Dissolved 2018-04-17
Company Information for MONDEO SITE SERVICES LTD
SOUTHEND ON SEA, ESSEX, SS1,
|
Company Registration Number
03664959
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
MONDEO SITE SERVICES LTD | |
Legal Registered Office | |
SOUTHEND ON SEA ESSEX | |
Company Number | 03664959 | |
---|---|---|
Date formed | 1998-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-12 07:45:27 |
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 |
---|---|---|
SALLY ANN PUTT |
||
STEPHEN JOHN PUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN PUTT |
Company Secretary | ||
VINCENZO MANES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM UNIT 2B 30 THAMES ROAD BARKING ESSEX IG11 0HZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 2B 30 THAMES ROAD BARKING ESSEX IG11 0HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 2B THAMES ROAD BARKING ESSEX IG11 0HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 2 30 THAMES ROAD BARKING ESSEX IG11 0HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 71 HAYES HILL HAYES BROMLEY KENT BR2 7HN | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PUTT / 01/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
SRES01 | ADOPTARTICLES30/03/00 | |
123 | NC INC ALREADY ADJUSTED 30/03/00 | |
SRES04 | £ NC 100/200 | |
SRES13 | RE-DESIGNATE SHARES 30/03/00 | |
88(2)R | AD 31/03/00--------- £ SI 100@1=100 £ IC 100/200 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 15/02/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 15/02/99 | |
ELRES | S386 DISP APP AUDS 15/02/99 | |
88(2)R | AD 25/01/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2013-03-31 | £ 346,352 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 2,737 |
Creditors and other liabilities
|
|
|
|
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 MONDEO SITE SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 404,011 |
---|---|---|
Current Assets | 2013-03-31 | £ 822,452 |
Debtors | 2013-03-31 | £ 416,441 |
Stocks Inventory | 2013-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 30,283 |
Tangible Fixed Assets | 2012-04-01 | £ 30,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as MONDEO SITE SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MONDEO SITE SERVICES LTD | Event Date | 2016-12-23 |
At a General Meeting of the above named Company, duly convened, and held at Unit 2b, 30 Thames Road, Barking, Essex IG11 0HZ, on 23 December 2016 , at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up. For further details contact: Darren Wilson, E-mail: darren@dkfinsolvency.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONDEO SITE SERVICES LTD | Event Date | 2016-12-23 |
Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . : For further details contact: Darren Wilson, E-mail: darren@dkfinsolvency.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MONDEO SITE SERVICES LTD | Event Date | 2016-12-23 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 23 December 2016 are required, on or before 24 February 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . For further details contact: Darren Wilson, E-mail: darren@dkfinsolvency.com. | |||
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. |