Company Information for M C S BUILDING & PROPERTY MAINTENANCE LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
02734913
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
M C S BUILDING & PROPERTY MAINTENANCE LIMITED | ||
Legal Registered Office | ||
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in CF23 | ||
Previous Names | ||
|
Company Number | 02734913 | |
---|---|---|
Company ID Number | 02734913 | |
Date formed | 1992-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 28/07/2012 | |
Return next due | 25/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 18:14:33 |
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 |
---|---|---|
MARCUS CHARLES SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE DAWN SIMS |
Director | ||
FINALCARE LIMITED |
Company Secretary | ||
GEORGE BRIAN MORRIS |
Company Secretary | ||
MARCUS CHARLES SIMS |
Company Secretary | ||
MARCUS CHARLES SIMS |
Director | ||
JOHN CHARLES SIMS |
Director | ||
MARK STUART PATTERSON |
Director | ||
CO FORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CO FORM (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM 5 Bettws Y Coed Road Cyncoed Cardiff CF23 6PH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-13 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-13 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAWN SIMS | |
TM02 | Termination of appointment of Finalcare Limited on 2013-01-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/07/09; full list of members | |
363a | Return made up to 28/07/08; full list of members | |
288c | Director's change of particulars / marcus simms / 01/08/2007 | |
288b | Appointment terminated secretary george morris | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 22 TYDFIL PLACE ROATH PARK CARDIFF MID GLAMORGAN CF23 5HP | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED FAREWAY MARINE LIMITED CERTIFICATE ISSUED ON 21/05/04 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: ORCHARD HOUSE, 42 STATION ROAD EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0NT | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/00--------- £ SI 1@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 29 ARDINGTON ROAD MORTHAMPTON NN1 5LP | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 25,KNOWLES AVENUE HEYSHAM MORECOMBE LANCASHIRE LA3 2PA | |
363s | RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/03/97--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/04/94 |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Meetings of Creditors | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
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 C S BUILDING & PROPERTY MAINTENANCE LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M C S BUILDING & PROPERTY MAINTENANCE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | M C S BUILDING & PROPERTY MAINTENANCE LIMITED | Event Date | 2016-04-12 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 12 July 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP numbers 11950 and 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 12 April 2016 . Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Simon Thomas Barriball and Gareth Bishop , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M C S BUILDING & PROPERTY MAINTENANCE LIMITED | Event Date | 2016-04-12 |
Liquidator's name and address: Simon Thomas Barriball and Gareth Bishop of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M C S BUILDING & PROPERTY MAINTENANCE LIMITED | Event Date | 2016-04-12 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Simon Thomas Barriball and Gareth Bishop be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 12 April 2016 the appointment of Simon Thomas Barriball and Gareth Bishop as Joint was confirmed. Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP numbers 11950 and 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 12 April 2016 . Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Marcus Charles Sims , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M C S BUILDING & PROPERTY MAINTENANCE LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH on 5 April 2016 , at 10.30am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Gareth Bishop (IP number 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Marcus Sims , Director : | |||
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. |