Company Information for COMPASS MECHANICAL SERVICES LIMITED
BARTLE HOUSE, OXFORD COURT, MANCHESTER, M2 3WQ,
|
Company Registration Number
03904584
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPASS MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
BARTLE HOUSE OXFORD COURT MANCHESTER M2 3WQ Other companies in M11 | |
Company Number | 03904584 | |
---|---|---|
Company ID Number | 03904584 | |
Date formed | 2000-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 28/03/2019 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 07:24:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPASS MECHANICAL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CASSIDY |
||
ROLAND HAYES |
||
JOHN LIVESEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN LIVESEY |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Unit 11 Crabtree Lane Clayton Industrial Estate Clayton Manchester M11 1BR | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/06/16 TO 28/06/16 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LIVESEY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HAYES / 28/01/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-05-06 |
Notices to Creditors | 2020-05-06 |
Notices to | 2019-04-05 |
Appointmen | 2019-04-05 |
Resolution | 2019-04-05 |
Meetings of Creditors | 2019-03-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-06-30 | £ 153,769 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 43,609 |
Creditors Due Within One Year | 2012-06-30 | £ 449,238 |
Creditors Due Within One Year | 2011-06-30 | £ 484,821 |
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 COMPASS MECHANICAL SERVICES LIMITED
Current Assets | 2012-06-30 | £ 453,293 |
---|---|---|
Current Assets | 2011-06-30 | £ 417,355 |
Debtors | 2012-06-30 | £ 296,939 |
Debtors | 2011-06-30 | £ 268,534 |
Shareholder Funds | 2012-06-30 | £ 170,283 |
Shareholder Funds | 2011-06-30 | £ 230,430 |
Stocks Inventory | 2012-06-30 | £ 156,354 |
Stocks Inventory | 2011-06-30 | £ 148,821 |
Tangible Fixed Assets | 2012-06-30 | £ 319,997 |
Tangible Fixed Assets | 2011-06-30 | £ 341,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as COMPASS MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-04-05 |
Initiating party | Event Type | Appointmen | |
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-04-05 |
Name of Company: COMPASS MECHANICAL SERVICES LIMITED Company Number: 03904584 Registered office: Unit 11 Crabtree Lane, Clayton Industrial Estate, Clayton, Manchester, M11 1BR Principal trading addres… | |||
Initiating party | Event Type | Resolution | |
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-04-05 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-03-21 |
Final Date for Proving: 30 June 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-03-21 |
Final Date For Submission: 30 June 2020. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPASS MECHANICAL SERVICES LIMITED | Event Date | 2019-03-11 |
Date of meeting: 21 March 2019. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and 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 entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board John Livesey, Director Joint Insolvency Practitioner's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Insolvency Practitioner's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. : | |||
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. |