Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYTEC HANDLING LTD
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 Overview

About Mytec Handling Ltd
MYTEC HANDLING LTD was founded on 2006-10-03 and had its registered office in 1 New Park Place Pride Park. The company was dissolved on the 2014-03-10 and is no longer trading or active.

Key Data
Company Name
MYTEC HANDLING LTD
 
Legal Registered Office
1 NEW PARK PLACE PRIDE PARK
DERBY
 
Previous Names
ADSTAC LTD12/12/2006
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MYTEC HANDLING LTD

Current Directors
Officer Role Date Appointed
KEVIN LACY WARD
Company Secretary 2006-11-16
CARL DOUGLAS BAKER
Director 2006-11-16
MICHAEL JOHN MEADOWS
Director 2006-11-16
KEVIN LACY WARD
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
UK SECRETARIES LTD
Company Secretary 2006-10-03 2006-11-16
UK DIRECTORS LTD
Director 2006-10-03 2006-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LACY WARD BROWN & HOLMES (TAMWORTH) LIMITED Company Secretary 2003-03-18 CURRENT 2002-11-22 Active
CARL DOUGLAS BAKER ENVIRO PRODUCTS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
CARL DOUGLAS BAKER MISTBUSTER UK LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
CARL DOUGLAS BAKER BROWN AND HOLMES LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
CARL DOUGLAS BAKER BROWN & HOLMES (TAMWORTH) LIMITED Director 2003-03-18 CURRENT 2002-11-22 Active
MICHAEL JOHN MEADOWS MAV-IKE LIMITED Director 1998-07-27 CURRENT 1998-07-27 Dissolved 2015-12-29
KEVIN LACY WARD ENVIRO PRODUCTS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
KEVIN LACY WARD MISTBUSTER UK LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
KEVIN LACY WARD BROWN AND HOLMES LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
KEVIN LACY WARD CARLTON SELECT HOMES LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
KEVIN LACY WARD BROWN & HOLMES (TAMWORTH) LIMITED Director 2003-03-18 CURRENT 2002-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2012
2011-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2011
2010-10-12AD01REGISTERED 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
2010-10-064.20STATEMENT OF AFFAIRS/4.19
2010-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM UNIT F APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TA
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16LATEST SOC16/11/09 STATEMENT OF CAPITAL;GBP 999
2009-11-16AR0103/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LACY WARD / 03/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MEADOWS / 03/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BAKER / 03/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LACY WARD / 03/10/2009
2008-10-08363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07225PREVEXT FROM 31/10/2007 TO 31/03/2008
2008-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/08
2008-01-24363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ
2006-12-12CERTNMCOMPANY NAME CHANGED ADSTAC LTD CERTIFICATE ISSUED ON 12/12/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2922 - Manufacture of lift & handling equipment



Licences & Regulatory approval
We could not find any licences issued to MYTEC HANDLING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-02
Fines / Sanctions
No fines or sanctions have been issued against MYTEC HANDLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYTEC HANDLING LTD does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of MYTEC HANDLING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MYTEC HANDLING LTD
Trademarks
We have not found any records of MYTEC HANDLING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTEC HANDLING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2922 - Manufacture of lift & handling equipment) as MYTEC HANDLING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MYTEC HANDLING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MYTEC HANDLING LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-02-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-01-0185043300Transformers 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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMYTEC HANDLING LIMITEDEvent Date2010-09-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYTEC HANDLING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYTEC HANDLING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.