Liquidation
Company Information for MAINESIDE DEVELOPMENTS LIMITED
TENON RECOVERY TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, TYNE AND WEAR, SR5 3JN,
|
Company Registration Number
03500054
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAINESIDE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
TENON RECOVERY TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN Other companies in SR5 | |
Company Number | 03500054 | |
---|---|---|
Company ID Number | 03500054 | |
Date formed | 1998-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2007 | |
Account next due | 31/03/2009 | |
Latest return | 27/01/2008 | |
Return next due | 24/02/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:39:05 |
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 |
---|---|---|
JEANETTE MUIR |
||
DAVID EDWARD HARTLEY MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM SECRETARIES LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P. M. SOLUTIONS (SOUTH EAST) LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
PRO-MAN UK (LONDON) LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
PRO-MAN (UK) LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-25 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2010-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2010-02-12 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 09/02/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN | |
287 | Registered office changed on 29/01/2009 from birchwood house dalby way coulby newham middlesbrough TS8 0TW | |
405(1) | Notice of appointment of receiver or manager | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: BRITTANIA HOUSE BRIGNELL ROAD MIDDLESBROUGH CLEVELAND TS2 1PS | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 16/02/01--------- £ SI 98@1=98 £ IC 200/298 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/01 | |
363s | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: BELASIS BUSINESS CENTRE BELASIS HALL TECHNOLOGY PARK BILLINGHAM TEESSIDE TS23 4EA | |
363s | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99 | |
88(2)R | AD 21/08/98--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/98 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU |
Final Meetings | 2014-01-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LINMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
MAINESIDE DEVELOPMENTS LIMITED owns 1 domain names.
maineside.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MAINESIDE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAINESIDE DEVELOPMENTS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the Creditors of the above named Company will be held at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN on 25 February 2014 at 11.00am (members) and 11.30am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN no later than 12.00 noon on 24 February 2014. Date of appointment: 13 February 2009. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN. Tel: 0191 511 5000. Alternative contact for enquiries on proceedings: Louise Mills, Tel: 0191 511 5000, Email: louise.mills@bakertilly.co.uk Ian William Kings and Steven Philip Ross , Joint Liquidators : | |||
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. |