Dissolved 2017-10-12
Company Information for M & D ROAD MARKINGS LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
03334807
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
M & D ROAD MARKINGS LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 Other companies in CM7 | |
Company Number | 03334807 | |
---|---|---|
Date formed | 1997-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:20:22 |
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 |
---|---|---|
BARBARA DYSINSKA |
||
MIROSLAW DYSINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST FAITHS LANE NORWICH NR1 1NE | |
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 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 5 LINFOLD CLOSE BRAINTREE ESSEX CM7 9FB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033348070002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW DYSINSKI / 18/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 5 LINFOLD CLOSE BRAINTREE ESSEX CM7 1ES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 2O NEW STREET BRAINTREE ESSEX CM7 1ES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 72B HIGH STREET BRAINTREE ESSEX CM7 1JP | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
MISC | RESCINDING FORM 88(2) | |
363s | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/97--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Meetings of Creditors | 2015-04-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LIBERTY LEAING PLC | ||
DEBENTURE | Outstanding | FOUNDATION EAST LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 15,190 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 26,265 |
Creditors Due Within One Year | 2013-03-31 | £ 161,461 |
Creditors Due Within One Year | 2012-03-31 | £ 144,981 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,812 |
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 M & D ROAD MARKINGS LIMITED
Current Assets | 2013-03-31 | £ 64,488 |
---|---|---|
Current Assets | 2012-03-31 | £ 76,785 |
Debtors | 2013-03-31 | £ 55,089 |
Debtors | 2012-03-31 | £ 69,933 |
Secured Debts | 2013-03-31 | £ 26,265 |
Secured Debts | 2012-03-31 | £ 35,806 |
Stocks Inventory | 2013-03-31 | £ 8,894 |
Stocks Inventory | 2012-03-31 | £ 6,608 |
Tangible Fixed Assets | 2013-03-31 | £ 65,852 |
Tangible Fixed Assets | 2012-03-31 | £ 84,783 |
Debtors and other cash assets
M & D ROAD MARKINGS LIMITED owns 1 domain names.
road-markings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Braintree District Council | |
|
Sub-Contractors:General |
Braintree District Council | |
|
Sub-Contractors:General |
Braintree District Council | |
|
Debits |
Braintree District Council | |
|
Road Repairs |
Cambridge City Council | |
|
|
Braintree District Council | |
|
General Repair & Maint. |
Braintree District Council | |
|
General Repair & Maint. |
Braintree District Council | |
|
Road Repairs |
Braintree District Council | |
|
Road Repairs |
Braintree District Council | |
|
Sub-Contractors:General |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Sub-Contractors:General |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Epping Forest District Council | |
|
|
Braintree District Council | |
|
Sub-Contractors:General |
Braintree District Council | |
|
Sub-Contractors:General |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Sub-Contractors:General |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Braintree District Council | |
|
Paving/Paths/Hardstanding |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | M & D ROAD MARKINGS LIMITED | Event Date | 2015-04-17 |
Andrew McTear , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, Tel: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M & D ROAD MARKINGS LIMITED | Event Date | 2015-04-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 19 Silent Street, Ipswich IP1 1TF, on 17 April 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP No: 007242) be and he is hereby appointed Liquidator for the purposes of such winding-up. Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF, Tel: 01473 218191, Fax: 01473 218081 or by email to info@mw-w.com Miroslaw Dysinski , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | M & D ROAD MARKINGS LIMITED | Event Date | 2015-04-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 04 July 2017 at 10.30 am and 10.45 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidators final report and accounts dated 4 April 2017 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 17 April 2015 Office Holder details: Andrew McTear , (IP No. 007242) of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549 Andrew McTear , Liquidator : Ag HF10646 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M & D ROAD MARKINGS LIMITED | Event Date | 2015-03-11 |
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 19 Silent Street, Ipswich, IP1 1TF on 17 April 2015 at 10.45 am for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood , 19 Silent Street, Ipswich, IP1 1TF. , The proxy form must be lodged not later than 12.00 noon on 16 April 2015 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP No 007242) of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF (office: 01603 877540, fax: 01603 877549 or by email to info@mw-w.com | |||
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. |