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

M & D JOINERY LIMITED

ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
01924645
Private Limited Company
Liquidation

Company Overview

About M & D Joinery Ltd
M & D JOINERY LIMITED was founded on 1985-06-21 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". M & D Joinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M & D JOINERY LIMITED
 
Legal Registered Office
ALMA PARK WOODWAY LANE
CLAYBROOKE PARVA
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in SE1
 
Filing Information
Company Number 01924645
Company ID Number 01924645
Date formed 1985-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 21/01/2015
Return next due 18/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 21:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & D JOINERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASC ACCOUNTANTS LIMITED   ASPEN ACCOUNTING AND ADVICE LIMITED   BFM ACCOUNTANTS LIMITED   JR ACCOUNTING & BUSINESS SERVICES LIMITED   KYCH CONSULTING 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 & D JOINERY LIMITED
The following companies were found which have the same name as M & D JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & D JOINERY (WIGAN) LIMITED 32 BOARS HEAD AVENUE STANDISH WIGAN WN6 0BH Active Company formed on the 2002-10-01

Company Officers of M & D JOINERY LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP HUGHSON
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE RAWLINSON
Director 1991-01-21 2014-04-30
STEPHEN BARRY LEWIS
Director 2013-05-01 2013-12-01
DUSSELL CHARALAMBOUS
Director 1991-01-21 2013-05-01
DUSSELL CHARALAMBOUS
Company Secretary 1991-01-21 2013-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP HUGHSON DESIGN BUILD SERVICE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-08-08
PHILLIP HUGHSON INSIDEOUT SE1 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Liquidation
PHILLIP HUGHSON MELIOR ENTERPRISES LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-12-09
PHILLIP HUGHSON ISO DESIGN BUILD GROUP LTD Director 2009-10-20 CURRENT 2009-10-20 Dissolved 2014-10-09

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
2020-03-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-10LIQ10Removal of liquidator by court order
2019-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-02-204.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-03-11F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 56 STANWORTH STREET LONDON SE1 3NY
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 56 STANWORTH STREET LONDON SE1 3NY
2016-01-054.20STATEMENT OF AFFAIRS/4.19
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-054.20STATEMENT OF AFFAIRS/4.19
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE RAWLINSON
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-29AP01DIRECTOR APPOINTED MR PHILLIP HUGHSON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2013-05-09AA01Previous accounting period shortened from 30/06/13 TO 30/04/13
2013-05-03AP01DIRECTOR APPOINTED MR STEPHEN BARRY LEWIS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DUSSELL CHARALAMBOUS
2013-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY DUSSELL CHARALAMBOUS
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/13 FROM 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2013-01-28AR0121/01/13 ANNUAL RETURN FULL LIST
2012-09-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0121/01/11 FULL LIST
2010-09-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-08AR0121/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RAWLINSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUSSELL CHARALAMBOUS / 08/02/2010
2009-10-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 56 STANWORTH STREET LONDON SE1 3NY
2008-09-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-01363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/05
2005-02-18363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-03363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-02-12363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-15363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-15363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-31363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-10-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-28363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-19363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-10-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-02-13363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-29363sRETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS
1993-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-11363sRETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-24363sRETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS
1991-11-07ELRESS252 DISP LAYING ACC 28/10/91
1991-11-07ELRESS386 DISP APP AUDS 28/10/91
1991-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-02-01363aRETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS
1990-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to M & D JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-14
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Meetings of Creditors2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against M & D JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & D JOINERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation

Filed Financial Reports
Annual Accounts
2014-04-30

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 & D JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of M & D JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & D JOINERY LIMITED
Trademarks
We have not found any records of M & D JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & D JOINERY 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 (43320 - Joinery installation) as M & D JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where M & D JOINERY 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 TypeAppointment of Liquidators
Defending partyM & D JOINERY LIMITEDEvent Date2015-12-21
Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB :
 
Initiating party Event TypeNotices to Creditors
Defending partyM & D JOINERY LIMITEDEvent Date2015-12-21
A meeting of creditors has been summoned by the Joint Liquidators for the purpose of considering resolutions fixing the basis of the Liquidators' remuneration and authorising them to draw category 2 disbursements. The meeting will be held as follows: Date: Monday 27 February 2017 Time: 10.00am Place: F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they do so by no later than 12 noon on the business day before the meeting, and their claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the Chairman of the meeting, who will either be one of the Liquidators or a member of their staff, to vote on your behalf. Creditors must lodge their proxy by no later than 12 noon on the business day before the meeting, together with any hitherto unlodged proofs of debt. All proofs of debt and proxies must be lodged with F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Names of Insolvency Practitioners calling the meetings: Martin Richard Buttriss and Richard Frank Simms (IP Numbers 9291 , 9252 ), Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Capacity in which Appointed: Joint Liquidators. Date of Appointment: 21 December 2015 Contact Name: Michelle Collier, Email Address: mcollier@fasimms.com Telephone Number: 01455 555 444
 
Initiating party Event TypeMeetings of Creditors
Defending partyM & D JOINERY LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Regus UK Limited, Regents Place, 338 Euston Road, London, NW1 3BT on 21 December 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 18 December 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting will be called to approve the pre appointment fees of the Joint Liquidators, details of which will be provided to all known creditors and will be available upon request. Creditors will then be contacted following the meeting of creditors with details of how the Liquidators intend to be remunerated. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss , Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291 , 9252 Mr Phillip Hughson , Director : 7 December 2015
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM & D JOINERY LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held at Regus UK Limited, Regents Place, 338 Euston Road, London, NW1 3BT on 21 December 2015 the following resolutions were duly passed as a special and ordinary resolutions respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP Nos 9291 and 9252 ) be and hereby appointed Joint Liquidators for the purposes of the winding-up. Contact details: For further details contact: Charlene Haycock , Email: chaycock@fasimms.com , Tel: 01455 555444 Phillip Hughson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & D JOINERY 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 M & D JOINERY 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.