Dissolved 2018-04-15
Company Information for M & R CABLE SERVICES LTD
EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06176334
Private Limited Company
Dissolved Dissolved 2018-04-15 |
Company Name | |
---|---|
M & R CABLE SERVICES LTD | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SE6 | |
Company Number | 06176334 | |
---|---|---|
Date formed | 2007-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-15 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-05-16 22:00:02 |
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 |
---|---|---|
JOSEPH ANTHONY BUTTIGIEG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BUTTIGIEG |
Company Secretary | ||
FIRST CHOICE SECRETARIAL SERVICES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & R CABLE SOLUTIONS LTD | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-04-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 34 DUNFIELD ROAD LONDON SE6 3RF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BUTTIGIEG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY BUTTIGIEG / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: UNIT 8, GREEN LANE BUSINESS PARK 240 GREEN LANE NEW ELTHAM LONDON SE9 3TL | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-14 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 5,945 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,888 |
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 & R CABLE SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 337,081 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 306,609 |
Current Assets | 2013-03-31 | £ 337,931 |
Current Assets | 2012-03-31 | £ 326,292 |
Debtors | 2012-03-31 | £ 19,683 |
Shareholder Funds | 2013-03-31 | £ 332,715 |
Shareholder Funds | 2012-03-31 | £ 308,116 |
Tangible Fixed Assets | 2012-03-31 | £ 2,117 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as M & R CABLE SERVICES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | M & R CABLE SERVICES LTD | Event Date | 2016-03-07 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 22 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 March 2016 . Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M & R CABLE SERVICES LTD | Event Date | 2016-03-07 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M & R CABLE SERVICES LTD | Event Date | 2016-03-07 |
At a general meeting of the above named Company, duly convened and held at 34 Dunfield Road, London, SE6 3RF on 07 March 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.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. |