Liquidation
Company Information for M W CUMBRIA LTD
LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
07229420
Private Limited Company
Liquidation |
Company Name | |
---|---|
M W CUMBRIA LTD | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in LA13 | |
Company Number | 07229420 | |
---|---|---|
Company ID Number | 07229420 | |
Date formed | 2010-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 29/04/2019 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 11:27:25 |
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 W CUMBRIA LTD T/A MW SCAFFOLD SERVICES | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Larkin Engineering Services Ltd Walney Road Barrow in Furness LA14 5UY United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM Unit 36 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN United Kingdom | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF STEPHEN JOHN MCCANN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Wayne Anthony Mccann as a person with significant control on 2018-03-21 | |
RP04CS01 | Second filing of Confirmation Statement dated 21/02/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN MCCANN | |
PSC04 | Change of details for Hannah Patricia Willis as a person with significant control on 2018-01-31 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM 9 Park Drive Barrow-in-Furness Cumbria LA13 9BA | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 29/09/13 TO 31/07/13 | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 20/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 50 EASTMOUNT BARROW-IN-FURNESS CUMBRIA LA13 9AD UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 55 EASTMOUNT BARROW-IN-FURNESS CUMBRIA LA13 9AD ENGLAND | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 51 | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 123 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 2DN UNITED KINGDOM | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY MCCANN / 01/06/2010 | |
AP01 | DIRECTOR APPOINTED MR WAYNE ANTHONY MCCANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1123689 | Active | Licenced property: BOUTHWOOD ROAD STOCK YARD NPL COMPOUND SOWERBY WOODS INDUSTRIAL ESTATE BARROW-IN-FURNESS SOWERBY WOODS INDUSTRIAL ESTATE GB LA14 4RD. Correspondance address: 9 PARK DRIVE BARROW-IN-FURNESS GB LA13 9BA |
Appointment of Liquidators | 2018-10-15 |
Meetings of Creditors | 2018-10-04 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 W CUMBRIA LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M W CUMBRIA LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M W CUMBRIA LTD T/A MW SCAFFOLD SERVICES | Event Date | 2018-10-10 |
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Liquidator for the purposes of the winding-up. The requisite voting majority was received on 10 October 2018 Mr Wayne Anthony McCann, Director. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M W CUMBRIA LTD T/A MW SCAFFOLD SERVICES | Event Date | 2018-10-10 |
Liquidator's name and address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | M W CUMBRIA LTD T/A MW SCAFFOLD SERVICES | Event Date | 2018-10-10 |
Final Date for Proving: 9 November 2020. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to the Preferential creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Liquidator to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M W CUMBRIA LTD T/A MW SCAFFOLD SERVICES | Event Date | 2018-10-01 |
Date of meeting: 10 October 2018. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the 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. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Mr Wayne McCann, Director Insolvency Practitioner's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
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. |