Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIB OFFROAD LIMITED
Company Information for

MIB OFFROAD LIMITED

SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
07805923
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Mib Offroad Ltd
MIB OFFROAD LIMITED was founded on 2011-10-11 and had its registered office in Scotland Street. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
MIB OFFROAD LIMITED
 
Legal Registered Office
SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIB OFFROAD 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.

Company Officers of MIB OFFROAD LIMITED

Current Directors
Officer Role Date Appointed
ANN BUTLER
Director 2012-10-09
MICHAEL DENNIS BUTLER
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TIMOTHY BUTLER
Director 2013-10-01 2014-02-19
ANN BUTLER
Company Secretary 2011-10-11 2012-10-09
AMY JANE BARKER
Director 2011-10-11 2012-10-05

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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 31 BRIDGE STREET WARWICK CV34 5PD
2014-09-124.20STATEMENT OF AFFAIRS/4.19
2014-09-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUTLER
2013-12-19AP01DIRECTOR APPOINTED IAN TIMOTHY BUTLER
2013-12-19AP01DIRECTOR APPOINTED MICHAEL DENNIS BUTLER
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0111/10/13 FULL LIST
2013-10-01AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-06AR0111/10/12 FULL LIST
2012-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-11-05AD02SAIL ADDRESS CREATED
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM MIB OFFROAD LTD UNIT 2, QUARRY FARM OLD MILVETON LANE LEAMINGTON SPA CV32 6RW ENGLAND
2012-10-09AP01DIRECTOR APPOINTED MRS ANN BUTLER
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANN BUTLER
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AMY BARKER
2011-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to MIB OFFROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-30
Appointment of Liquidators2014-09-10
Resolutions for Winding-up2014-09-10
Meetings of Creditors2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against MIB OFFROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIB OFFROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.529

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
Creditors Due Within One Year 2011-10-11 £ 34,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 MIB OFFROAD LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIB OFFROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIB OFFROAD LIMITED
Trademarks
We have not found any records of MIB OFFROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIB OFFROAD LIMITED. 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 (25110 - Manufacture of metal structures and parts of structures) as MIB OFFROAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIB OFFROAD LIMITED 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 TypeFinal Meetings
Defending partyMIB OFFROAD LIMITEDEvent Date2017-01-30
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 TypeAppointment of Liquidators
Defending partyMIB OFFROAD LIMITEDEvent Date2014-09-04
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIB OFFROAD LIMITEDEvent Date2014-09-04
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 TypeMeetings of Creditors
Defending partyMIB OFFROAD LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIB OFFROAD LIMITED 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 MIB OFFROAD LIMITED 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