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

SURFACE RESTORATION & MAINTENANCE LIMITED

16 OXFORD COURT, BISHOPSGATE, BISHOPSGATE, MANCHESTER, M2 3WQ,
Company Registration Number
02788745
Private Limited Company
Liquidation

Company Overview

About Surface Restoration & Maintenance Ltd
SURFACE RESTORATION & MAINTENANCE LIMITED was founded on 1993-02-10 and has its registered office in Bishopsgate. The organisation's status is listed as "Liquidation". Surface Restoration & Maintenance 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
SURFACE RESTORATION & MAINTENANCE LIMITED
 
Legal Registered Office
16 OXFORD COURT
BISHOPSGATE
BISHOPSGATE
MANCHESTER
M2 3WQ
Other companies in WN5
 
Filing Information
Company Number 02788745
Company ID Number 02788745
Date formed 1993-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-01-31
Account next due 2016-10-31
Latest return 2015-09-17
Return next due 2016-10-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-10 01:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFACE RESTORATION & MAINTENANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWCO 12345 LIMITED   SUMMERS & CO (UK) LIMITED
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 SURFACE RESTORATION & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MCLOUGHLIN
Company Secretary 1993-02-10
DAVID MCLOUGHLIN
Director 1993-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CLARK
Director 1993-09-05 2005-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-02-10 1993-02-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-02-10 1993-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MCLOUGHLIN SURFACE RESTORATION LIMITED Company Secretary 1995-11-01 CURRENT 1995-10-31 Dissolved 2016-03-15

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
2018-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-12-294.68 Liquidators' statement of receipts and payments to 2016-11-08
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM 75/77 Beacon Road Billinge Road Wigan WN5 7HF
2015-11-194.70Declaration of solvency
2015-11-19600Appointment of a voluntary liquidator
2015-11-19LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-09
  • Special resolution to wind up on 2015-11-09
  • Special resolution to wind up on 2015-11-09
  • Special resolution to wind up on 2015-11-09
2015-09-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0110/02/15 ANNUAL RETURN FULL LIST
2014-06-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0110/02/14 ANNUAL RETURN FULL LIST
2013-06-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0110/02/13 ANNUAL RETURN FULL LIST
2012-05-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0110/02/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0110/02/11 ANNUAL RETURN FULL LIST
2010-05-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0110/02/10 ANNUAL RETURN FULL LIST
2009-06-02AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aReturn made up to 10/02/09; full list of members
2008-06-03AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-13363aReturn made up to 10/02/08; full list of members
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-27363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-01363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-16288bDIRECTOR RESIGNED
2005-03-09363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-02363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-24363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-21363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-17363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-13363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-24363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-29363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1995-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-24363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-15363sRETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1994-02-0188(2)RAD 12/01/94--------- £ SI 98@1=98 £ IC 2/100
1993-10-15288NEW DIRECTOR APPOINTED
1993-10-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-02-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-17287REGISTERED OFFICE CHANGED ON 17/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1993-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to SURFACE RESTORATION & MAINTENANCE 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 Creditors2016-08-22
Resolutions for Winding-up2015-11-18
Appointment of Liquidators2015-11-18
Fines / Sanctions
No fines or sanctions have been issued against SURFACE RESTORATION & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31

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 SURFACE RESTORATION & MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of SURFACE RESTORATION & MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE RESTORATION & MAINTENANCE LIMITED
Trademarks
We have not found any records of SURFACE RESTORATION & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE RESTORATION & MAINTENANCE 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 (43341 - Painting) as SURFACE RESTORATION & MAINTENANCE LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where SURFACE RESTORATION & MAINTENANCE 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 TypeResolutions for Winding-up
Defending partySURFACE RESTORATION & MAINTENANCE LIMITEDEvent Date2015-11-09
At a Special General Meeting of the above named Company duly convened and held at Jack Ross Limited, Barnfield House, The Approach, Manchester, M3 7BX, on 09 November 2015 , at 11.00 am, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Stephen James Wainwright , (IP No. 5306) and Allan Christopher Cadman , (IP No. 9522) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 or Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk on tel: 0161 228 3028.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySURFACE RESTORATION & MAINTENANCE LIMITEDEvent Date2015-11-09
Stephen James Wainwright , (IP No. 5306) and Allan Christopher Cadman , (IP No. 9522) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : For further details contact: Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 or Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk on tel: 0161 228 3028.
 
Initiating party Event TypeNotices to Creditors
Defending partySURFACE RESTORATION & MAINTENANCE LIMITEDEvent Date2015-11-09
Notice is hereby given that creditors of the Company are required, on or before 19 September 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 09 November 2015 Office Holder details: Stephen James Wainwright , (IP No. 5306) and Allan Christopher Cadman , (IP No. 9522) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . For further details contact: The Joint Liquidators, E-mail: mellidge@pandamanchester.co.uk, Tel: 0161 228 3028. Alternative contact: Matthew Ellidge.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFACE RESTORATION & MAINTENANCE 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 SURFACE RESTORATION & MAINTENANCE 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.