Dissolved 2017-03-21
Company Information for MASLINSKI & CO. LIMITED
GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
03062748
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
MASLINSKI & CO. LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 3QT Other companies in GU27 | |
Company Number | 03062748 | |
---|---|---|
Date formed | 1995-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-04 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 08:14:01 |
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 |
---|---|---|
MARCUS WATSON |
||
MICHAEL ALWYN MASLINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADOREUM PARTNERS LTD | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Active | |
ADOREUM GROUP LIMITED | Company Secretary | 2008-05-21 | CURRENT | 2007-03-20 | Active | |
ADOREUM LTD | Company Secretary | 2008-03-10 | CURRENT | 2004-10-06 | Active | |
NORTH EAST TRADE LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2004-03-29 | Dissolved 2014-11-18 | |
M R W TRADING LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 04/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2015 TO 04/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | CURREXT FROM 31/05/2015 TO 30/11/2015 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DIRECT ALLIANCE LIMITED CERTIFICATE ISSUED ON 26/02/96 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS. EN4 8NN | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-26 |
Notices to Creditors | 2015-11-13 |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.13 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks
Creditors Due Within One Year | 2013-05-31 | £ 2,667 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 6,849 |
Creditors Due Within One Year | 2012-05-31 | £ 6,849 |
Creditors Due Within One Year | 2011-05-31 | £ 103,503 |
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 MASLINSKI & CO. LIMITED
Cash Bank In Hand | 2013-05-31 | £ 131,795 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 161,588 |
Cash Bank In Hand | 2012-05-31 | £ 161,588 |
Cash Bank In Hand | 2011-05-31 | £ 200,022 |
Current Assets | 2013-05-31 | £ 148,047 |
Current Assets | 2012-05-31 | £ 161,588 |
Current Assets | 2012-05-31 | £ 161,588 |
Current Assets | 2011-05-31 | £ 251,622 |
Debtors | 2013-05-31 | £ 16,252 |
Debtors | 2011-05-31 | £ 51,600 |
Shareholder Funds | 2013-05-31 | £ 147,400 |
Shareholder Funds | 2012-05-31 | £ 157,431 |
Shareholder Funds | 2012-05-31 | £ 157,431 |
Shareholder Funds | 2011-05-31 | £ 150,277 |
Tangible Fixed Assets | 2013-05-31 | £ 2,524 |
Tangible Fixed Assets | 2012-05-31 | £ 3,365 |
Tangible Fixed Assets | 2012-05-31 | £ 3,365 |
Tangible Fixed Assets | 2011-05-31 | £ 2,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64191 - Banks) as MASLINSKI & CO. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MASLINSKI & CO. LIMITED | Event Date | 2016-10-21 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 30 November 2016 at 11.00 am. Date of appointment: 5 November 2015. Office Holder details: Dermot Coakley and Michael Bowell, (IP Nos. 6824 and 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MASLINSKI & CO. LIMITED | Event Date | 2015-11-05 |
Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . : Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MASLINSKI & CO. LIMITED | Event Date | 2015-11-05 |
The following resolutions were passed on 05 November 2015 , as a Special and Ordinary Resolution respectively: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Shaun Walker | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MASLINSKI & CO. LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 18 December 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 18 December 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 05 November 2015 Office Holder details: Dermot Coakley , (IP No. 6824) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT . Further details contact: Dermot Coakley and Michael Bowell, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. | |||
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. |