Liquidation
Company Information for MOZAIC INDUSTRIES LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5RU,
|
Company Registration Number
05077390
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOZAIC INDUSTRIES LIMITED | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU Other companies in LS11 | |
Company Number | 05077390 | |
---|---|---|
Company ID Number | 05077390 | |
Date formed | 2004-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 18/03/2008 | |
Return next due | 15/04/2009 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-04 12:46:59 |
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 | ||
---|---|---|---|---|
MOZAIC INDUSTRIES PTY. LTD. | NSW 2176 | Dissolved | Company formed on the 1992-10-29 |
Officer | Role | Date Appointed |
---|---|---|
SHAUN KEITH SMITH |
||
LESLIE PAUL BOOTH |
||
DENIS NEIL RAYNER |
||
ALEXANDER SMITH |
||
SHAUN KEITH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MURRAY ATKIN |
Director | ||
CORPORATE ACCOUNTANTS LTD |
Company Secretary | ||
CHRISTOPHER RUSSELL PURSEHOUSE |
Director | ||
MARGARET ANN HEPPLESTONE |
Company Secretary | ||
BRIAN MAURICE SYKES |
Director | ||
CORPORATE ACCOUNTANTS LTD |
Company Secretary | ||
CHRISTOPHER WALTON |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOYLAND FOX LIMITED | Director | 2008-02-28 | CURRENT | 1961-05-02 | Dissolved 2013-12-25 | |
MONTGOMERY ASSOCIATES (BEAUCHIEF) LIMITED | Director | 2006-09-01 | CURRENT | 2004-06-30 | Dissolved 2015-10-20 | |
DEVARDI HOLDINGS LIMITED | Director | 2000-12-18 | CURRENT | 2000-10-12 | Dissolved 2015-07-28 | |
DIRECT PRINT AND PROMOTIONS LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
FARINA INVESTMENTS (UK) LIMITED | Director | 2014-04-11 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
EPL ASSET MANAGEMENT LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
ALEXANDER (MANUFACTURING) LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2017-04-09 | |
ALEXANDER SEVEN MARKETING COMPANY LIMITED | Director | 1994-06-02 | CURRENT | 1994-06-02 | Liquidation | |
THE ENDURO GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
ASHCROFT LEGAL LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
ENDURO CAPITAL LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active - Proposal to Strike off | |
LIONS LAIR ENTERTAINMENT LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
THE ENDURO PARTNERSHIP LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
SKYWALKER INVESTMENTS LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-05-13 | |
ALEXANDER (COMMERCIAL PROPERTY) LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Voluntary Arrangement | |
ALEXANDER (MANAGEMENT & LEGAL) LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
ALEXANDER SEVEN MARKETING COMPANY LIMITED | Director | 1994-06-02 | CURRENT | 1994-06-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC OC | Court order insolvency:miscellaneous - court order replacement liquidators | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/10 FROM 283 Abbey Lane Sheffield South Yorks S8 0DA | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Appointment terminated director christopher atkin | |
287 | Registered office changed on 10/03/2008 from promotion house east bank road sheffield s yorkshire S2 3PY | |
288a | DIRECTOR APPOINTED LESLIE PAUL BOOTH | |
288a | DIRECTOR APPOINTED DENIS NEIL RAYNER | |
288a | DIRECTOR APPOINTED CHRISTOPHER MURRAY ATKIN | |
288b | Secretary resigned | |
288a | New secretary appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | Registered office changed on 10/12/07 from: 6 moor oaks road sheffield S10 1BX | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; 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 |
Final Meetings | 2013-05-03 |
Proposal to Strike Off | 2009-05-26 |
Petitions to Wind Up (Companies) | 2009-04-21 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as MOZAIC INDUSTRIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOZAIC INDUSTRIES LIMITED | Event Date | 2013-04-29 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 that a General Meeting of Creditors of the Company will be held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 12 June 2013 at 10.30 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOZAIC INDUSTRIES LIMITED | Event Date | 2009-05-26 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOZAIC INDUSTRIES LIMITED | Event Date | 2009-02-26 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 611 A Petition to wind up the above-named Company of 283 Abbey Lane, Sheffield S3 0DA , presented on 26 February 2009 by HOYLAND FOX LIMITED (in liquidation), c/o BDO Stoy Hayward LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 12 May 2009 , at 1030 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 1600hours on 11 May 2009. The Petitioners Solicitor is DLA Piper UK LLP , Princes Exchange, Princes Square, Leeds LS1 4BY .(Ref CIA/RSP/73751/120021.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOZAIC INDUSTRIES LIMITED | Event Date | 2009-02-03 |
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. |