Company Information for TIM MOXON AGRICULTURAL CONTRACTORS LIMITED
CVR GLOBAL LLP, THREE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
|
Company Registration Number
03763153
Private Limited Company
Liquidation |
Company Name | |
---|---|
TIM MOXON AGRICULTURAL CONTRACTORS LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BIRMINGHAM WEST MIDLANDS B1 2JB Other companies in B98 | |
Company Number | 03763153 | |
---|---|---|
Company ID Number | 03763153 | |
Date formed | 1999-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:42:24 |
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 |
---|---|---|
TIMOTHY ASH MOXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA FRANCIS MOXON |
Company Secretary | ||
LISA FRANCIS MOXON |
Director | ||
COURT SECRETARIES LTD |
Nominated Secretary | ||
COURT BUSINESS SERVICES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T M AGRI-SERVICES LTD | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Beoley Kennels Icknield Street, Beoley Redditch Worcestershire B98 9AL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MOXON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LISA MOXON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASH MOXON / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCIS MOXON / 12/11/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-30 |
Appointment of Liquidators | 2016-06-23 |
Resolutions for Winding-up | 2016-06-23 |
Meetings of Creditors | 2016-05-31 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
Creditors Due After One Year | 2013-04-30 | £ 107,671 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 47,277 |
Creditors Due Within One Year | 2013-04-30 | £ 81,632 |
Creditors Due Within One Year | 2012-04-30 | £ 57,037 |
Provisions For Liabilities Charges | 2013-04-30 | £ 11,164 |
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 TIM MOXON AGRICULTURAL CONTRACTORS LIMITED
Cash Bank In Hand | 2012-04-30 | £ 17,511 |
---|---|---|
Current Assets | 2013-04-30 | £ 33,177 |
Current Assets | 2012-04-30 | £ 57,005 |
Debtors | 2013-04-30 | £ 31,985 |
Debtors | 2012-04-30 | £ 38,494 |
Secured Debts | 2013-04-30 | £ 141,005 |
Shareholder Funds | 2013-04-30 | £ 2,806 |
Shareholder Funds | 2012-04-30 | £ 46,460 |
Stocks Inventory | 2013-04-30 | £ 1,153 |
Stocks Inventory | 2012-04-30 | £ 1,000 |
Tangible Fixed Assets | 2013-04-30 | £ 170,096 |
Tangible Fixed Assets | 2012-04-30 | £ 93,769 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as TIM MOXON AGRICULTURAL CONTRACTORS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | TIM MOXON AGRICULTURAL CONTRACTORS LIMITED | Event Date | 2016-06-30 |
On 6 June 2016 the above named company went into insolvent Liquidation. I, Timothy Ash Moxon of Beoley Kennels, Ipsley Street, Beoley, Redditch, Worcestershire B98 9AL , was a director of the above named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company under the following name: T M Agri-Services Limited, and any derivatives thereof. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIM MOXON AGRICULTURAL CONTRACTORS LIMITED | Event Date | 2016-06-06 |
Craig Povey and Richard Toone , both of CVR Global LLP , Three Brindleyplace, Birmingham B1 2JB . : For further details contact: Glen Crees on 0121 794 0600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIM MOXON AGRICULTURAL CONTRACTORS LIMITED | Event Date | 2016-06-06 |
At a General Meeting of the members of the above named Company, duly convened and held at 4 Clews Road, Redditch, Worcestershire, B98 7ST on 06 June 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Richard Toone , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos. 9665 and 9146), be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees on 0121 794 0600. Timothy Moxon , Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TIM MOXON AGRICULTURAL CONTRACTORS LIMITED | Event Date | 2009-02-17 |
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. |