Liquidation
Company Information for GAYTON, MULLER & CO LTD
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
02329415
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GAYTON, MULLER & CO LTD | ||
Legal Registered Office | ||
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in M3 | ||
Previous Names | ||
|
Company Number | 02329415 | |
---|---|---|
Company ID Number | 02329415 | |
Date formed | 1988-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 26/04/2011 | |
Return next due | 24/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 04:07:57 |
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 |
---|---|---|
CHRISTOPHER GAYTON |
||
CHRISTOPHER GAYTON |
||
JONATHAN PAUL GERARD MULLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VITALPROFIT LTD | Director | 2012-01-06 | CURRENT | 2011-09-09 | Active | |
GMR ACCOUNTANTS LTD | Director | 2003-09-23 | CURRENT | 2003-05-14 | Active | |
QUEENSCOURT HOSPICE ENTERPRISES LIMITED | Director | 1999-04-09 | CURRENT | 1993-11-16 | Active | |
PLUG 'N PERF LTD | Director | 2007-01-01 | CURRENT | 2003-11-26 | Dissolved 2013-12-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/12 FROM 1St Floor 8-12 London Street Southport Merseyside Pr9 Oue | |
2.12B | Appointment of an administrator | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 31/12/05 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/04/08; full list of members | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED VITALPROFIT LIMITED CERTIFICATE ISSUED ON 04/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 6A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 44 SHERWOOD ROAD GREAT CROSBY LIVERPOOL MERSEYSIDE L23 7UF | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2012-02-29 |
Appointment of Administrators | 2012-01-12 |
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 | MIDLAND 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 GAYTON, MULLER & CO LTD
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as GAYTON, MULLER & CO LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GAYTON, MULLER & CO LTD | Event Date | 2012-02-06 |
In the Manchester District Registry case number 2586 Notice is hereby given by John Bell (IP No 8608), of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW that a meeting of creditors of Gayton, Muller & Co Ltd, 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE is to be held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 14 March 2012 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day fixed before the meeting, details in writing of your claim. Date of Appointment: 6 January 2012. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: + 44 (0161) 907 4044. John Paul Bell , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GAYTON, MULLER & CO LTD | Event Date | 2012-01-06 |
In the Manchester District Registry case number 2586 John Paul Bell (IP No 8608 ), of Clarke Bell Chartered Accountants , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. : | |||
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. |