Dissolved 2017-07-11
Company Information for MIB OFFROAD LIMITED
SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
07805923
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
MIB OFFROAD LIMITED | |
Legal Registered Office | |
SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 07805923 | |
---|---|---|
Date formed | 2011-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:51:52 |
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 |
---|---|---|
ANN BUTLER |
||
MICHAEL DENNIS BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN TIMOTHY BUTLER |
Director | ||
ANN BUTLER |
Company Secretary | ||
AMY JANE BARKER |
Director |
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 03/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 31 BRIDGE STREET WARWICK CV34 5PD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUTLER | |
AP01 | DIRECTOR APPOINTED IAN TIMOTHY BUTLER | |
AP01 | DIRECTOR APPOINTED MICHAEL DENNIS BUTLER | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM MIB OFFROAD LTD UNIT 2, QUARRY FARM OLD MILVETON LANE LEAMINGTON SPA CV32 6RW ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS ANN BUTLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY BARKER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-30 |
Appointment of Liquidators | 2014-09-10 |
Resolutions for Winding-up | 2014-09-10 |
Meetings of Creditors | 2014-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2011-10-11 | £ 34,883 |
---|
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 MIB OFFROAD LIMITED
Called Up Share Capital | 2011-10-11 | £ 100 |
---|---|---|
Current Assets | 2011-10-11 | £ 4,283 |
Debtors | 2011-10-11 | £ 3,288 |
Fixed Assets | 2011-10-11 | £ 22,148 |
Shareholder Funds | 2011-10-11 | £ 8,452 |
Stocks Inventory | 2011-10-11 | £ 995 |
Tangible Fixed Assets | 2011-10-11 | £ 22,148 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MIB OFFROAD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MIB OFFROAD LIMITED | Event Date | 2017-01-30 |
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as Joint Liquidators of the Company on 4 September 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 30 March 2017 at 10:20 am and 10:30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies-traynor.com or by telephone on 0114 275 5033. Dated 26 January 2017 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIB OFFROAD LIMITED | Event Date | 2014-09-04 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIB OFFROAD LIMITED | Event Date | 2014-09-04 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at The Marriot Hotel (Leicester), Smith Way, Enderby, Leicester LE19 1SW on 4 September 2014 at 10.45 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Ann Butler , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIB OFFROAD LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at The Marriot Hotel (Leicester), Smith Way, Grove Park, Enderby, Leicester LE19 1SW on 4 September 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. 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 cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com. Ann Butler , Director : | |||
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. |