Dissolved 2017-11-15
Company Information for MCGUINNESS AND BERRY ENGINEERING LIMITED
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
03990963
Private Limited Company
Dissolved Dissolved 2017-11-15 |
Company Name | |
---|---|
MCGUINNESS AND BERRY ENGINEERING LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON | |
Company Number | 03990963 | |
---|---|---|
Date formed | 2000-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:51:53 |
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 | ||
---|---|---|---|---|
MCGUINNESS AND BERRY ENGINEERING (SCOTLAND) LTD | TORBRECK HOUSE EAST LEWISTON DRUMNADROCHIT HIGHLANDS IV63 6UJ | Dissolved | Company formed on the 2014-09-29 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARY MCGUINNESS |
||
ANGELA MARY MCGUINNESS |
||
PAUL MCGUINNESS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERRIES ENVIRONMENTAL ENGINEERING TECHNOLOGIES LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
MCGUINNESS AND BERRY ENGINEERING (SCOTLAND) LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Dissolved 2016-03-08 | |
BERRIES ENVIRONMENTAL ENGINEERING TECHNOLOGIES LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
MCGUINNESS AND BERRY ENGINEERING (SCOTLAND) LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Dissolved 2016-03-08 |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 7 HIGH STREET CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE SK23 0HD | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY MCGUINNESS / 05/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY MCGUINNESS / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA MCGUINNESS / 30/05/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA MCGUINNESS / 30/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGUINNESS / 30/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/02 TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 92 MERSEY BANK ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1PN | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Meetings of Creditors | 2016-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,871 |
Other Creditors Due Within One Year | 2012-04-01 | £ 6,914 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 0 |
Trade Creditors Within One Year | 2012-04-01 | £ 5,957 |
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 MCGUINNESS AND BERRY ENGINEERING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 0 |
Current Assets | 2012-04-01 | £ 0 |
Debtors | 2012-04-01 | £ 0 |
Fixed Assets | 2012-04-01 | £ 5,716 |
Shareholder Funds | 2012-04-01 | £ 7,155 |
Stocks Inventory | 2012-04-01 | £ 0 |
Tangible Fixed Assets | 2012-04-01 | £ 5,716 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as MCGUINNESS AND BERRY ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MCGUINNESS AND BERRY ENGINEERING LIMITED | Event Date | 2016-09-06 |
Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ashley Horsfall by e-mail at ashley.horsfall@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCGUINNESS AND BERRY ENGINEERING LIMITED | Event Date | 2016-09-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 06 September 2016 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 Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU , (IP Nos 18532 and 009661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Paul Valentine by e-mail at paul.valentine@begbies-traynor.com or by telephone on 01772 202000. Paul McGuinness , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCGUINNESS AND BERRY ENGINEERING LIMITED | Event Date | 2016-08-23 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 06 September 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 5 September 2016. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Paul Valentine of Begbies Traynor (Central) LLP, by email at paul.valentine@begbies-traynor.com, or by telephone on 01772 202000 | |||
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. |