Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M W CUMBRIA LTD
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 Overview

About M W Cumbria Ltd
M W CUMBRIA LTD was founded on 2010-04-20 and has its registered office in East Finchley. The organisation's status is listed as "Liquidation". M W Cumbria Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M W CUMBRIA LTD
 
Legal Registered Office
LANGLEY HOUSE
PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in LA13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M W CUMBRIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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.
Companies with same name M W CUMBRIA LTD
The following companies were found which have the same name as M W CUMBRIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M W CUMBRIA LTD T/A MW SCAFFOLD SERVICES Unknown

Company Officers of M W CUMBRIA LTD

Current Directors
Officer Role Date Appointed
WAYNE ANTHONY MCCANN
Director 2010-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-04-20 2010-04-20

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
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-09
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-09
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Larkin Engineering Services Ltd Walney Road Barrow in Furness LA14 5UY United Kingdom
2018-10-24LIQ02Voluntary liquidation Statement of affairs
2018-10-24600Appointment of a voluntary liquidator
2018-10-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-10
2018-07-05AD01REGISTERED 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
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24PSC07CESSATION OF STEPHEN JOHN MCCANN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-24PSC04Change of details for Mr Wayne Anthony Mccann as a person with significant control on 2018-03-21
2018-03-19RP04CS01Second filing of Confirmation Statement dated 21/02/2018
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN MCCANN
2018-02-21PSC04Change of details for Hannah Patricia Willis as a person with significant control on 2018-01-31
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 250
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 250
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 250
2016-05-11AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-30AA01Previous accounting period shortened from 30/07/15 TO 29/07/15
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 9 Park Drive Barrow-in-Furness Cumbria LA13 9BA
2015-07-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-29AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA01Current accounting period shortened from 29/09/13 TO 31/07/13
2014-06-30AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 250
2014-05-21AR0120/04/14 FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 50 EASTMOUNT BARROW-IN-FURNESS CUMBRIA LA13 9AD UNITED KINGDOM
2013-07-31AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-24AR0120/04/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 55 EASTMOUNT BARROW-IN-FURNESS CUMBRIA LA13 9AD ENGLAND
2013-03-27AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2013-03-27SH0101/12/12 STATEMENT OF CAPITAL GBP 51
2013-02-25SH0120/02/13 STATEMENT OF CAPITAL GBP 200
2013-02-21SH0120/02/13 STATEMENT OF CAPITAL GBP 100
2013-01-31AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-05-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03AR0120/04/12 FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 123 RAWLINSON STREET BARROW-IN-FURNESS CUMBRIA LA14 2DN UNITED KINGDOM
2011-08-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-19AR0120/04/11 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY MCCANN / 01/06/2010
2010-05-20AP01DIRECTOR APPOINTED MR WAYNE ANTHONY MCCANN
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-10-15
Meetings of Creditors2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against M W CUMBRIA LTD
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
DEBENTURE 2012-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 M W CUMBRIA LTD

Intangible Assets
Patents
We have not found any records of M W CUMBRIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M W CUMBRIA LTD
Trademarks
We have not found any records of M W CUMBRIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M W CUMBRIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as M W CUMBRIA LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where M W CUMBRIA LTD 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 TypeResolutions for Winding-up
Defending partyM W CUMBRIA LTD T/A MW SCAFFOLD SERVICESEvent Date2018-10-10
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 TypeAppointment of Liquidators
Defending partyM W CUMBRIA LTD T/A MW SCAFFOLD SERVICESEvent Date2018-10-10
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 TypeNotice of Intended Dividends
Defending partyM W CUMBRIA LTD T/A MW SCAFFOLD SERVICESEvent Date2018-10-10
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 TypeMeetings of Creditors
Defending partyM W CUMBRIA LTD T/A MW SCAFFOLD SERVICESEvent Date2018-10-01
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M W CUMBRIA LTD 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 M W CUMBRIA LTD 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
    Lookup VAT numbers for UK companies S4