Company Information for MALROD INSULATIONS LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
01239938
Private Limited Company
Liquidation |
Company Name | |
---|---|
MALROD INSULATIONS LIMITED | |
Legal Registered Office | |
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in M2 | |
Company Number | 01239938 | |
---|---|---|
Company ID Number | 01239938 | |
Date formed | 1976-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 27/06/2011 | |
Return next due | 25/07/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:19:39 |
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 |
---|---|---|
DORA ELIZABETH MOSS |
||
DORA ELIZABETH MILLS |
||
JULIAN FORSHAW MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY AINSCOUGH |
Director | ||
SEAN ARTHUR LEONARD BENET |
Director | ||
RODNEY MILLS |
Company Secretary | ||
RODNEY MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALROD HOLDINGS LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active | |
MALROD LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
MALROD ENVIRONMENTAL LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
MALROD HOLDINGS LIMITED | Director | 2004-04-16 | CURRENT | 2004-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-03 | |
2.24B | Administrator's progress report to 2014-07-04 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2014-01-14 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/13 FROM Rodney House Stotts Park James Street Westhoughton, Bolton, Lancashi BL5 3QR United Kingdom | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/11 TO 30/06/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 05/07/11 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AINSCOUGH | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM GLEBE MILL LIBRARY STREET WESTHOUGHTON BOLTON BL5 3AU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FORSHAW MILLS / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DORA ELIZABETH MILLS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DORA ELIZABETH MILLS / 06/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: GLEBE MILL LIBRARY STREET WESTHOUGHTON LANCS BL5 3AU | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/00; NO CHANGE OF MEMBERS | |
ERES13 | RECLASSIFY SHARES 01/07/99 | |
SRES01 | ALTER MEM AND ARTS 01/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-07-21 |
Meetings of Creditors | 2013-09-10 |
Petitions to Wind Up (Companies) | 2013-08-23 |
Appointment of Administrators | 2013-07-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 MALROD INSULATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Asbestos Survey Prior to Refurb |
Salford City Council | |
|
External Fees-Other |
Salford City Council | |
|
External Fees-Other |
Salford City Council | |
|
External Fees-Other |
Stockport Metropolitan Council | |
|
|
Bolton Council | |
|
Work in Progress Additions |
Bolton Council | |
|
Work in Progress Additions |
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
St Helens Council | |
|
|
Bolton Council | |
|
Health & Safety |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Bolton Council | |
|
Work in Progress Additions |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
|
Bolton Council | |
|
Work in Progress Additions |
Salford City Council | |
|
External Fees-Other |
Salford City Council | |
|
Demolition |
Wyre Council | |
|
Responsive Building Maintenance |
Leeds City Council | |
|
Construction |
Salford City Council | |
|
Demolition |
Bolton Council | |
|
Work in Progress Additions |
Salford City Council | |
|
Demolition |
Bolton Council | |
|
Work in Progress Additions |
Bolton Council | |
|
Day To Day Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Salford City Council | |
|
Demolition |
Bolton Council | |
|
Work in Progress Additions |
Bolton Council | |
|
Work in Progress Additions |
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 | MALROD INSULATIONS LIMITED | Event Date | 2013-07-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3654 Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Vedrana Marosevic, Email: Vedrana.Marosevic@duffandphelps.com, Tel: 0161 827 9160. : | |||
Initiating party | NATIONWIDE PLATFORMS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MALROD INSULATIONS LIMITED | Event Date | 2013-07-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 4926 A Petition to wind up the above-named Company, Malrod Insulations Limited of Rodney House, Stotts Park, James Street, Westhoughton, Bolton, Lancashire BL5 3QR , (Registered Office) presented on 15 July 2013 by NATIONWIDE PLATFORMS LIMITED , of 15 Midland Court, Central park, Lutterworth, Leicestershire LE17 4PN , (Registered Office) claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 2 September 2013 , at 1030 hours (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 undersigned in accordance with Rule 4.16 by 1600 hours on Friday 30 August 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/14901/457.) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MALROD INSULATIONS LIMITED | Event Date | 2013-07-04 |
Philip Duffy and Sarah Bell , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: The Joint Liquidators, Email: manchester@duffandphelps.com, Tel: +44 (0) 161 827 9000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MALROD INSULATIONS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3654 Notice is hereby given by Philip Duffy and Sarah Helen Bell (IP Nos 9253 and 9406), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of Malrod Insulations Limited, The Chancery, 58 SpringGardens, Manchester, M2 1EW is to be held at The Chancery, 58 Spring Gardens, Manchester,M2 1EW on 20 September 2013 at 10.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 15 July 2013. Further details contact: Philip Francis Duffy orSarah Helen Bell, Tel: +44 (0)161 827 9000. Alternative contact: Vedrana Marosevic,Email: Vedrana.Marosevic@duffandphelps.com, Tel: 0161 827 9160. | |||
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. |