Dissolved
Dissolved 2017-12-06
Company Information for JOHN MUNROE (ACRYLIC) LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
01267060
Private Limited Company
Dissolved Dissolved 2017-12-06 |
Company Name | |
---|---|
JOHN MUNROE (ACRYLIC) LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY | |
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 20:11:03 |
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 |
---|---|---|
SARAH ELIZABETH RACHAEL SLAYFORD |
||
CHRISTOPHER MICHAEL MUNROE |
||
JOHN ANTHONY MUNROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY MICHAEL MUNROE |
Director | ||
JOHN MUNROE |
Director | ||
BRIAN ANTHONY MUNROE |
Director | ||
NORAH MUNROE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MUNROE (ACRYLICS) RECYCLING LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Liquidation | |
JOHN MUNROE ACRYLICS REYCLING UK LTD | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 69 WEIR ROAD DURNSFORD ROAD INDUSTRIAL ESTATE WIMBLEDON SW19 8UG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/16 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/15 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/02/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MUNROE | |
AR01 | 18/02/13 FULL LIST | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUNROE | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MUNROE / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL MUNROE / 18/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUNROE / 01/08/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SARAH SLAYFORD / 01/11/2007 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 |
Resolutions for Winding-up | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED |
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
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
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as JOHN MUNROE (ACRYLIC) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JOHN MUNROE (ACRYLIC) LIMITED | Event Date | 2016-03-30 |
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 Type | Notices to Creditors | |
Defending party | JOHN MUNROE (ACRYLIC) LIMITED | Event Date | 2016-03-30 |
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 Type | Appointment of Liquidators | |
Defending party | JOHN MUNROE (ACRYLIC) LIMITED | Event Date | 2016-03-30 |
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 | |||
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. |