Dissolved 2017-03-29
Company Information for MGT BUILDING CONTRACTORS LTD
HILLCAIRNIE HOUSE ST ANDREWS ROAD, DROITWICH, WR9,
|
Company Registration Number
06830895
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
MGT BUILDING CONTRACTORS LTD | |
Legal Registered Office | |
HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH | |
Company Number | 06830895 | |
---|---|---|
Date formed | 2009-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 21:48:23 |
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 |
---|---|---|
RACHEL ANN RENFREW |
||
LESLIE FOULGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN WILLIAM BRIAN FOULGER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM CLINTON HOUSE HIGH STREET COLESHILL BIRMINGHAM B46 3BP ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 67, COTON ROAD WHITACRE HEATH COLESHILL WARWICKSHIRE B46 2EX UNITED KINGDOM | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS RACHEL ANN RENFREW | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FOULGER / 10/03/2010 | |
AR01 | 26/02/10 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY GAVIN FOULGER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-11 |
Resolutions for Winding-up | 2013-06-05 |
Appointment of Liquidators | 2013-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 MGT BUILDING CONTRACTORS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MGT BUILDING CONTRACTORS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MGT BUILDING CONTRACTORS LIMITED | Event Date | 2013-05-24 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 24 May 2013 . Special Resolution 1. 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 be wound up voluntarily. Ordinary Resolution 2. That Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 May 2013 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed as Liquidator of the Company on 24 May 2013. The Companys registered office is Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ and the Companys principal trading address was Clinton House, High Street, Coleshill, Birmingham B46 3BP Leslie Foulger Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MGT BUILDING CONTRACTORS LIMITED | Event Date | 2013-05-24 |
Mark Elijah Thomas Bowen , MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MGT BUILDING CONTRACTORS LIMITED | Event Date | 2013-05-24 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ on 9 December 2016 at 11.00am for Members and 11.15am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to MB Insolvency, Hillcainrie House, ST Andrews Road, Droitwich, WR9 8DJ, no later than 12 noon on the business day before the meeting. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 24 May 2013 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
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. |