Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.K. PILING LIMITED
Company Information for

M.K. PILING LIMITED

49 PETER STREET, MANCHESTER, M2 3NG,
Company Registration Number
02766004
Private Limited Company
Liquidation

Company Overview

About M.k. Piling Ltd
M.K. PILING LIMITED was founded on 1992-11-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". M.k. Piling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M.K. PILING LIMITED
 
Legal Registered Office
49 PETER STREET
MANCHESTER
M2 3NG
 
Filing Information
Company Number 02766004
Company ID Number 02766004
Date formed 1992-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2008
Account next due 31/01/2010
Latest return 19/11/2008
Return next due 17/12/2009
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 08:45:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of M.K. PILING LIMITED

Current Directors
Officer Role Date Appointed
MICHELE BOSHER
Company Secretary 1992-11-19
HARVEY RICHARD BANKS
Director 2003-01-30
STEPHEN PHILLIP BOSHER
Director 1992-11-19
STEVEN NORRIS
Director 1992-11-19
GARY SHUTTLEWORTH
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-11-19 1992-11-19
COMBINED NOMINEES LIMITED
Nominated Director 1992-11-19 1992-11-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-11-19 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE BOSHER MK PILING (NORTHWEST) LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-04-24
MICHELE BOSHER MK PILING (NORTHEAST) LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-06-17
MICHELE BOSHER SPODDEN HOMES LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
MICHELE BOSHER M.K. (HOLDINGS NORTH WEST) LIMITED Company Secretary 1994-07-12 CURRENT 1994-07-19 Dissolved 2014-06-17
STEPHEN PHILLIP BOSHER MK PILING (NORTHWEST) LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-04-24
STEPHEN PHILLIP BOSHER MK PILING (NORTHEAST) LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-06-17
STEPHEN PHILLIP BOSHER SPODDEN HOMES LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
STEPHEN PHILLIP BOSHER M.K. (HOLDINGS NORTH WEST) LIMITED Director 1994-07-19 CURRENT 1994-07-19 Dissolved 2014-06-17
STEVEN NORRIS MK PILING (NORTHWEST) LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-04-24
STEVEN NORRIS MK PILING (NORTHEAST) LIMITED Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2014-06-17
STEVEN NORRIS M.K. (HOLDINGS NORTH WEST) LIMITED Director 1994-07-19 CURRENT 1994-07-19 Dissolved 2014-06-17
GARY SHUTTLEWORTH NORTHERN RIG SERVICES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-24AC92Restoration by order of the court
2012-10-19GAZ2Final Gazette dissolved via compulsory strike-off
2012-07-194.72Voluntary liquidation creditors final meeting
2011-09-234.68 Liquidators' statement of receipts and payments to 2011-08-24
2011-03-244.68 Liquidators' statement of receipts and payments to 2011-02-24
2010-07-07LIQ MISCInsolvency:sec of state release of liquidator
2010-02-252.34BNotice of move from Administration to creditors voluntary liquidation
2009-12-022.12BAppointment of an administrator
2009-10-132.23BResult of meeting of creditors
2009-09-242.17BStatement of administrator's proposal
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT 1-2 BELGRAVE INDUSTRIAL EST HONEYWELL LANE OLDHAM OL8 2JP
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, UNIT 1-2 BELGRAVE INDUSTRIAL EST, HONEYWELL LANE, OLDHAM, OL8 2JP
2009-08-112.12BAppointment of an administrator
2009-07-13395Particulars of a mortgage or charge / charge no: 2
2009-01-20AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-16363aReturn made up to 19/11/08; full list of members
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORRIS / 01/05/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOSHER / 01/05/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SHUTTLEWORTH / 01/05/2008
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY BANKS / 01/05/2008
2008-02-26AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-22AA30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sReturn made up to 19/11/06; full list of members
2006-10-04288aNew director appointed
2006-02-08AA30/04/05 ACCOUNTS TOTAL EXEMPTION SMALL
2005-11-25363sReturn made up to 19/11/05; full list of members
2005-01-18363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-05363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: HAYDEN HOUSE CROSSLEY STREET SHAW OLDHAM OL2 8EN
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: HAYDEN HOUSE, CROSSLEY STREET, SHAW, OLDHAM OL2 8EN
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-2388(2)RAD 15/01/02--------- £ SI 2@1=2 £ IC 100/102
2001-12-20363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-10RES12VARYING SHARE RIGHTS AND NAMES
2001-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2001-03-28288cDIRECTOR'S PARTICULARS CHANGED
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1998-11-10363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-18363sRETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS
1997-04-22363sRETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-12-18363sRETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-25363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1995-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: HAYDEN HOUSE CROSSLEY STREET SHAW OLDHAM OL2 8EN
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-07287REGISTERED OFFICE CHANGED ON 07/09/94 FROM: HAYDEN HOUSE, CROSSLEY STREET, SHAW OLDHAM, OL2 8EN
1994-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/94
1994-02-14363sRETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS
1994-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-25287REGISTERED OFFICE CHANGED ON 25/11/93 FROM: YORK HOUSE 15-17 YORK STREET HEYWOOD LANCS OL10 4NN
1993-11-25287REGISTERED OFFICE CHANGED ON 25/11/93 FROM: YORK HOUSE, 15-17 YORK STREET, HEYWOOD, LANCS OL10 4NN
1993-05-05287REGISTERED OFFICE CHANGED ON 05/05/93 FROM: PITT LANE(OFF CASTLETON ROAD) ROYTON OLDHAM OL2 6UR
1993-05-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-05287REGISTERED OFFICE CHANGED ON 05/05/93 FROM: PITT LANE(OFF CASTLETON ROAD), ROYTON, OLDHAM, OL2 6UR
1993-02-1888(2)RAD 03/02/93--------- £ SI 98@1=98 £ IC 2/100
1993-02-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-10287REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to M.K. PILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-03-11
Appointment of Administrators2009-08-14
Fines / Sanctions
No fines or sanctions have been issued against M.K. PILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of M.K. PILING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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.K. PILING LIMITED

Intangible Assets
Patents
We have not found any records of M.K. PILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.K. PILING LIMITED
Trademarks
We have not found any records of M.K. PILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.K. PILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as M.K. PILING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.K. PILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyM.K. PILING LIMITEDEvent Date2010-03-05
Notice is hereby given that the creditors of the above named company are required, on or before 13 April 2010, to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the joint liquidator, Jason Elliott of Cowgill Holloway Business Recovery LLP, 49 Peter Street, Manchester, M2 3NG and, if so required by notice in writing from him, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Jason Elliott , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyM.K. PILING LIMITEDEvent Date2009-08-03
In the High Court of Justice, Chancery Division Manchester District Registry case number 2160 Jason Mark Elliott and Gary Bell (IP Nos 009496 and 008710 ), both of Cowgill Holloway Business Recovery LLP , 49 Peter Street, Manchester, M2 3NG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.K. PILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.K. PILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.