0119/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA WINIFRED MC GRATH / 18/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRIFFTHS / 18/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GRIFFITHS / 18/05/2010
2009-11-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-07-23AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-10363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-06363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-05363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: BROMYARD RD, TENBURY, WORCS WR15 8DA
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-20363(288)DIRECTOR RESIGNED
2004-07-20363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-23363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-27363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-08363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-05363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-04363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1997-06-11363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-10363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1995-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-14AUDAUDITOR'S RESIGNATION
1995-05-31AUDAUDITOR'S RESIGNATION
1995-05-31AUDAUDITOR'S RESIGNATION
1995-05-31AUDAUDITOR'S RESIGNATION
1995-05-18363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-24363sRETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS
1994-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-22AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-18363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J. MCGRATH (TENBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Notice of Intended Dividends2016-08-04
Notices to Creditors2015-10-22
Meetings of Creditors2014-06-02
Appointment of Liquidators2014-06-02
Winding-Up Orders2014-04-10
Petitions to Wind Up (Companies)2014-03-19
Fines / Sanctions
No fines or sanctions have been issued against J. MCGRATH (TENBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J. MCGRATH (TENBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 J. MCGRATH (TENBURY) LIMITED

Intangible Assets
Patents
We have not found any records of J. MCGRATH (TENBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. MCGRATH (TENBURY) LIMITED
Trademarks
We have not found any records of J. MCGRATH (TENBURY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J. MCGRATH (TENBURY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-05-25 GBP £440 Transfer Payments-Direct Transport Costs
Shropshire Council 2011-12-21 GBP £149 Contingency/Other Capital-Capital - Construction/Conver

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.

Outgoings
Business Rates/Property Tax
No properties were found where J. MCGRATH (TENBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2017-03-03
In the Birmingham District Registry case number 6069 Nigel Price formerly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG was appointed as Liqudator of the Company on 21 May 2014. Nigel Price resigned as Liquidator, following his departure from the firm, and Mark Malone (IP No: 15970) was appointed Liquidator via a block transfer of cases through the Court. The order was granted on 25 January 2017. Pursuant to Section 146 of the Insolvency Act 1986 (the Act), the Liquidator hereby calls a final meeting of the creditors of the above named Company for the purpose of receiving the Liquidators report of the winding up laid before them, and determining whether the Liquidator should have their release under Section 174 of the Act. The meeting will be held at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 19 May 2017 at 10.30 am. A 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 creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meeting. Please note that the Liqudator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at Birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Ag GF120691
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2016-08-01
In the Birmingham District Registry case number 6069 Principal Trading Address: Transfer Station, Weeping Cross Lane, Ludlow, SY8 1JH Notice is hereby given of our intention to declare a first and final dividend to the non-preferential creditors of the above named Company, who, not already having done so, are required on or before the 26 August 2016 (the last date for proving) to submit their proofs of debt to, Nigel Price, the liquidator of the said company, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt before the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Date of appointment: 21 May 2014 Office holder details: Nigel Price (IP No. 8778) of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeNotices to Creditors
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2015-10-20
In the Birmingham District Registry case number 6069 Nigel Price (IP No 008778) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG was appointed as Liquidator of the Company on 21 May 2014. Creditors of the Company who have not yet proved their debts are required, on or before 30 November 2015, to submit their proof of debt to the Liquidator, at Begbies Traynor Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Helen Taylor whose contact details are provided below. Any person who requires further information may contact the Liquidator by telephone on 0121 200 8150. Alternative enquiries can be made to Helen Taylor by email at helen.taylor@bebgies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2014-05-27
In the Birmingham High Court of Justice case number 6069 Nigel Price (IP No. 008778) of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG was appointed as Liquidator of the Company on 21 May 2014. Pursuant to Rule 4.54 the Insolvency Rules 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , on 31 July 2014 , at 11.00 am. The meeting is being summoned by the Liquidator for the purpose of considering resolutions for fixing the basis on which the Liquidator is to be remunerated and the payment of disbursements. A 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 creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of dent (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meeting. Please note that the Liquidator and his staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2014-05-21
In the Birmingham High Court of Justice case number 6069 Principal Trading Address: Transfer Station, Weeping Cross Lane, Ludlow, SY8 1JH In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Nigel Price , of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , was appointed as Liquidator of the Company on 21 May 2014 . Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeWinding-Up Orders
Defending partyJ MCGRATH (TENBURY) LIMITEDEvent Date2014-03-31
In the Birmingham District Registry case number 6069 Liquidator appointed: M Mace Northgate Court , 21-23 London Road , GLOUCESTER , GL1 3HB , telephone: 01452 338000 , email: Gloucester.OR@insolvency.gsi.gov.uk :
 
Initiating party CLEARAWAY LIMITED (FORMERLY LAWRENCE RECYCLING AND WASTE MANAGEMENT (2013) LIMITED)Event TypePetitions to Wind Up (Companies)
Defending partyJ. MCGRATH (TENBURY) LIMITEDEvent Date2014-02-05
SolicitorGateley LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6069 A Petition to wind up the above-named Company J. McGrath (Tenbury) Limited (Registered No 00970442) of Transfer Station, Weeping Cross Lane, Ludlow, Shropshire SY8 1JH , presented on 5 February 2014 by CLEARAWAY LIMITED (FORMERLY LAWRENCE RECYCLING AND WASTE MANAGEMENT (2013) LIMITED) , of Rushock Trading Estate, Rushock, Droitwich, Worcestershire WR9 0NR , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on 31 March 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. MCGRATH (TENBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. MCGRATH (TENBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1