Company Information for CABLES AND STUFF LIMITED
THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
05136814
Private Limited Company
Liquidation |
Company Name | |
---|---|
CABLES AND STUFF LIMITED | |
Legal Registered Office | |
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in B6 | |
Company Number | 05136814 | |
---|---|---|
Company ID Number | 05136814 | |
Date formed | 2004-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/09/2016 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-04 14:55:46 |
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 |
---|---|---|
ANDREW JAMES PERCIVAL |
||
MARGARET ANNE BUTTERFIELD |
||
ANDREW JAMES PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES MAYALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFLEX MIDDLE EAST LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Director | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
FIBREOPTECH LTD | Director | 2007-09-18 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
FIBRE HOLDINGS LIMITED | Director | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
MAYFLEX MIDDLE EAST LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
MAYFLEX HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2008-10-24 | Active | |
MAYFLEX DORMANT LIMITED | Director | 2015-04-30 | CURRENT | 2011-04-18 | Dissolved 2017-07-18 | |
MAYALL & CO,LIMITED | Director | 2015-04-30 | CURRENT | 1917-03-17 | Liquidation | |
MAYFLEX FAR EAST LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Director | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
EXCEL NETWORKING SOLUTIONS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-21 | Active | |
FIBREOPTECH LTD | Director | 2007-08-19 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
FIBRE HOLDINGS LIMITED | Director | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
MAYFLEX MIDDLE EAST LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
REACH TECHNOLOGIES LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM EXCEL HOUSE JUNCTION SIX INDUSTRIAL PARK ELECTRIC AVENUE BIRMINGHAM B6 7JJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYALL | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM EXCEL HOUSE JUNCTION SIX INDUSTRIAL PARK, ELECT, BIRMINGHAM B6 7JJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
88(2)R | AD 01/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-11 |
Appointment of Liquidators | 2016-11-11 |
Resolutions for Winding-up | 2016-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CABLES AND STUFF LIMITED | Event Date | 2016-11-02 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: All known Creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Office Holder Details: Simon David Chandler and Rebecca Dacre (IP numbers 8822 and 9572 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . Date of Appointment: 2 November 2016 . Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. Simon David Chandler and Rebecca Dacre , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CABLES AND STUFF LIMITED | Event Date | 2016-11-02 |
Simon David Chandler and Rebecca Dacre of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF : Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CABLES AND STUFF LIMITED | Event Date | 2016-11-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 2 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Rebecca Jane Dacre and Simon David Chandler of Text of the Resolution passed by the Members to appoint a Liquidator Mazars LLP, of The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1 FF be appointed as liquidator of the company for the purposes of the voluntary winding-up. Office Holder Details: Simon David Chandler and Rebecca Dacre (IP numbers 8822 and 9572 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . Date of Appointment: 2 November 2016 . Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. Margaret Anne Butterfield , 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. |