Liquidation
Company Information for F.E. MEDFORTH (ENGINEERS) LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
|
Company Registration Number
01865262
Private Limited Company
Liquidation |
Company Name | |
---|---|
F.E. MEDFORTH (ENGINEERS) LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Other companies in HU12 | |
Company Number | 01865262 | |
---|---|---|
Company ID Number | 01865262 | |
Date formed | 1984-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:31:02 |
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 |
---|---|---|
ALICE ANNABEL HAKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS EDWARD MEDFORTH |
Director | ||
K W ACCOUNTANTS LLP |
Company Secretary | ||
KEMPTON WHEELER & CO LTD |
Company Secretary | ||
ROSALIE ANGELL |
Company Secretary | ||
MAURICE CHAPMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 116000 | |
AR01 | 14/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ANNABEL HAKEN / 13/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM HILL TOP COTTAGE BURSTWICK HULL HU12 9EX | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 116000 | |
AR01 | 14/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MEDFORTH | |
AP01 | DIRECTOR APPOINTED MRS ALICE ANNABEL HAKEN | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 116000 | |
AR01 | 14/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD MEDFORTH / 01/01/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY K W ACCOUNTANTS LLP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED K W ACCOUNTANTS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY KEMPTON WHEELER & CO LTD | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/97; 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) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 |
Notice of Intended Dividends | 2016-06-02 |
Resolutions for Winding-up | 2016-06-02 |
Appointment of Liquidators | 2016-06-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 85,203 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 83,180 |
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 F.E. MEDFORTH (ENGINEERS) LIMITED
Called Up Share Capital | 2012-12-31 | £ 116,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 116,000 |
Current Assets | 2012-12-31 | £ 66,510 |
Current Assets | 2011-12-31 | £ 58,534 |
Debtors | 2012-12-31 | £ 22,510 |
Debtors | 2011-12-31 | £ 13,534 |
Shareholder Funds | 2012-12-31 | £ 99,907 |
Shareholder Funds | 2011-12-31 | £ 95,944 |
Stocks Inventory | 2012-12-31 | £ 44,000 |
Stocks Inventory | 2011-12-31 | £ 45,000 |
Tangible Fixed Assets | 2012-12-31 | £ 118,600 |
Tangible Fixed Assets | 2011-12-31 | £ 120,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as F.E. MEDFORTH (ENGINEERS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F. E. MEDFORTH (ENGINEERS) LIMITED | Event Date | 2016-05-18 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at 16 Leinster Road, London N10 3AN at 3.00 pm on 18 May 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office Holder Numbers: 9591 and 8367 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F. E. MEDFORTH (ENGINEERS) LIMITED | Event Date | 2016-05-18 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . Tel: 01377 257788 : | |||
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. |