Liquidation
Company Information for MURALINE OFFICE INSTALLATION LTD
VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU,
|
Company Registration Number
05510866
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MURALINE OFFICE INSTALLATION LTD | ||
Legal Registered Office | ||
VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 05510866 | |
---|---|---|
Company ID Number | 05510866 | |
Date formed | 2005-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 18/07/2008 | |
Return next due | 15/08/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:19:07 |
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 |
---|---|---|
ANGELA KAY HOPPER |
||
ANDREW LEE HOPPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAL CONTRACTS LTD | Company Secretary | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-11-18 | |
TEAL CONTRACTS LTD | Director | 2009-07-28 | CURRENT | 2009-07-28 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM PARAMOUR GRANGE PARAMOUR STREET ASH CANTERBURY KENT CT3 2EB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/04/08 GBP SI 4@1=4 GBP IC 1/5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED MURALINE OFFICE INTERIORS LIMITED CERTIFICATE ISSUED ON 07/05/08 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 22 NEW ROAD CHATHAM KENT ME4 4QR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-08-01 |
Notices to Creditors | 2010-02-10 |
Proposal to Strike Off | 2007-02-20 |
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 |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MURALINE OFFICE INSTALLATION LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MURALINE OFFICE INSTALLATION LTD | Event Date | 2010-02-04 |
Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 31 March 2010, to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, David Elliott, of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator are, either personally, or by their Solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Elliott , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MURALINE OFFICE INSTALLATION LTD | Event Date | 2010-02-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 28 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them 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 Liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 04 February 2010 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . Further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com or Tel: 01634 895100. Ref: C60188 David Elliott , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MURALINE OFFICE INSTALLATION LTD | Event Date | 2007-02-20 |
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. |