Liquidation
Company Information for MOS (ABERDEEN) LIMITED
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, LS1 4JP,
|
Company Registration Number
01952640
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOS (ABERDEEN) LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP Other companies in LS1 | |
Company Number | 01952640 | |
---|---|---|
Company ID Number | 01952640 | |
Date formed | 1985-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/1992 | |
Account next due | 31/05/1994 | |
Latest return | 31/10/1993 | |
Return next due | 28/11/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 15:56:24 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN | |
MISC | O/C - replacment of liquidator | |
287 | Registered office changed on 10/04/01 from: hadrian house higham place newcastle upon tyne | |
MISC | O/C re: removal of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 22/12/94 from: 1A oastler rd saltaire shipley west yorkshire BD18 4SE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/94 | |
363s | Return made up to 31/10/93; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
225(1) | Accounting reference date extended from 31/07 to 31/12 | |
363a | Return made up to 31/10/92; full list of members | |
88(2)R | Ad 10/03/92--------- £ si 998@1=998 £ ic 2/1000 | |
363b | Return made up to 31/10/91; no change of members | |
CERTNM | Company name changed maritime hydraulics LIMITED\certificate issued on 26/11/91 | |
287 | Registered office changed on 05/11/91 from: c/o coopers & lybrand deloitte albion court albion place leeds LS1 6JL | |
287 | Registered office changed on 04/11/91 from: P.O. Box 31 1 cottingley drive bingley west yorkshire BD16 1ND | |
288 | New secretary appointed | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/03/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/08/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90 | |
363 | Return made up to 12/12/90; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/89 | |
SRES03 | Special resolution | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/89 FROM: THOMAS DUGGAN HOUSE WELLCROFT SHIPLEY WEST YORKSHIRE BD18 3RQ | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 050589 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88 | |
363 | RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 200688 | |
CERTNM | COMPANY NAME CHANGED TEMCO (U.K.) LIMITED CERTIFICATE ISSUED ON 08/03/88 | |
CERTNM | COMPANY NAME CHANGED MIKO CRANES LIMITED CERTIFICATE ISSUED ON 11/05/87 | |
363 | RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 100487 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86 |
Final Meetings | 2005-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MOS (ABERDEEN) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOS (ABERDEEN) LIMITED | Event Date | 2005-04-07 |
(formerly Marmite Hydraulics Limited, Temco (U.K) Limited, Miko Cranes Limited, Skeie (U.K) Limited) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, on 18 May 2005, at 2.00 pm, for the purposes mentioned in section 146 of the said Act, that is, receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. D J Waterhouse, Liquidator 5 April 2005. | |||
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. |