Company Information for MODERN CONSERVATORIES LTD
SAXON HOUSE FINDLAY JAMES, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
04769956
Private Limited Company
Liquidation |
Company Name | |
---|---|
MODERN CONSERVATORIES LTD | |
Legal Registered Office | |
SAXON HOUSE FINDLAY JAMES SAXON WAY CHELTENHAM GL52 6QX Other companies in BH8 | |
Company Number | 04769956 | |
---|---|---|
Company ID Number | 04769956 | |
Date formed | 2003-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 07:21:48 |
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 | ||
---|---|---|---|---|
MODERN CONSERVATORIES LIMITED | 12, NORTHBROOK ROAD, DUBLIN 6 | Dissolved | Company formed on the 1992-06-26 |
Officer | Role | Date Appointed |
---|---|---|
COMPANY AND PROPERTY MANAGEMENT LTD |
||
ADRIAN CRAVEN GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A TEAM DEVELOPMENTS LTD | Company Secretary | 2015-10-14 | CURRENT | 2015-10-14 | Dissolved 2018-03-27 | |
MANOR MOTORHOMES LTD | Company Secretary | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
COLTS SPORTS ACADEMY LIMITED | Company Secretary | 2015-06-22 | CURRENT | 2015-04-15 | Active | |
GREENWOOD DIGITAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
SHAB DEVELOPMENTS LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1997-02-07 | Active | |
PRO-TOW DESIGN CONSULTANTS LTD | Company Secretary | 2015-04-01 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
CURTIS GLOBAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
BRAMPTONS FOOD & FARM LTD | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2016-07-12 | |
IMC ASSESSORS LTD | Company Secretary | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
G SCOTT ELECTRICAL LTD | Company Secretary | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
INTERACTIVE ILLUSTRATION AND DESIGN LTD | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
DVM PROJECT SERVICES LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
ELECTRIC LEISURE LTD | Company Secretary | 2014-03-31 | CURRENT | 2012-07-05 | Active | |
TONY HARRIS RACING LTD | Company Secretary | 2014-03-06 | CURRENT | 2013-03-14 | Dissolved 2016-07-05 | |
PDE AUTO SERVICES LTD | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-08-16 | |
JW & SB CONSULTING LTD | Company Secretary | 2014-01-14 | CURRENT | 2014-01-14 | Active | |
YESSAVE LTD | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
FAREHAM CHIROPRACTIC CLINIC LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1998-04-24 | Dissolved 2015-12-01 | |
ASSESSMENT INC LTD | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
FAGANS MENSWEAR LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
VOXARAZ LTD | Company Secretary | 2012-10-25 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
TOW-TECH LTD | Company Secretary | 2012-08-16 | CURRENT | 2012-08-08 | Dissolved 2016-09-13 | |
SOLENT FIRE SAFETY SERVICES LTD | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
1ST AIDER LTD | Company Secretary | 2011-05-20 | CURRENT | 2011-05-20 | Liquidation | |
OCC-HEALTH LTD | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active | |
TOWARDS LIFE LTD | Company Secretary | 2010-09-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
CREST HOME PRESERVATION LTD | Company Secretary | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
MCBAIN (SOUTHERN) LTD | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
DRAGONFLY WORKFLOW LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2008-10-10 | Dissolved 2017-09-05 | |
IDENTITY (DORSET) LTD | Company Secretary | 2009-04-23 | CURRENT | 2008-07-16 | Dissolved 2013-11-05 | |
CMC MOBILE LIMITED | Company Secretary | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2013-11-12 | |
CMC 1 STOP LTD | Company Secretary | 2009-03-21 | CURRENT | 2009-03-21 | Dissolved 2013-11-12 | |
WILLIAMSONS REPAIRS LIMITED | Company Secretary | 2009-02-18 | CURRENT | 2006-12-21 | Active | |
CORPORATE HEALTH AND WELLNESS LTD | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Active | |
AROHANUI MENTAL HEALTH CARE LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Liquidation | |
ANGLEBURY ASSET MANAGEMENT LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
SPEC OPS LIMITED | Company Secretary | 2007-12-18 | CURRENT | 2007-12-18 | Dissolved 2016-01-19 | |
PROPER CHOPPER LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2005-05-20 | Dissolved 2015-06-16 | |
HENRY ROSS LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active | |
THE BOURNEMOUTH WINDOW SURGEON LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Active | |
WARREN MACDONALD LTD | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2017-04-04 | |
SOUTH COAST CUSTOMS (UK) LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2005-01-13 | Active - Proposal to Strike off | |
RAYCLIFF CONSTRUCTION LTD | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
