Dissolved
Dissolved 2017-04-27
Company Information for NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
03792793
Private Limited Company
Dissolved Dissolved 2017-04-27 |
Company Name | |
---|---|
NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in SK23 | |
Company Number | 03792793 | |
---|---|---|
Date formed | 1999-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:28:57 |
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 |
---|---|---|
CLAIRE WINTERBOTTOM |
||
CARL ALBERT WINTERBOTTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NICHOLAS MORLEY |
Director | ||
ANDREW JOHN MULHEARN |
Director | ||
KENNETH WYCLIFFE PAGE |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM JODRELL MEADOW OFF JODRELL ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AJ | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 21/06/14 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 NO CHANGES | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MULHEARN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WINTERBOTTOM / 21/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ALBERT WINTERBOTTOM / 21/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 NO CHANGES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 54 ALBION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EX | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 26/08/99--------- £ SI 90000@1=90000 £ IC 1/90001 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: THE BRITANNIA SUITE ST JAMES BUILDING 79 OXFORD STRE MANCHESTER LANCASHIRE M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Notice of Intended Dividends | 2016-07-14 |
Appointment of Liquidators | 2015-01-21 |
Resolutions for Winding-up | 2015-01-21 |
Meetings of Creditors | 2014-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | Event Date | 2016-11-16 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 12 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380. C Brooksbank , Liquidator : 7 November 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | Event Date | 2016-07-07 |
Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of one month from the last date of proving. The creditors of the above-named Company, are required on or before 19 August 2016, the last day of proving, to prove their debts by sending to the undersigned Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details, please contact Christopher Brooksbank by email cb@haras.co or telephone 01274 800 380. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | Event Date | 2015-01-13 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | Event Date | 2015-01-13 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 13 January 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Carl Winterbottom : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED | Event Date | 2014-12-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 13 January 2015 at 2:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
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. |