Company Information for MISSION RESOURCES GROUP LIMITED
3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
06290357
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MISSION RESOURCES GROUP LIMITED | ||||
Legal Registered Office | ||||
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Other companies in CV37 | ||||
Previous Names | ||||
|
Company Number | 06290357 | |
---|---|---|
Company ID Number | 06290357 | |
Date formed | 2007-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 09:43:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MISSION RESOURCES GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JODIE SPENCER |
||
NICHOLAS CLARK SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISSION RECYCLING SWINDON LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
MISSION RECYCLING WORCESTER LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-01-13 | Active - Proposal to Strike off | |
MORTON SPIERT FARM LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2003-02-27 | Liquidation | |
AUTOEMOTION LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-10-09 | Active - Proposal to Strike off | |
N.C. SPENCER HOLDINGS LIMITED | Company Secretary | 2006-12-21 | CURRENT | 1998-12-21 | Active | |
BETTA BEDDING LIMITED | Company Secretary | 1998-12-22 | CURRENT | 1998-12-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/05/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/08/22 | |
CERTNM | COMPANY NAME CHANGED MISSION RECYCLING LIMITED CERTIFICATE ISSUED ON 21/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Clark Spencer on 2017-12-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JODIE SPENCER on 2017-12-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLARK SPENCER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 850001 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 850001 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 850001 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Clark Spencer on 2010-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JODIE SPENCER on 2010-01-01 | |
RES15 | CHANGE OF NAME 24/05/2010 | |
CERTNM | COMPANY NAME CHANGED PURE RECYCLING LIMITED CERTIFICATE ISSUED ON 10/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES13 | RE ARTICLE 3(F) 31/01/2009 | |
RES04 | NC INC ALREADY ADJUSTED 31/01/2009 | |
123 | GBP NC 1000/1000000 31/01/09 | |
88(2) | AD 31/01/09 GBP SI 850000@1=850000 GBP IC 1/850001 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Resolutions for Winding-up | 2020-03-18 |
Appointment of Liquidators | 2020-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
|
|
|
|
|
|
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 MISSION RESOURCES GROUP LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as MISSION RESOURCES GROUP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MISSION RESOURCES GROUP LIMITED | Event Date | 2020-03-04 |
Notice is hereby given that the following resolutions were passed on 4 March 2020 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes (IP No. 009533 ) and Adam Peter Jordan (IP No. 009616 ) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." For further details contact: Adam Jordan, Email: info@rimesandco.co.uk . Ag QG121937 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MISSION RESOURCES GROUP LIMITED | Event Date | 2020-03-04 |
Nickolas Garth Rimes (IP No. 009533 ) and Adam Peter Jordan (IP No. 009616 ) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ : Ag QG121937 | |||
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. |