Company Information for MANCHESTER PANEL PRODUCTS LIMITED
C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
03367986
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MANCHESTER PANEL PRODUCTS LIMITED | ||
Legal Registered Office | ||
C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in M28 | ||
Previous Names | ||
|
Company Number | 03367986 | |
---|---|---|
Company ID Number | 03367986 | |
Date formed | 1997-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/02/2015 | |
Return next due | 27/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 14:42:02 |
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 |
---|---|---|
MICHAEL CHARLES WALKER |
||
LIAM MICHAEL JOHN BYRNE |
||
RICHARD ALLEN GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID DOBBIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUBICLES & DOORS LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-11-03 | |
EARLFORD LIMITED | Company Secretary | 2007-06-21 | CURRENT | 2007-05-31 | Active | |
PANEL SUPPLIES LIMITED | Company Secretary | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
FLATAU DICK (UK) LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2015-02-24 | |
ABRABROOK LIMITED | Company Secretary | 2001-04-19 | CURRENT | 2001-04-04 | Active | |
ALEXMOOR LIMITED | Company Secretary | 1995-08-17 | CURRENT | 1995-07-24 | Dissolved 2017-11-03 | |
DEANS ROAD MANUFACTURING LIMITED | Company Secretary | 1991-10-10 | CURRENT | 1989-10-10 | Dissolved 2017-11-03 | |
INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED | Company Secretary | 1991-08-15 | CURRENT | 1981-01-05 | Active | |
INTERNATIONAL PLYWOOD PLC | Company Secretary | 1991-08-15 | CURRENT | 1981-02-17 | Active | |
INTERNATIONAL PLYWOOD (SOUTHERN) LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1985-06-28 | Dissolved 2014-08-12 | |
INTERNATIONAL PANEL PRODUCTS LIMITED | Company Secretary | 1991-08-10 | CURRENT | 1987-05-15 | Active | |
INTERNATIONAL PLYWOOD (GLOUCESTER) LTD | Company Secretary | 1991-08-10 | CURRENT | 1987-11-27 | Active | |
DEANS ROAD MANUFACTURING LIMITED | Director | 2009-12-18 | CURRENT | 1989-10-10 | Dissolved 2017-11-03 | |
CUBICLES & DOORS COMBINED LIMITED | Director | 2009-12-18 | CURRENT | 2008-11-24 | Dissolved 2017-11-03 | |
PRESTON PLYWOOD LTD | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
SMITHFOLD INVESTMENTS LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
PRESTON PLYWOOD SUPPLIES LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-20 | Dissolved 2016-07-05 | |
CUBICLES & DOORS COMBINED LIMITED | Director | 2008-12-01 | CURRENT | 2008-11-24 | Dissolved 2017-11-03 | |
CUBICLES & DOORS LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-11-03 | |
ALEXMOOR LIMITED | Director | 1995-08-17 | CURRENT | 1995-07-24 | Dissolved 2017-11-03 | |
DEANS ROAD MANUFACTURING LIMITED | Director | 1991-10-10 | CURRENT | 1989-10-10 | Dissolved 2017-11-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/20 FROM Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM Unit 6 Smithfold Lane Worsley Manchester M28 0GP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID DOBBIN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 251100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033679860004 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 251100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM Unit 3 Deans Road Industrial Estate, Deans Road Swinton Manchester M27 0RD England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/10 FROM Towngate Hambers 18a Moor Street Chepstow Monmouthshire NP16 5DB | |
AP01 | DIRECTOR APPOINTED PAUL DAVID DOBBIN | |
RES15 | CHANGE OF NAME 01/01/2010 | |
CERTNM | COMPANY NAME CHANGED PRESTON PLYWOOD LIMITED CERTIFICATE ISSUED ON 06/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM M C WALKER 29 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LIAM BYNNE / 01/03/2008 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 03/06/02 | |
123 | £ NC 1000/2000 03/06/02 | |
88(2)R | AD 03/06/02--------- £ SI 100@1=100 £ IC 1000/1100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98 | |
363s | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98 | |
88(2) | AD 01/08/97--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1122873 | Expired | Licenced property: UNIT 6 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP;RIVER STREET PRESTON PR1 8NS; |
Notices to Creditors | 2015-12-10 |
Appointment of Liquidators | 2015-12-10 |
Resolutions for Winding-up | 2015-12-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CUBICALS & DOORS COMBINED LTD | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ALEXMOOR LIMITED | |
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS 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 MANCHESTER PANEL PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
TRANSACTIONS-EXPENDITURE |
Bury Council | |
|
|
Hampshire County Council | |
|
Alterations under 10,000 |
Hampshire County Council | |
|
Alterations under 10,000 |
Blackburn with Darwen Council | |
|
Building Construction Materials |
Blackpool Council | |
|
|
Blackpool Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Blackpool Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
44182080 | Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood) | |||
44129490 | Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MANCHESTER PANEL PRODUCTS LIMITED | Event Date | 2015-12-08 |
Notice is hereby given that the Creditors of the Company are required on or before 28 January 2016 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 December 2015 Office holder details: Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MANCHESTER PANEL PRODUCTS LIMITED | Event Date | 2015-12-03 |
Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT . : Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANCHESTER PANEL PRODUCTS LIMITED | Event Date | 2015-12-03 |
At a General Meeting of the above named Company convened and held at Worsley Park Marriott Hotel, Worsley Park, Manchester M28 2QT on 03 December 2015 at 3.15 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , (IP No. 13070) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow. Richard Allen Greaves , 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. |