PARKSTONE REMOVALS LTD | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active - Proposal to Strike off | |
PRO-TOW SALES LTD | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Active - Proposal to Strike off | |
JOHN BROOKS BUILDING SERVICES LTD. | Company Secretary | 2005-03-31 | CURRENT | 2002-09-17 | Dissolved 2014-02-20 | |
A.A. JOINERY (POOLE) LTD | Company Secretary | 2005-03-31 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
FAIR BALANCE LTD | Company Secretary | 2005-03-02 | CURRENT | 2004-12-10 | Active | |
BRITISH MOORLANDS LTD | Company Secretary | 2005-01-05 | CURRENT | 2005-01-05 | Active | |
RUPERT PROPERTY MANAGEMENT LTD | Company Secretary | 2003-11-13 | CURRENT | 2003-11-13 | Active | |
PIP GRAPHICS HOUSE LTD | Company Secretary | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2018-05-22 | |
MTA CONSULTING LTD | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Active - Proposal to Strike off | |
DUPLI-SERVICE LTD | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
SARAH LTD | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active | |
RUPERT LTD | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active | |
HARVEY SYKES LTD | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Active | |
GATOR GRAFIX LTD | Company Secretary | 2002-09-27 | CURRENT | 2002-09-27 | Active | |
SPREADSHEETS LTD | Company Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
RINGWOOD FLEXIGOODS LTD | Company Secretary | 2002-08-30 | CURRENT | 2002-08-30 | Active | |
MERRELL LTD | Company Secretary | 2002-02-20 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
ELIZABETH MEADE LTD | Company Secretary | 2001-08-15 | CURRENT | 2001-08-15 | Dissolved 2014-04-15 | |
PETER MEADE LTD | Company Secretary | 2001-08-15 | CURRENT | 2001-08-15 | Active - Proposal to Strike off | |
THE WINCHESTER GROUP LTD | Company Secretary | 2001-04-20 | CURRENT | 2001-04-20 | Dissolved 2017-08-01 | |
ELEGANT PROJECTS LTD | Company Secretary | 2000-09-30 | CURRENT | 1994-07-20 | Dissolved 2014-10-11 | |
CEILINGS AND WALLS LTD | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Liquidation | |
ANR BUILDING LTD | Company Secretary | 2000-04-17 | CURRENT | 2000-04-17 | Dissolved 2017-08-08 | |
DORSET CONSERVATORY BLINDS LTD | Company Secretary | 2000-04-17 | CURRENT | 2000-04-17 | Active | |
J R PRINT LTD | Company Secretary | 2000-04-07 | CURRENT | 2000-04-07 | Active | |
MICHAEL REID LTD | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Active | |
SFP SERVICES LTD | Company Secretary | 2000-04-05 | CURRENT | 2000-04-05 | Active | |
FAIR BALANCE BOURNEMOUTH LTD | Company Secretary | 1999-08-09 | CURRENT | 1999-08-09 | Dissolved 2016-05-24 | |
CMC LEISURE LTD | Company Secretary | 1999-04-01 | CURRENT | 1998-02-23 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 3 WOOD ROW THROOP ROAD BOURNEMOUTH BH8 0DN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 FULL LIST | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREEN / 31/03/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GREEN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY AND PROPERTY MANAGEMENT LTD / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-10 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 13,539 |
---|
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 MODERN CONSERVATORIES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 323,440 |
Current Assets | 2012-04-01 | £ 323,440 |
Shareholder Funds | 2012-04-01 | £ 309,901 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MODERN CONSERVATORIES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MODERN CONSERVATORIES LTD | Event Date | 2017-10-09 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 3 Wood Row, Throop Road, Bournemouth, BH8 0DN on 9 October 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be placed into Members Voluntary Liquidation, that Alisdair James Findlay (IP No. 8744 ) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX be and is hereby appointed Liquidator for the purpose of the winding-up of the Company. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk or telephone 01242 576 555 . Ag NF70539 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MODERN CONSERVATORIES LTD | Event Date | 2017-10-09 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 6 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alisdair Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, the Liquidator of the said Company and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 9 October 2017 Office Holder Details: Alisdair James Findlay (IP No. 8744 ) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk or telephone 01242 576 555 . Ag NF70539 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MODERN CONSERVATORIES LTD | Event Date | 2017-10-09 |
Alisdair James Findlay (IP No. 8744 ) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX : Ag NF70539 | |||
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. |