Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECHANICAL & LAUNDRY SERVICES LIMITED
Company Information for

MECHANICAL & LAUNDRY SERVICES LIMITED

NORWICH, NORFOLK, NR3 1RB,
Company Registration Number
03779286
Private Limited Company
Dissolved

Dissolved 2017-11-15

Company Overview

About Mechanical & Laundry Services Ltd
MECHANICAL & LAUNDRY SERVICES LIMITED was founded on 1999-05-27 and had its registered office in Norwich. The company was dissolved on the 2017-11-15 and is no longer trading or active.

Key Data
Company Name
MECHANICAL & LAUNDRY SERVICES LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR3 1RB
Other companies in SE18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECHANICAL & LAUNDRY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of MECHANICAL & LAUNDRY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HUGHES
Director 2015-04-01
CHRISTOPHER WILLIAM THORNTON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DAWN SVOBODA
Director 2015-04-01 2016-06-29
LYNNE DOROTHY SMITH
Company Secretary 1999-05-27 2015-04-01
LYNNE DOROTHY SMITH
Director 2008-11-05 2015-04-01
MICHAEL DAVID SMITH
Director 1999-05-27 2015-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-27 1999-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-27 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HUGHES DIAL-A-TV (RENTALS) LIMITED Director 2013-03-22 CURRENT 2009-12-15 Active
ROBERT JOHN HUGHES DIAL-A-TV LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ROBERT JOHN HUGHES DARLING & WOOD LIMITED Director 2012-05-31 CURRENT 1972-04-25 Dissolved 2015-02-20
ROBERT JOHN HUGHES BENNETTS RETAIL TRADING LIMITED Director 2011-03-17 CURRENT 2011-01-13 Active
ROBERT JOHN HUGHES RETRACARE LIMITED Director 2007-10-10 CURRENT 1991-06-12 Active
ROBERT JOHN HUGHES INSCAN LIMITED Director 2003-03-20 CURRENT 2003-02-28 Active - Proposal to Strike off
ROBERT JOHN HUGHES RADIO, ELECTRICAL AND TELEVISION RETAILERS' ASSOCIATION (R.E.T.R.A.) LIMITED Director 2000-10-11 CURRENT 1942-06-05 Active
ROBERT JOHN HUGHES HUGHES ELECTRICAL LIMITED Director 1996-02-01 CURRENT 1946-03-13 Active
ROBERT JOHN HUGHES HUGHES TV AND AUDIO LIMITED Director 1996-02-01 CURRENT 1961-06-15 Active
CHRISTOPHER WILLIAM THORNTON JAMES ARMSTRONG HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-11-30 Active
CHRISTOPHER WILLIAM THORNTON DIAL-A-TV (RENTALS) LIMITED Director 2016-06-30 CURRENT 2009-12-15 Active
CHRISTOPHER WILLIAM THORNTON DIAL-A-TV LIMITED Director 2016-06-30 CURRENT 2013-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM HUGHES ELECTRICAL MOBBS WAY, GORLESTON ROAD INDUSTRIAL ESTATE GORLESTON ROAD LOWESTOFT SUFFOLK NR32 3AL
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-064.70DECLARATION OF SOLVENCY
2017-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA SVOBODA
2016-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THORNTON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0127/05/16 FULL LIST
2015-09-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0127/05/15 FULL LIST
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037792860003
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02AP01DIRECTOR APPOINTED MRS SANDRA DAWN SVOBODA
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SMITH
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY LYNNE SMITH
2015-04-02AP01DIRECTOR APPOINTED MR ROBERT JOHN HUGHES
2014-10-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0127/05/14 FULL LIST
2014-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07SH0104/04/14 STATEMENT OF CAPITAL GBP 100
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037792860003
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-28AR0127/05/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-25AR0127/05/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AR0127/05/11 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0127/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DOROTHY SMITH / 27/05/2010
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED LYNNE DORETHY SMITH
2008-11-07AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O BLANCHE & CO THAMES HOUSE WELLINGTON STREET WOOLWICH LONDON SE18 6NZ
2008-06-20363sRETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-17363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-03363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-05363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24288bSECRETARY RESIGNED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)



Licences & Regulatory approval
We could not find any licences issued to MECHANICAL & LAUNDRY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-29
Notices to Creditors2016-12-29
Appointment of Liquidators2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against MECHANICAL & LAUNDRY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2012-09-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-03-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of MECHANICAL & LAUNDRY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECHANICAL & LAUNDRY SERVICES LIMITED
Trademarks
We have not found any records of MECHANICAL & LAUNDRY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MECHANICAL & LAUNDRY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-3 GBP £1,800 Building Maintenance Day To Day
Thurrock Council 2016-2 GBP £280 Housing Breakdown Repairs
Thurrock Council 2016-1 GBP £793 Building Maintenance Day To Day
Thurrock Council 2015-11 GBP £239 Housing Breakdown Repairs
Thurrock Council 2015-10 GBP £538 Housing Breakdown Repairs
Thurrock Council 2015-9 GBP £155 Day to Day Building Maintenance
Thurrock Council 2015-8 GBP £5,505 Housing Breakdown Repairs
Thurrock Council 2015-7 GBP £5,502 Equipment, Repair and Maintenance
Thurrock Council 2015-6 GBP £420 Housing Breakdown Repairs
Thurrock Council 2015-5 GBP £1,674 Day to Day Building Maintenance
Thurrock Council 2015-4 GBP £2,742 Housing Breakdown Repairs
Thurrock Council 2015-3 GBP £542 Equipment Purchase
Thurrock Council 2015-2 GBP £4,352 Equipment Purchase
Thurrock Council 2015-1 GBP £1,807 Day to Day Building Maintenance
Thurrock Council 2014-12 GBP £3,361 Day to Day Building Maintenance
Thurrock Council 2014-11 GBP £2,320 Day to Day Building Maintenance
Thurrock Council 2014-10 GBP £836 Minor Programmes
Thurrock Council 2014-9 GBP £860 Minor Programmes
Thurrock Council 2014-8 GBP £240
Kent County Council 2014-7 GBP £277 Repairs, Alterations and Maintenance of Buildings
Thurrock Council 2014-7 GBP £5,416
Thurrock Council 2014-6 GBP £382
Thurrock Council 2014-5 GBP £902
Thurrock Council 2014-4 GBP £1,138
Thurrock Council 2014-3 GBP £3,258
Kent County Council 2013-2 GBP £313 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.

Outgoings
Business Rates/Property Tax
No properties were found where MECHANICAL & LAUNDRY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMECHANICAL & LAUNDRY SERVICES LIMITEDEvent Date2016-12-21
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 TypeNotices to Creditors
Defending partyMECHANICAL & LAUNDRY SERVICES LIMITEDEvent Date2016-12-21
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 TypeAppointment of Liquidators
Defending partyMECHANICAL & LAUNDRY SERVICES LIMITEDEvent Date2016-12-21
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECHANICAL & LAUNDRY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECHANICAL & LAUNDRY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.