Dissolved
Dissolved 2014-03-10
Company Information for MYTEC HANDLING LTD
1 NEW PARK PLACE PRIDE PARK, DERBY, DE24,
|
Company Registration Number
05954747
Private Limited Company
Dissolved Dissolved 2014-03-10 |
Company Name | ||
---|---|---|
MYTEC HANDLING LTD | ||
Legal Registered Office | ||
1 NEW PARK PLACE PRIDE PARK DERBY | ||
Previous Names | ||
|
Company Number | 05954747 | |
---|---|---|
Date formed | 2006-10-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 17:53:30 |
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 |
---|---|---|
KEVIN LACY WARD |
||
CARL DOUGLAS BAKER |
||
MICHAEL JOHN MEADOWS |
||
KEVIN LACY WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWN & HOLMES (TAMWORTH) LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2002-11-22 | Active | |
ENVIRO PRODUCTS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
MISTBUSTER UK LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
BROWN AND HOLMES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
BROWN & HOLMES (TAMWORTH) LIMITED | Director | 2003-03-18 | CURRENT | 2002-11-22 | Active | |
MAV-IKE LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-27 | Dissolved 2015-12-29 | |
ENVIRO PRODUCTS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
MISTBUSTER UK LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
BROWN AND HOLMES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
CARLTON SELECT HOMES LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
BROWN & HOLMES (TAMWORTH) LIMITED | Director | 2003-03-18 | CURRENT | 2002-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM C/O RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM UNIT F APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/09 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LACY WARD / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MEADOWS / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BAKER / 03/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LACY WARD / 03/10/2009 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2007 TO 31/03/2008 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/08 | |
363s | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ | |
CERTNM | COMPANY NAME CHANGED ADSTAC LTD CERTIFICATE ISSUED ON 12/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2922 - Manufacture of lift & handling equipment
The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as MYTEC HANDLING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85043300 | Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MYTEC HANDLING LIMITED | Event Date | 2010-09-28 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD on 28 November 2013 at 11.30 am (members) and 12.00 noon (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD no later than 12.00 noon on 27 November 2013 . Paul Finnity , (IP No 8768 ) John-Paul OHara (IP No 9621 ) Joint Liquidators , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD , telephone no +44 (0) 116 282 0550. Date of Appointment: 28 September 2010 : Alternative contact for enquiries on proceedings: Paul Milton , Tel: 0116 28280555, Email: paul.milton@rsmtenon.com | |||
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. |