Company Information for M & E BUILDING PROJECTS LTD
DARWIN HOUSE 7, KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
|
Company Registration Number
04208908
Private Limited Company
Liquidation |
Company Name | |
---|---|
M & E BUILDING PROJECTS LTD | |
Legal Registered Office | |
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ Other companies in B33 | |
Company Number | 04208908 | |
---|---|---|
Company ID Number | 04208908 | |
Date formed | 2001-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 01/05/2015 | |
Return next due | 29/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:09:18 |
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 |
---|---|---|
ELAINE MARSH |
||
ALAN MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE BODENHAM |
Director | ||
ANTHONY KENNETH MORETON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YARDLEY WORKWEAR LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2017-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM 59 Worcester Road Bromsgrove Worcestershire B61 7DN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Unit 11 Ace Business Park Off Mackadown Lane Kitts Green Birmingham B33 0LD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 5 Fortnum Close Kitts Green Birmingham B33 0LG | |
CH01 | Director's details changed for Mr Alan Marsh on 2015-04-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALAN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BODENHAM | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BODENHAM / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BODENHAM / 15/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: UNIT 5 FORTNUM CLOSE KITTS GREEN BIRMINGHAM B33 0LG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-29 |
Appointment of Liquidators | 2016-06-29 |
Meetings of Creditors | 2016-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
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 & E BUILDING PROJECTS LTD
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as M & E BUILDING PROJECTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M & E BUILDING PROJECTS LTD | Event Date | 2016-06-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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." "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 27 June 2016 the appointment of T J Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 27 June 2016 . Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr A Marsh , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M & E BUILDING PROJECTS LTD | Event Date | 2016-06-27 |
Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M & E BUILDING PROJECTS LTD | Event Date | 2016-06-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN on 27 June 2016 , at 12:00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 59 Worcester Road, Bromsgrove B61 7DN by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr A Marsh , Director : | |||
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. |