Company Information for MANAGEMENT CUBED LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05321533
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANAGEMENT CUBED LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in S4 | |
Company Number | 05321533 | |
---|---|---|
Company ID Number | 05321533 | |
Date formed | 2004-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 18:15:30 |
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 |
---|---|---|
PAUL JAMES ASHCROFT |
||
PAUL JAMES ASHCROFT |
||
ANDREW BURTON |
||
JAMES EDWARD OLIVER |
||
DARYL LEE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARYL LEE THOMPSON |
Company Secretary | ||
H S SECRETARIES LIMITED |
Company Secretary | ||
LEE THOMPSON TECHNICAL ASSOCIATES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VFORM CONSTRUCTION LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
JEO MANAGEMENT LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Dissolved 2016-04-05 | |
BIRKDALE SCHOOL | Director | 2009-03-16 | CURRENT | 1993-02-19 | Active | |
LCM MANAGEMENT LTD | Director | 2008-12-09 | CURRENT | 2008-12-09 | Dissolved 2016-04-12 | |
DLMT MANAGEMENT LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Dissolved 2016-03-22 | |
LCM MANAGEMENT LTD | Director | 2008-12-09 | CURRENT | 2008-12-09 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
COM1 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
COM1 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
2.23B | Result of meeting of creditors | |
AM10 | Administrator's progress report | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.16B | Statement of affairs with form 2.15B | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM The Iron Works Unit 7 Norfolk Bridge Business Park Foley Street Sheffield S4 7XU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL LEE THOMPSON / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OLIVER / 23/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURTON / 24/10/2016 | |
CH01 | Director's details changed for Mr Paul James Ashcroft on 2016-10-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL JAMES ASHCROFT on 2016-10-30 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1086.88 | |
SH01 | 12/02/16 STATEMENT OF CAPITAL GBP 1086.880 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURTON / 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ASHCROFT / 30/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL JAMES ASHCROFT on 2015-11-30 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/01/2015 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1028 | |
AR01 | 29/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PAUL JAMES ASHCROFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHCROFT / 05/11/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARYL THOMPSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1028 | |
AR01 | 29/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
SH01 | 22/01/13 STATEMENT OF CAPITAL GBP 1028.000 | |
AR01 | 29/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM THE IRON WORKS 153 EFFINGHAM ROAD SHEFFIELD S4 7XU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BURTON | |
MISC | AUD RES | |
MISC | 519 | |
AR01 | 29/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES13 | ALLOT SHARES 29/03/2011 | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 29/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH02 | SUB-DIVISION 19/04/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 30000 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHCROFT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL LEE THOMPSON / 01/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
RES13 | FILE 288'S 31/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY LEE THOMPSON TECHNICAL ASSOCIATES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY H S SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED DARYL THOMPSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE IRON WORKS 153 EFFINGHAM ROAD SHEFFIELD S4 7XU | |
287 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD S10 5BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-09-14 |
Appointmen | 2017-10-30 |
Appointment of Administrators | 2016-11-14 |
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 | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
GRANTS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MANAGEMENT CUBED LIMITED | Event Date | 2018-09-14 |
Initiating party | Event Type | Appointmen | |
Defending party | MANAGEMENT CUBED LIMITED | Event Date | 2017-10-30 |
Name of Company: MANAGEMENT CUBED LIMITED Company Number: 05321533 Trading Name: M3/ Management Cubed Nature of Business: Construction Registered office: RSM Restructuring Advisory LLP, Fifth Floor, C… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MANAGEMENT CUBED LIMITED | Event Date | 2016-11-04 |
In the High Court of Justice Leeds District Registry case number 999 Gareth Harris and Keith Marshall (IP Nos 11412 and 9745 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Jamie Miller of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Further details contact: Gareth Harris, Tel: 0113 285 5210 or Keith Marshall, Tel: 0113 285 5285. : | |||
Category | Award/Grant | |
---|---|---|
Bim Grant Application : Innovation Voucher | 2014-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |