Liquidation
Company Information for M.D.T. CLASSICS LIMITED
1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
02525553
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.D.T. CLASSICS LIMITED | |
Legal Registered Office | |
1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Other companies in DE3 | |
Company Number | 02525553 | |
---|---|---|
Company ID Number | 02525553 | |
Date formed | 1990-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-05 19:14:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.D.T. CLASSICS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LESLIE NEIL WILSON |
||
DANIEL NEIL WILSON |
||
LESLIE NEIL WILSON |
||
TIMOTHY JOHN WILSON |
||
VALERIE JEAN WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSTBOX UK LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
WILSON HOLDINGS UK LTD | Company Secretary | 2006-08-04 | CURRENT | 2006-08-04 | Active - Proposal to Strike off | |
WILSON COMMERCIAL LTD | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
POSTBOX UK LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
WILSON HOLDINGS UK LTD | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active - Proposal to Strike off | |
WILSON COMMERCIAL LTD | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
POSTBOX UK LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
WILSON HOLDINGS UK LTD | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active - Proposal to Strike off | |
WILSON COMMERCIAL LTD | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
WILSON COMMERCIAL LTD | Director | 2009-07-01 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
WILSON HOLDINGS UK LTD | Director | 2009-07-01 | CURRENT | 2006-08-04 | Active - Proposal to Strike off | |
POSTBOX UK LIMITED | Director | 2009-07-01 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
POSTBOX UK LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
WILSON HOLDINGS UK LTD | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active - Proposal to Strike off | |
WILSON COMMERCIAL LTD | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 27/09/22 FROM St Helen's House King Street Derby DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM St Helen's House King Street Derby DE1 3EE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-31 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM Grassy Court, Etwall Road Mickleover Derby DE3 0BX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LESLIE NEIL WILSON on 2018-11-21 | |
CH01 | Director's details changed for Mr Timothy John Wilson on 2018-11-21 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR TIMOTHY JOHN WILSON | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 43 BELFIELD ROAD ETWALL DERBY DERBYSHIRE DE65 6JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 43 BELFIELD ROAD ETWALL DERBY DE65 6JN | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 01/10/98 TO 31/12/98 | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95 | |
363s | RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 18C UTTOXETER ROAD MICKLEOVER DERBY DE3 5DA | |
363s | RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/94 | |
AA | FULL ACCOUNTS MADE UP TO 01/10/93 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/94 FROM: DICKINSON PARKER & CO 4-6 AGARD STREET DERBY DE1 1DZ | |
363s | RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/92 | |
363s | RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 6 OLD BLACKSMITHS YARD SADLERGATE DERBY DE1 3PD | |
AA | FULL ACCOUNTS MADE UP TO 01/10/91 | |
363b | RETURN MADE UP TO 26/07/91; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-02-08 |
Appointment of Liquidators | 2019-02-08 |
Notices to Creditors | 2019-02-08 |
Meetings of Creditors | 2019-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 M.D.T. CLASSICS LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as M.D.T. CLASSICS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M.D.T. CLASSICS LIMITED | Event Date | 2019-02-01 |
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 1 February 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M.D.T. CLASSICS LIMITED | Event Date | 2019-02-01 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | M.D.T. CLASSICS LIMITED | Event Date | 2019-02-01 |
Final Date For Submission: 1 April 2019. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M.D.T. CLASSICS LIMITED | Event Date | 2019-01-18 |
Date of meeting: 1 February 2019. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Leslie Wilson, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |