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

JOHN MUNROE (ACRYLIC) LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
01267060
Private Limited Company
Dissolved

Dissolved 2017-12-06

Company Overview

About John Munroe (acrylic) Ltd
JOHN MUNROE (ACRYLIC) LIMITED was founded on 1976-07-05 and had its registered office in Guildford. The company was dissolved on the 2017-12-06 and is no longer trading or active.

Key Data
Company Name
JOHN MUNROE (ACRYLIC) LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in SW19
 
Filing Information
Company Number 01267060
Date formed 1976-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MUNROE (ACRYLIC) LIMITED
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 JOHN MUNROE (ACRYLIC) LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH RACHAEL SLAYFORD
Company Secretary 1997-02-18
CHRISTOPHER MICHAEL MUNROE
Director 1991-03-02
JOHN ANTHONY MUNROE
Director 1991-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MICHAEL MUNROE
Director 1991-03-02 2013-03-27
JOHN MUNROE
Director 1991-03-02 2010-12-08
BRIAN ANTHONY MUNROE
Director 1991-03-02 2006-09-29
NORAH MUNROE
Company Secretary 1991-03-02 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY MUNROE JOHN MUNROE (ACRYLICS) RECYCLING LTD Director 2015-03-24 CURRENT 2015-03-24 Liquidation
JOHN ANTHONY MUNROE JOHN MUNROE ACRYLICS REYCLING UK LTD Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-20

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
2017-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 69 WEIR ROAD DURNSFORD ROAD INDUSTRIAL ESTATE WIMBLEDON SW19 8UG
2016-04-134.70DECLARATION OF SOLVENCY
2016-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-09AR0118/02/16 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-04AR0118/02/15 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-02AR0118/02/14 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MUNROE
2013-02-19AR0118/02/13 FULL LIST
2012-03-14AR0118/02/12 FULL LIST
2012-02-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-03AR0118/02/11 FULL LIST
2011-02-15AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUNROE
2010-02-25AR0118/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MUNROE / 18/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL MUNROE / 18/02/2010
2010-02-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-18AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-08288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUNROE / 01/08/2008
2008-05-19AA31/07/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / SARAH SLAYFORD / 01/11/2007
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-12363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-03-01363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-17363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-12363sRETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-02363sRETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-17288aNEW SECRETARY APPOINTED
1997-03-17363sRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-03-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-04-17AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-03363sRETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS
1995-04-24AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-04-24363sRETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-04-18363sRETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS
1993-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-23AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-03-23363sRETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS
1993-03-23AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-03395PARTICULARS OF MORTGAGE/CHARGE
1992-02-26AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-02-26363sRETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS
1991-05-03363aRETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS
1991-03-28AAFULL ACCOUNTS MADE UP TO 31/07/90
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to JOHN MUNROE (ACRYLIC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-04-08
Notices to Creditors2016-04-08
Appointment of Liquidators2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against JOHN MUNROE (ACRYLIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1992-06-02 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 JOHN MUNROE (ACRYLIC) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 10,000
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2012-07-31 £ 10,000
Called Up Share Capital 2011-07-31 £ 10,000
Cash Bank In Hand 2013-07-31 £ 5,000
Cash Bank In Hand 2012-07-31 £ 10,889
Cash Bank In Hand 2012-07-31 £ 10,889
Cash Bank In Hand 2011-07-31 £ 38,347
Current Assets 2013-07-31 £ 130,256
Current Assets 2012-07-31 £ 179,676
Current Assets 2012-07-31 £ 179,676
Current Assets 2011-07-31 £ 184,792
Debtors 2013-07-31 £ 110,661
Debtors 2012-07-31 £ 135,162
Debtors 2012-07-31 £ 135,162
Debtors 2011-07-31 £ 118,595
Fixed Assets 2013-07-31 £ 281,304
Fixed Assets 2012-07-31 £ 315,623
Fixed Assets 2012-07-31 £ 315,623
Fixed Assets 2011-07-31 £ 294,994
Shareholder Funds 2013-07-31 £ 97,493
Shareholder Funds 2012-07-31 £ 187,610
Shareholder Funds 2012-07-31 £ 187,610
Shareholder Funds 2011-07-31 £ 202,694
Stocks Inventory 2013-07-31 £ 14,595
Stocks Inventory 2012-07-31 £ 33,625
Stocks Inventory 2012-07-31 £ 33,625
Stocks Inventory 2011-07-31 £ 27,850
Tangible Fixed Assets 2013-07-31 £ 281,304
Tangible Fixed Assets 2012-07-31 £ 315,623
Tangible Fixed Assets 2012-07-31 £ 315,623
Tangible Fixed Assets 2011-07-31 £ 294,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN MUNROE (ACRYLIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MUNROE (ACRYLIC) LIMITED
Trademarks
We have not found any records of JOHN MUNROE (ACRYLIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MUNROE (ACRYLIC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as JOHN MUNROE (ACRYLIC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN MUNROE (ACRYLIC) 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 TypeResolutions for Winding-up
Defending partyJOHN MUNROE (ACRYLIC) LIMITEDEvent Date2016-03-30
By Written Resolution of the Members on 30 March 2016 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact the Joint Liquidators at forum@mbicoakley.co.uk or telephone 0845 310 2776. Alternative contact: Shaun Walker
 
Initiating party Event TypeNotices to Creditors
Defending partyJOHN MUNROE (ACRYLIC) LIMITEDEvent Date2016-03-30
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 13 May 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 13 May 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact the Joint Liquidators at forum@mbicoakley.co.uk or telephone 0845 310 2776. Alternative contact: Shaun Walker
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN MUNROE (ACRYLIC) LIMITEDEvent Date2016-03-30
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact the Joint Liquidators at forum@mbicoakley.co.uk or telephone 0845 310 2776. Alternative contact: Shaun Walker
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MUNROE (ACRYLIC) 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 JOHN MUNROE (ACRYLIC) 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.