Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIB FACADES UK LIMITED
Company Information for

MIB FACADES UK LIMITED

16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
Company Registration Number
06312737
Private Limited Company
Liquidation

Company Overview

About Mib Facades Uk Ltd
MIB FACADES UK LIMITED was founded on 2007-07-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mib Facades Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MIB FACADES UK LIMITED
 
Legal Registered Office
16 OXFORD COURT
BISHOPSGATE
MANCHESTER
M2 3WQ
Other companies in CF23
 
Filing Information
Company Number 06312737
Company ID Number 06312737
Date formed 2007-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 18:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIB FACADES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWCO 12345 LIMITED   SUMMERS & CO (UK) LIMITED
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 MIB FACADES UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW HALES
Company Secretary 2014-09-10
DAVID ANDREW HALES
Director 2007-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL HOLLAND
Director 2015-03-23 2015-04-24
COLIN JAMES MCKENZIE
Company Secretary 2007-07-13 2014-09-10
ROBERT SHARROCK
Director 2007-10-31 2014-08-08
COLIN JAMES MCKENZIE
Director 2007-07-13 2014-06-25

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
2021-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-05-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-05-124.68 Liquidators' statement of receipts and payments to 2017-03-30
2016-05-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Unit 3 Rhymney River Bridge Road Cardiff South Wales CF23 9AF
2016-04-144.20STATEMENT OF AFFAIRS/4.19
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-144.20STATEMENT OF AFFAIRS/4.19
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 105
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-09AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL HOLLAND
2015-04-21AP01DIRECTOR APPOINTED IAN MICHAEL HOLLAND
2014-09-18AP03Appointment of David Andrew Hales as company secretary on 2014-09-10
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARROCK
2014-09-17TM02Termination of appointment of Colin James Mckenzie on 2014-09-10
2014-09-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 105
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCKENZIE
2013-08-07AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063127370001
2012-09-04AR0112/07/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0112/07/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0112/07/10 FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 3 RHYMNEY RIVER BRIDGE ROAD CARDIFF SOUTH WAKES CF23 9AF
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARROCK / 01/10/2009
2010-01-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 1 TNYDALL STREET INDUSTRIAL ESTATE CARDIFF CF10 4BP UNITED KINGDOM
2008-08-2888(2)AD 15/08/08 GBP SI 5@1=5 GBP IC 100/105
2008-08-08363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-08190LOCATION OF DEBENTURE REGISTER
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM UNIT 1 TNYDALL STREET INDUSTRIAL ESTATE CARDIFF CF10 4BP
2008-01-15288aNEW DIRECTOR APPOINTED
2007-11-2788(2)RAD 31/10/07--------- £ SI 98@1=98 £ IC 2/100
2007-08-01225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08
2007-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIB FACADES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-02-08
Appointment of Liquidators2016-04-11
Resolutions for Winding-up2016-04-11
Meetings of Creditors2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against MIB FACADES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 MIB FACADES UK LIMITED

Intangible Assets
Patents
We have not found any records of MIB FACADES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIB FACADES UK LIMITED
Trademarks
We have not found any records of MIB FACADES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIB FACADES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-09-27 GBP £8,418
Derbyshire County Council 2013-09-27 GBP £1,684
Derbyshire County Council 2013-08-30 GBP £9,644
Derbyshire County Council 2013-08-30 GBP £1,929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIB FACADES UK LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMIB FACADES UK LIMITEDEvent Date2019-02-08
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIB FACADES UK LIMITEDEvent Date2016-03-31
Allan Christopher Cadman and Stephen James Wainwright , both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk or Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk, Tel: 0161 228 3028.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIB FACADES UK LIMITEDEvent Date2016-03-31
At a General Meeting of the members of the above-named Company, duly convened, and held at Best Western Plus Stoke-on-Trent, Etruria Hall, Festival Way, Stoke-on-Trent, Staffordshire, ST1 5BQ on 31 March 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Allan Christopher Cadman and Stephen James Wainwright , both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ , (IP No: 9522 and 5306) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk or Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk, Tel: 0161 228 3028. David Andrew Hales , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIB FACADES UK LIMITEDEvent Date
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Best Western Plus Stoke-on-Trent, Etruria Hall, Festival Way, Stoke-on-Trent, Staffordshire ST1 5BQ on 31 March 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 30 March 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00 am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Marie Harrison of Begbies Traynor (SY) LLP by email at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. David Andrew Hales , Director : Dated: 9 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIB FACADES UK LIMITED 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 MIB FACADES UK LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1