Dissolved
Dissolved 2016-08-23
Company Information for MW RESTORATION & CONSTRUCTION LTD
BISHOPS CASTLE, SHROPSHIRE, SY9,
|
Company Registration Number
06280793
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | |
---|---|
MW RESTORATION & CONSTRUCTION LTD | |
Legal Registered Office | |
BISHOPS CASTLE SHROPSHIRE | |
Company Number | 06280793 | |
---|---|---|
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | MICRO |
Last Datalog update: | 2016-10-21 23:00:49 |
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 THOMAS MARTIN |
||
GILLIAN MARTIN |
||
JOSEPH THOMAS MARTIN |
||
KEVIN ANDREW WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW WILLIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMAS MARTIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARTIN / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIS / 01/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH MARTIN / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARTIN / 01/01/2009 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2009-01-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 166,657 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 173,261 |
Creditors Due Within One Year | 2012-07-01 | £ 35,370 |
Creditors Due Within One Year | 2011-07-01 | £ 29,331 |
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 MW RESTORATION & CONSTRUCTION LTD
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 616 |
Current Assets | 2012-07-01 | £ 195,616 |
Current Assets | 2011-07-01 | £ 195,000 |
Fixed Assets | 2012-07-01 | £ 246 |
Fixed Assets | 2011-07-01 | £ 328 |
Shareholder Funds | 2012-07-01 | £ 6,165 |
Shareholder Funds | 2011-07-01 | £ 7,264 |
Stocks Inventory | 2012-07-01 | £ 195,000 |
Stocks Inventory | 2011-07-01 | £ 195,000 |
Tangible Fixed Assets | 2012-07-01 | £ 246 |
Tangible Fixed Assets | 2011-07-01 | £ 328 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MW RESTORATION & CONSTRUCTION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MW RESTORATION & CONSTRUCTION LTD | Event Date | 2009-01-06 |
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. |