Dissolved 2017-11-15
Company Information for MECHANICAL & LAUNDRY SERVICES LIMITED
NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
03779286
Private Limited Company
Dissolved Dissolved 2017-11-15 |
Company Name | |
---|---|
MECHANICAL & LAUNDRY SERVICES LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR3 1RB Other companies in SE18 | |
Company Number | 03779286 | |
---|---|---|
Date formed | 1999-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 21:42:23 |
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 |
---|---|---|
ROBERT JOHN HUGHES |
||
CHRISTOPHER WILLIAM THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA DAWN SVOBODA |
Director | ||
LYNNE DOROTHY SMITH |
Company Secretary | ||
LYNNE DOROTHY SMITH |
Director | ||
MICHAEL DAVID SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAL-A-TV (RENTALS) LIMITED | Director | 2013-03-22 | CURRENT | 2009-12-15 | Active | |
DIAL-A-TV LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
DARLING & WOOD LIMITED | Director | 2012-05-31 | CURRENT | 1972-04-25 | Dissolved 2015-02-20 | |
BENNETTS RETAIL TRADING LIMITED | Director | 2011-03-17 | CURRENT | 2011-01-13 | Active | |
RETRACARE LIMITED | Director | 2007-10-10 | CURRENT | 1991-06-12 | Active | |
INSCAN LIMITED | Director | 2003-03-20 | CURRENT | 2003-02-28 | Active - Proposal to Strike off | |
RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED | Director | 2000-10-11 | CURRENT | 1942-06-05 | Active | |
HUGHES ELECTRICAL LIMITED | Director | 1996-02-01 | CURRENT | 1946-03-13 | Active | |
HUGHES TV AND AUDIO LIMITED | Director | 1996-02-01 | CURRENT | 1961-06-15 | Active | |
JAMES ARMSTRONG HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2011-11-30 | Active | |
DIAL-A-TV (RENTALS) LIMITED | Director | 2016-06-30 | CURRENT | 2009-12-15 | Active | |
DIAL-A-TV LIMITED | Director | 2016-06-30 | CURRENT | 2013-03-20 | Active |
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 10/01/2017 FROM HUGHES ELECTRICAL MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SVOBODA | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THORNTON | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037792860003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA DAWN SVOBODA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HUGHES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037792860003 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DOROTHY SMITH / 27/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LYNNE DORETHY SMITH | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O BLANCHE & CO THAMES HOUSE WELLINGTON STREET WOOLWICH LONDON SE18 6NZ | |
363s | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-29 |
Notices to Creditors | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 MECHANICAL & LAUNDRY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Building Maintenance Day To Day |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Building Maintenance Day To Day |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Equipment, Repair and Maintenance |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Housing Breakdown Repairs |
Thurrock Council | |
|
Equipment Purchase |
Thurrock Council | |
|
Equipment Purchase |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Day to Day Building Maintenance |
Thurrock Council | |
|
Minor Programmes |
Thurrock Council | |
|
Minor Programmes |
Thurrock Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MECHANICAL & LAUNDRY SERVICES LIMITED | Event Date | 2016-12-21 |
At a General Meeting of the members of the above named Company, duly convened and held at King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, on 21 December 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. For further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MECHANICAL & LAUNDRY SERVICES LIMITED | Event Date | 2016-12-21 |
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of the debts or claims, and the names and address of their solicitiors (if any) by no later than 31 January 2017 (the last date for proving) to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is 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: 21 December 2016 Office Holder details: Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB . For further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MECHANICAL & LAUNDRY SERVICES LIMITED | Event Date | 2016-12-21 |
Lee Anthony Green , (IP No. 015610) and Andrew Anderson Kelsall , (IP No. 009555) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB . : For further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
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. |