Dissolved
Dissolved 2014-06-07
Company Information for M J C MECHANICAL SERVICES LIMITED
SUTTON, SURREY, SM1,
|
Company Registration Number
04802854
Private Limited Company
Dissolved Dissolved 2014-06-07 |
Company Name | |
---|---|
M J C MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
SUTTON SURREY | |
Company Number | 04802854 | |
---|---|---|
Date formed | 2003-06-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2014-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 05:27:09 |
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 |
---|---|---|
GRAHAM EDWARD COOK |
||
KATHLEEN THERESA CHAMBERS |
||
MICHAEL JOSEPH CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOZA`S CATERING LIMITED | Company Secretary | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
BARAZZA FINANCIAL SERVICES LIMITED | Company Secretary | 2008-07-02 | CURRENT | 2000-04-26 | Active | |
STYLE KITCHENS LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
PROPERTIES OF STYLE LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
CORAX CORPORATION LIMITED | Company Secretary | 2003-02-18 | CURRENT | 2003-02-18 | Dissolved 2013-10-15 | |
RBJ ACCOUNTING SERVICES LIMITED | Company Secretary | 2002-05-14 | CURRENT | 2002-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/05/11 STATEMENT OF CAPITAL;GBP 1.005 | |
AR01 | 06/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CHAMBERS / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN THERESA CHAMBERS / 24/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CHAMBERS / 01/04/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED KATHLEEN TERESA CHAMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
123 | NC INC ALREADY ADJUSTED 01/04/07 | |
RES04 | £ NC 1000/16000 01/04/ | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-11-26 |
Proposal to Strike Off | 2012-07-03 |
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 | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as M J C MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MJC MECHANICAL SERVICES LIMITED | Event Date | 2012-11-13 |
In the Leeds District Registry case number 1290 Liquidator appointed: R Peck 2nd Floor , Sunley House , Bedford Park , CROYDON , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | M J C MECHANICAL SERVICES LIMITED | Event Date | 2012-07-03 |
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. |