Company Information for M K WELDING LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
04585317
Private Limited Company
Liquidation |
Company Name | |
---|---|
M K WELDING LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in M5 | |
Company Number | 04585317 | |
---|---|---|
Company ID Number | 04585317 | |
Date formed | 2002-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 08:56:45 |
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 | ||
---|---|---|---|---|
M K WELDING, FABRICATION & ERECTIONS LLC | 13435 57TH PLACE N WEST PALM BEACH FL 33411 | Inactive | Company formed on the 2015-05-28 |
Officer | Role | Date Appointed |
---|---|---|
KEITH TATUM |
||
JASON MARK TATUM |
||
KEITH TATUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TAYLOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Units G3 & G4 Weaste Trading Estate Weaste Lane Salford M5 5HD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/14 FROM Units G3 & G4 Weaste Trading Estate St Lukes Road Salford Manchester M25 2HD | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK TATUM / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TATUM / 26/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
88(2)R | AD 30/11/02--------- £ SI 1000@1=1000 £ IC 1/1001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-09 |
Appointmen | 2020-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 67,014 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 89,890 |
Provisions For Liabilities Charges | 2013-01-31 | £ 1,622 |
Provisions For Liabilities Charges | 2012-01-31 | £ 1,643 |
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 K WELDING LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,002 |
Cash Bank In Hand | 2012-01-31 | £ 66,769 |
Current Assets | 2013-01-31 | £ 73,452 |
Current Assets | 2012-01-31 | £ 201,197 |
Debtors | 2013-01-31 | £ 73,452 |
Debtors | 2012-01-31 | £ 131,828 |
Fixed Assets | 2013-01-31 | £ 22,366 |
Fixed Assets | 2012-01-31 | £ 26,312 |
Shareholder Funds | 2013-01-31 | £ 27,182 |
Shareholder Funds | 2012-01-31 | £ 135,976 |
Stocks Inventory | 2012-01-31 | £ 2,600 |
Tangible Fixed Assets | 2013-01-31 | £ 22,366 |
Tangible Fixed Assets | 2012-01-31 | £ 26,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as M K WELDING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | M K WELDING LIMITED | Event Date | 2020-04-09 |
Initiating party | Event Type | Appointmen | |
Defending party | M K WELDING LIMITED | Event Date | 2020-04-09 |
Name of Company: M K WELDING LIMITED Company Number: 04585317 Trading Name: Mr K Welding Nature of Business: Manufacture of metal structures and parts of structures Registered office: Unit G3 & G4 Wea… | |||
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. |