Company Information for M LAFFEY LIMITED
CHARLOTTE HOUSE, 19B MARKET PLACE, BINGHAM, NOTTINGHAMSHIRE, NG13 8AP,
|
Company Registration Number
02842639
Private Limited Company
Liquidation |
Company Name | |
---|---|
M LAFFEY LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAMSHIRE NG13 8AP Other companies in NG13 | |
Company Number | 02842639 | |
---|---|---|
Company ID Number | 02842639 | |
Date formed | 1993-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 05/08/2013 | |
Return next due | 02/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 17:32:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M LAFFEY HOLDINGS LIMITED | THE NEW HOUSE BROAD FEN LANE CLAYPOLE NEWARK NOTTINGHAMSHIRE NG23 5AJ | Active | Company formed on the 2009-08-10 |
Officer | Role | Date Appointed |
---|---|---|
JANE BRIDIE LAFFEY |
||
JANE BRIDIE LAFFEY |
||
MATTHEW SHAUN LAFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN LAFFEY |
Director | ||
MARIE BENROY |
Company Secretary | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAFFEY'S LIMITED | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
M LAFFEY HOLDINGS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active | |
HILLBILLY (MIDLANDS) LIMITED | Director | 2018-05-17 | CURRENT | 2017-11-17 | Active | |
LAFFEY'S LIMITED | Director | 2012-05-18 | CURRENT | 2011-03-28 | Active | |
M LAFFEY HOLDINGS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-17 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM the New House Broadfen Lane Claypole Newark Nottinghamshire NG23 5AJ | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAUN LAFFEY / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE BRIDIE LAFFEY / 05/08/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/08/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/08/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS | |
88(2)R | AD 20/08/99--------- £ SI 1@1=1 £ IC 2/3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CASSON INDUSTRIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/07/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03 | |
363s | RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FREIGHTGLOBE LIMITED CERTIFICATE ISSUED ON 22/07/94 | |
AUD | AUDITOR'S RESIGNATION | |
SRES04 | £ NC 1000/10000 22/10/ | |
123 | NC INC ALREADY ADJUSTED 22/10/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-26 |
Appointment of Liquidators | 2014-02-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
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 M LAFFEY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
413-Grounds Maintenance Mats |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
401-Operational Equipment |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
GROUNDS MAINTENANCE MATERIALS |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Gedling Borough Council | |
|
General Materials |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M LAFFEY LIMITED | Event Date | |
At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 18 February 2014 at 10.30 am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. “That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily.” 2. “That Philip Anthony Brooks (IP No 9105) and Julie Willetts (IP No 9133) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham , be appointed as Joint Liquidators for the purposes of the voluntary winding up.” For further information please contact the liquidator P A Brooks on 01949 831260. J B Laffey , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M LAFFEY LIMITED | Event Date | |
Liquidator's Name and Address: Philip Anthony Brooks and Liquidator's Name and Address: Julie Willetts both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the offices of Blades Insolvency Services on 01949 831260 : | |||
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. |