Company Information for MIDLAND PLATING JIGS LIMITED
C/O KINGSLAND BUSINESS RECOVERY, 14 DERBY ROAD, STAPLEFORD, NOTTINGHAM, NG9 7AA,
|
Company Registration Number
04618881
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDLAND PLATING JIGS LIMITED | |
Legal Registered Office | |
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA Other companies in B66 | |
Company Number | 04618881 | |
---|---|---|
Company ID Number | 04618881 | |
Date formed | 2002-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 27/08/2017 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-07 15:31:03 |
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 |
---|---|---|
BAKSHO KAUR |
||
BAKSHO KAUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJVINDER KAUR BANSAL |
Director | ||
KAMLA MAHEY |
Director | ||
DEV RAJ |
Director | ||
KASHMIRI LAL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM Unit 5a Booth Street Smethwick West Midlands B66 2PF England | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEV RAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMLA MAHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJVINDER BANSAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEV RAJ / 03/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEV RAJ / 03/03/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BAKSHO KAUR on 2017-03-03 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM Gate 2, Unit 5a, Booth Street Smethwick Warley West Midlands B66 2PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASHMIRI LAL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/11/13 TO 27/11/13 | |
AP01 | DIRECTOR APPOINTED MRS KAMLA MAHEY | |
AP01 | DIRECTOR APPOINTED MRS RAJVINDER KAUR BANSAL | |
AP01 | DIRECTOR APPOINTED MR KASHMIRI LAL | |
AP01 | DIRECTOR APPOINTED MRS BAKSHO KAUR | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/11/2012 TO 28/11/2012 | |
AR01 | 16/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/12/10 FULL LIST | |
AR01 | 16/12/09 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEV RAJ / 10/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 29/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/11/2007 TO 29/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-02 |
Resolution | 2017-06-02 |
Deemed Con | 2017-05-09 |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 60,506 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 92,993 |
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 MIDLAND PLATING JIGS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 15,313 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 59,153 |
Current Assets | 2012-11-30 | £ 63,441 |
Current Assets | 2011-11-30 | £ 108,809 |
Debtors | 2012-11-30 | £ 43,903 |
Debtors | 2011-11-30 | £ 43,281 |
Fixed Assets | 2012-11-30 | £ 1,618 |
Fixed Assets | 2011-11-30 | £ 2,723 |
Shareholder Funds | 2012-11-30 | £ 4,553 |
Shareholder Funds | 2011-11-30 | £ 18,539 |
Stocks Inventory | 2012-11-30 | £ 4,225 |
Stocks Inventory | 2011-11-30 | £ 6,375 |
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 MIDLAND PLATING JIGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIDLAND PLATING JIGS LIMITED | Event Date | 2017-05-23 |
Liquidator's name and address: Tauseef Ahmed Rashid (IP No. 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA : Ag IF21787 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | MIDLAND PLATING JIGS LIMITED | Event Date | 2017-04-25 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Baksho Kaur ("the Convener"), the Director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liqudiator of the Company and the decision date is 23.59 hours on 23 May 2017 . A meeting of shareholders has been called and will be held prior to 23.59 hours on 23 May 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 23 May 2017 . In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid (IP No. 9718 ) of Kingsland Business Recovery , is qualified to act as an Insolvency Practitioner in relation to the above Company and a list of the names and addresses of the Company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Haseeb Butt on 0800 955 3595 or email on info@kingslandbr.co.uk Ag IF20266 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLAND PLATING JIGS LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIDLAND PLATING JIGS LIMITED | Event Date | 2010-01-05 |
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. |