Liquidation
Company Information for MIDLAND PLANT GLAZING LIMITED
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
02726318
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDLAND PLANT GLAZING LIMITED | |
Legal Registered Office | |
7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in ST6 | |
Company Number | 02726318 | |
---|---|---|
Company ID Number | 02726318 | |
Date formed | 1992-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 25/06/2015 | |
Return next due | 23/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 14:29:57 |
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 |
---|---|---|
SHEILA CROFT |
||
MICHAEL MEREDITH CROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOSEPH HASLEGRAVE |
Company Secretary | ||
RUSSELL JOSEPH HASLEGRAVE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 58A SNEYD STREET COBRIDGE STOKE ON TRENT ST6 2NZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MEREDITH CROFT / 25/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 49 NORTH ROAD COBRIDGE STOKE ON TRENT STAFFORDSHIRE ST6 2DN | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 3/4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA | |
363s | RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-02-13 |
Appointment of Liquidators | 2016-07-11 |
Resolutions for Winding-up | 2016-07-11 |
Meetings of Creditors | 2016-06-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 1,769 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 100,625 |
Creditors Due Within One Year | 2012-06-30 | £ 94,123 |
Creditors Due Within One Year | 2012-06-30 | £ 94,123 |
Creditors Due Within One Year | 2011-06-30 | £ 98,583 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
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 MIDLAND PLANT GLAZING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 53,869 |
Current Assets | 2012-06-30 | £ 46,103 |
Current Assets | 2012-06-30 | £ 46,103 |
Current Assets | 2011-06-30 | £ 54,726 |
Debtors | 2013-06-30 | £ 51,369 |
Debtors | 2012-06-30 | £ 43,603 |
Debtors | 2012-06-30 | £ 43,603 |
Debtors | 2011-06-30 | £ 52,226 |
Stocks Inventory | 2013-06-30 | £ 2,500 |
Stocks Inventory | 2012-06-30 | £ 2,500 |
Stocks Inventory | 2012-06-30 | £ 2,500 |
Stocks Inventory | 2011-06-30 | £ 2,500 |
Tangible Fixed Assets | 2013-06-30 | £ 10,296 |
Tangible Fixed Assets | 2012-06-30 | £ 6,416 |
Tangible Fixed Assets | 2012-06-30 | £ 6,416 |
Tangible Fixed Assets | 2011-06-30 | £ 2,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as MIDLAND PLANT GLAZING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MIDLAND PLANT GLAZING LIMITED | Event Date | 2018-02-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIDLAND PLANT GLAZING LIMITED | Event Date | 2016-07-06 |
Liquidator's name and address: Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Email: s.adams@bvllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDLAND PLANT GLAZING LIMITED | Event Date | 2016-07-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 06 July 2016 the following Resolutions were duly passed, as an Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Email: s.adams@bvllp.com Michael Meredith Croft , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIDLAND PLANT GLAZING LIMITED | Event Date | 2016-06-16 |
By Order of the Board, 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 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 06 July 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on 5 July 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate , Stockport, Cheshire, SK1 1EB , is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Stephanie Adams, E-mail: s.adams@bvllp.com, Tel: 0161 476 9000. | |||
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. |