Liquidation
Company Information for MDIL (UK) LTD
CVR GLOBAL LLP, 16/17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
05022864
Private Limited Company
Liquidation |
Company Name | |
---|---|
MDIL (UK) LTD | |
Legal Registered Office | |
CVR GLOBAL LLP 16/17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in WC1B | |
Company Number | 05022864 | |
---|---|---|
Company ID Number | 05022864 | |
Date formed | 2004-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 22/01/2010 | |
Return next due | 19/02/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-06 03:29:24 |
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 |
---|---|---|
RAGHUPATHIAH SUBBANNA |
||
KANAYA LAL MOZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAHESH PATHAK |
Company Secretary | ||
GOKUL DAS BINANI |
Director | ||
MARK BRYANT |
Director | ||
WILLIAM MARK THOMPSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/10 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/10 FROM 115a Chancery Lane London WC2A 1PR | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/02/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 22/01/09; full list of members | |
288b | Appointment terminated secretary mahesh pathak | |
288a | Secretary appointed mosale raghupathiah subbanna | |
288a | Director appointed kanaya lal moza | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BRYANT | |
288b | APPOINTMENT TERMINATED DIRECTOR GOKUL BINANI | |
287 | Registered office changed on 23/09/2008 from 45 circus road st johns wood london NW8 9JH | |
363s | Return made up to 22/01/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | Return made up to 22/01/07; full list of members | |
288a | New director appointed | |
363s | Return made up to 22/01/06; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY 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 |
Meetings of Creditors | 2011-06-30 |
Winding-Up Orders | 2010-06-03 |
Proposal to Strike Off | 2010-02-02 |
Petitions to Wind Up (Companies) | 2009-11-05 |
Petitions to Wind Up (Companies) | 2008-10-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE | Outstanding | ICICI BANK (UK) LIMITED | |
AGREEMENT ON PLEDGE OVER ZINC | Outstanding | ICIC BANK UK LIMITED | |
DEBENTURE | Outstanding | ICICI BANK UK LIMITED | |
GENERAL LETTER OF PLEDGE | Outstanding | ICICI BANK UK LIMITED |
The top companies supplying to UK government with the same SIC code (5152 - Wholesale of metals and metal ores) as MDIL (UK) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MDIL (UK) LTD | Event Date | 2011-06-24 |
In the High Court of Justice case number 18644 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 (as amended), that a general meeting of the creditors of the above-named company will be held at Chantrey Vellacott DFK LLP (RSH), Russell Square House, 10-12 Russell Square, London WC1B 5LF , on 01 August 2011 , at 10.30 am , for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF no later than 12.00 noon on the 29 July 2011. Richard Toone , Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MD1L(UK)LIMITED | Event Date | 2010-05-20 |
In the High Court Of Justice case number 0018644 Principal Trading Address: Not Known K J Jackson, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Official Receiver Date of Appointment: 20 May 2010 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MDIL (UK) LTD | Event Date | 2010-02-02 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MDIL (UK) LTD | Event Date | 2009-09-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 18644 A Petition to wind up the above-named Company, registered No 0522864, registered office 115a Chancery Lane, London WC2A 1DR , presented on 16 September 2009 by ICICI BANK UK PLC , 21 Knightsbridge, London SW1X 7LY , creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 11 November 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 November 2009. The Petitioners Solicitor is TLT LLP , Sea Containers House, 20 Upper Ground, Blackfriars Bridge, London SE1 9LH . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MDIL (UK) LIMITED | Event Date | 2008-10-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 8987 A Petition to wind up the above-named Company of registered office 115a Chancery Lane, London WC2A 1PR , presented on 14 October 2008 by MITTAL STEEL SKOPJE (CRM) AD , of XVI Makedonska Brigada Street No 18, Skopje, Macedonia , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 3 December 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Tuesday 2 December 2008. The Petitioners Solicitor is Herbert Smith LLP , Exchange House, Primrose Street, London EC2A 2HS . (Ref 2163/6078/30874034.) : | |||
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. |