Liquidation
Company Information for M J EDWARDS BUILDERS' MERCHANT LIMITED
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
|
Company Registration Number
04157861
Private Limited Company
Liquidation |
Company Name | |
---|---|
M J EDWARDS BUILDERS' MERCHANT LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS Other companies in SL7 | |
Company Number | 04157861 | |
---|---|---|
Company ID Number | 04157861 | |
Date formed | 2001-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 09/02/2007 | |
Return next due | 08/03/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 09:59:38 |
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 |
---|---|---|
MARA ANN EDWARDS |
||
DONNA JANE EDWARDS |
||
MARA ANN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WING-NIN CHAN |
Company Secretary | ||
OWL CONGLOMERATES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX |
| |
287 | Registered office changed on 15/12/2008 from british rail goods yard simpson way slough berks SL1 3NN | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/07 | |
363s | Return made up to 09/02/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 09/02/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 09/02/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | Return made up to 09/02/04; full list of members | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 09/02/03; full list of members | |
225 | Accounting reference date extended from 28/02/02 to 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/02 | |
363s | Return made up to 09/02/02; full list of members | |
287 | Registered office changed on 27/12/01 from: finance HOUSE82A high street cosham portsmouth hampshire PO6 3AJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 82A HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | Ad 09/02/01--------- £ si 1@1=1 £ ic 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2011-08-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as M J EDWARDS BUILDERS' MERCHANT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M J EDWARDS BUILDERS’ MERCHANT LIMITED | Event Date | 2011-08-22 |
In the Slough County Court case number 123 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above named company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 30 September 2011 at 10.30 am for the purposes of receiving his report on his administration and to determine whether the Liquidator should have his release pursuant to section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the company. Proxies for use at the meeting must be lodged at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12.00 noon on 29 September 2011 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Frank Wessely , Liquidator : | |||
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. |