Liquidation
Company Information for MCCOYS SERVICES (NORTHWEST) LIMITED
103A HIGH STREET, LEES, OLDHAM, OL4 4LY,
|
Company Registration Number
06497139
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCCOYS SERVICES (NORTHWEST) LIMITED | |
Legal Registered Office | |
103A HIGH STREET LEES OLDHAM OL4 4LY Other companies in OL4 | |
Company Number | 06497139 | |
---|---|---|
Company ID Number | 06497139 | |
Date formed | 2008-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 07/02/2010 | |
Return next due | 07/03/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:49:14 |
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 |
---|---|---|
GRAHAM HAROLD JAMES EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA MARIE EVANS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DONNA EVANS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/02/10 TO 31/12/09 | |
363a | Return made up to 07/02/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVANS / 07/02/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DONNA EVANS / 07/02/2008 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | New incorporation |
Winding-Up Orders | 2011-04-05 |
Petitions to Wind Up (Companies) | 2011-01-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MCCOYS SERVICES (NORTHWEST) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MCCOYS SERVICES (NORTHWEST) LIMITED | Event Date | 2011-02-02 |
In the High Court Of Justice case number 009974 D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: ManchesterB.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MCCOYS SERVICES (NORTHWEST) LIMITED | Event Date | 2010-12-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 9974 A Petition to wind up the above-named Company McCoys Services (Northwest) Limited of 103a High Street, Lees, Oldham OL4 4LY (Registered Office) presented on 8 December 2010 by GENERATION (UK) LIMITED , of Trinity Street, Tat Bank Road, Oldbury, West Midlands B69 4LA , (Registered Office) claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 1 February 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09068/555.) : | |||
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. |