Dissolved
Dissolved 2014-12-10
Company Information for NEW MILLS MARINA LIMITED
NEW MILLS, DERBYSHIRE, SK22,
|
Company Registration Number
04498230
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | |
---|---|
NEW MILLS MARINA LIMITED | |
Legal Registered Office | |
NEW MILLS DERBYSHIRE | |
Company Number | 04498230 | |
---|---|---|
Date formed | 2002-07-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 20:39:22 |
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 |
---|---|---|
CHRISTOPHER BERTRAM BRAMMER |
||
CHRISTOPHER BERTRAM BRAMMER |
||
CHRISTOPHER DUNSTON BRAMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE CORNFORD |
Company Secretary | ||
NEIL PETER CORNFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NMM BOAT BUILDING LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Dissolved 2016-03-22 | |
COLIN BUTLER LIMITED | Company Secretary | 2002-05-13 | CURRENT | 2002-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/12 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 24/04/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 29/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNSTON BRAMMER / 29/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 29 BRIDGEWATER PLACE LEYBOURNE WEST MALLING KENT ME19 5QS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-01-25 |
Petitions to Wind Up (Companies) | 2013-01-07 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2010-07-27 |
Proposal to Strike Off | 2008-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BRITISH WATERWAYS BOARD |
The top companies supplying to UK government with the same SIC code (6322 - Other supporting water transport) as NEW MILLS MARINA LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2013-01-14 |
In the Liverpool District Registry case number 1224 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2012-11-27 |
Initiating party | E.ON ENERGY SOLUTIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2012-11-21 |
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 1224 A Petition to wind up the above-named Company having its registered office at Hibbert Street, New Mills, High Peak, Derbyshire SK22 3JJ, presented on 21 November 2012 by E.ON ENERGY SOLUTIONS LTD , Newland House, 49 Mount Street, Nottingham NG1 6PG , claiming to be a Creditor of the Company, will be heard by the Liverpool District Registry at the Civil and Family Court, Vernon Street, Liverpool , on 14 January 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2013. The Solicitors to the Petitioning Creditor are Parry & Company Solicitors , Dovecote Court, Stanley Grange, Knowsley L34 4AR . Tel No: 0151 547 7870 , Fax No: 0151 548 3953 Ref: KP/103299.021 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2010-07-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW MILLS MARINA LIMITED | Event Date | 2008-01-22 |
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. |