Company Information for M.J. DEC LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
06706744
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.J. DEC LIMITED | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in SE8 | |
Company Number | 06706744 | |
---|---|---|
Company ID Number | 06706744 | |
Date formed | 2008-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 18:57:39 |
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 | ||
---|---|---|---|---|
M.J. DECOR CO LIMITED | Active | Company formed on the 2003-03-26 |
Officer | Role | Date Appointed |
---|---|---|
MARCIN DEC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL GANCE |
Company Secretary | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 50 ST. MARYS CRESCENT LONDON NW4 4LH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 9A ALLOA ROAD LONDON SE8 5AH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 25 C/D LEA BRIDGE ROAD LONDON E5 9QB | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN DEC / 23/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 93 ARNGASK ROAD LONDON SE6 1XZ UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIN DEC / 01/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 118A WELLMEADOW ROAD LONDON SE6 1HW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL GANCE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 50 ST MARYS CRESCENT LONDON NW4 4LH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIN DEC / 24/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DANIEL GANCE | |
288a | DIRECTOR APPOINTED MARCIN DEC | |
88(2) | AD 06/10/08 GBP SI 998@1=998 GBP IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Meetings of Creditors | 2016-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-04-01 | £ 22,604 |
---|
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.J. DEC LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15 |
Current Assets | 2012-04-01 | £ 45,288 |
Debtors | 2012-04-01 | £ 45,273 |
Shareholder Funds | 2012-04-01 | £ 22,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M.J. DEC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M.J. DEC LIMITED | Event Date | 2016-08-31 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M.J. DEC LIMITED | Event Date | 2016-08-31 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 31 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No. 6029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. For further details contact: P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807. Marcin Dec , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M.J. DEC LIMITED | Event Date | 2016-07-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 31 August 2016 at 11.00 am am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 30 August 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. | |||
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. |