Liquidation
Company Information for M & E CADDESIGN LIMITED
3RD FLOOR WESTFILED HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05564176
Private Limited Company
Liquidation |
Company Name | |
---|---|
M & E CADDESIGN LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFILED HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in BL1 | |
Company Number | 05564176 | |
---|---|---|
Company ID Number | 05564176 | |
Date formed | 2005-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 22/06/2013 | |
Account next due | 22/03/2015 | |
Latest return | 01/05/2013 | |
Return next due | 29/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 08:42:55 |
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 |
---|---|---|
MATTHEW CHRISTOPHER MCGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA MCGUIRE |
Company Secretary | ||
EMMA MCGUIRE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIM TECH ENGINEERING LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
MEP BIM LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM , 93 Queen Street, Sheffield, South Yorkshire, S1 1WF | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM , 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-01-29<li>Extraordinary resolution to wind up on 2015-01-29</ul> | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-27 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 22/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 22/06/13 | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MCGUIRE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EMMA MCGUIRE | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/12 FROM , 42-44 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 22/09/2011 | |
SH01 | 01/05/11 STATEMENT OF CAPITAL GBP 102 | |
RES13 | REMOVE AUTHORISED SHARE CAPITAL 01/05/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM LANCASTER HOUSE 70 - 76 BLACKBURN ST RADCLIFFE MANCHESTER M26 2JW | |
AR01 | 14/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTOPHER MCGUIRE / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MCGUIRE / 01/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-12 |
Notices to | 2018-11-12 |
Final Meetings | 2017-01-05 |
Appointment of Liquidators | 2015-02-03 |
Resolutions for Winding-up | 2015-02-03 |
Meetings of Creditors | 2015-01-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
Creditors Due Within One Year | 2012-10-01 | £ 276,381 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 239,565 |
Provisions For Liabilities Charges | 2012-10-01 | £ 642 |
Provisions For Liabilities Charges | 2011-10-01 | £ 1,368 |
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 M & E CADDESIGN LIMITED
Called Up Share Capital | 2012-10-01 | £ 102 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 102 |
Cash Bank In Hand | 2012-10-01 | £ 13,600 |
Cash Bank In Hand | 2011-10-01 | £ 15,895 |
Current Assets | 2012-10-01 | £ 285,844 |
Current Assets | 2011-10-01 | £ 257,449 |
Debtors | 2012-10-01 | £ 272,244 |
Debtors | 2011-10-01 | £ 241,554 |
Fixed Assets | 2012-10-01 | £ 3,037 |
Fixed Assets | 2011-10-01 | £ 7,988 |
Shareholder Funds | 2012-10-01 | £ 11,858 |
Shareholder Funds | 2011-10-01 | £ 24,504 |
Tangible Fixed Assets | 2012-10-01 | £ 3,037 |
Tangible Fixed Assets | 2011-10-01 | £ 7,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as M & E CADDESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M & E CADDESIGN LIMITED | Event Date | 2018-11-12 |
Company Number: 05564176 Name of Company: M & E CADDESIGN LIMITED Nature of Business: Computer Aided Design Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Kendal House, 41 Sc… | |||
Initiating party | Event Type | Notices to | |
Defending party | M & E CADDESIGN LIMITED | Event Date | 2018-11-12 |
Initiating party | Event Type | Final Meetings | |
Defending party | M & E CADDESIGN LIMITED | Event Date | 2017-01-05 |
Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544), both of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com, were appointed as Joint Liquidators of the Company on 29 January 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 16 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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 Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com, no later than 12 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission on proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 0114 2755033. Alternatively, enquiries can be made to Marie Harrison by email at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 3 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M & E CADDESIGN LIMITED | Event Date | 2015-01-29 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M & E CADDESIGN LIMITED | Event Date | 2015-01-29 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 29 January 2015 at 10.15 am the following resolutions were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033 . Matthew McGuire , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M & E CADDESIGN LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 29 January 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Marie Harrison at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Matthew McGuire , Director : | |||
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. |