Liquidation
Company Information for MOUNT PLEASANT FARM (GUIDE) LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
04313042
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOUNT PLEASANT FARM (GUIDE) LIMITED | |
Legal Registered Office | |
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in BB1 | |
Company Number | 04313042 | |
---|---|---|
Company ID Number | 04313042 | |
Date formed | 2001-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/07/2017 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-01-06 01:47:51 |
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 | ||
---|---|---|---|---|
MOUNT PLEASANT FARM (GUIDE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WHITE |
||
MAUREEN WHITE |
||
PAUL WHITE |
||
STEVEN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE WALSH |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MPFG LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES GUIDE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
MPFG LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES GUIDE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES CONSTRUCTION LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
MPFG LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES GUIDE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES CONSTRUCTION LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
MPFG LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
SITE SERVICES GUIDE LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM 1 Winckley Court Chapel Street Preston PR1 8BU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Mount Pleasant Farm Guide Blackburn Lancashire BB1 2LN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/06/16 TO 31/10/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITE / 03/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITE / 03/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN WHITE / 03/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 03/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM Mount Pleasant Farm Guide Blackburn Lancashire BB1 2LN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043130420001 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE WALSH | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITE / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WHITE / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WHITE / 05/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/11/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-18 |
Appointmen | 2017-07-05 |
Resolution | 2017-07-05 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2012-02-08 |
Petitions to Wind Up (Companies) | 2010-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-04-01 | £ 19,158 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 165,717 |
Creditors Due Within One Year | 2011-04-01 | £ 241,581 |
Provisions For Liabilities Charges | 2012-04-01 | £ 16,876 |
Provisions For Liabilities Charges | 2011-04-01 | £ 10,961 |
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 MOUNT PLEASANT FARM (GUIDE) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 289 |
Cash Bank In Hand | 2011-04-01 | £ 2,233 |
Current Assets | 2012-04-01 | £ 134,376 |
Current Assets | 2011-04-01 | £ 173,155 |
Debtors | 2012-04-01 | £ 72,814 |
Debtors | 2011-04-01 | £ 148,422 |
Fixed Assets | 2012-04-01 | £ 87,224 |
Fixed Assets | 2011-04-01 | £ 97,896 |
Shareholder Funds | 2012-04-01 | £ 19,849 |
Shareholder Funds | 2011-04-01 | £ 18,509 |
Stocks Inventory | 2012-04-01 | £ 61,273 |
Stocks Inventory | 2011-04-01 | £ 22,500 |
Tangible Fixed Assets | 2012-04-01 | £ 87,224 |
Tangible Fixed Assets | 2011-04-01 | £ 97,896 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as MOUNT PLEASANT FARM (GUIDE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2017-06-29 |
Liquidator's name and address: Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Ag JF31963 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2017-06-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 29 June 2017 , 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 (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU 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 Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 01772 202000 . Ag JF31963 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2017-06-29 |
Liquidator's name and address: Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Ag KF41039 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2013-04-02 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2012-01-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 73 A Petition to wind up the above-named Company, Registration Number 04313042, of Mount Pleasant Farm, Guide, Blackburn, Lancashire BB1 2LN , presented on 5 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1467751/37/G.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOUNT PLEASANT FARM (GUIDE) LIMITED | Event Date | 2010-04-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 3620 A Petition to wind up the above-named Company, Registration Number 4313042, of Mount Pleasant Farm, Guide, Blackburn, Lancashire BB1 2LN , presented on 29 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 16 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765. (Ref SLR 1467751/37/W/LMH.) : | |||
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. |