Company Information for MAKPLANT CONTRACTORS LTD
BARTLE HOUSE, OXFORD COURT, MANCHESTER, M2 3WQ,
|
Company Registration Number
05862889
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAKPLANT CONTRACTORS LTD | |
Legal Registered Office | |
BARTLE HOUSE OXFORD COURT MANCHESTER M2 3WQ Other companies in BL6 | |
Company Number | 05862889 | |
---|---|---|
Company ID Number | 05862889 | |
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-06 21:34:04 |
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 | ||
---|---|---|---|---|
MAKPLANT CONTRACTORS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MAKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE FRANKLIN |
Company Secretary | ||
ANNE THOMAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.H.M. (GROUP) LTD | Director | 2006-06-30 | CURRENT | 2006-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE FRANKLIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/15 FULL LIST | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 FULL LIST | |
AR01 | 30/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS DENISE FRANKLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAKINSON / 01/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE THOMAS | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 168 LEE LANE HORWICH BOLTON BL6 7AF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 13/08/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-03 |
Resolutions for Winding-up | 2018-08-03 |
Deemed Consent | 2018-07-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33170 - Repair and maintenance of other transport equipment n.e.c.
|
|
|
|
|
|
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 MAKPLANT CONTRACTORS LTD
The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as MAKPLANT CONTRACTORS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAKPLANT CONTRACTORS LTD | Event Date | 2018-07-26 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAKPLANT CONTRACTORS LTD | Event Date | 2018-07-26 |
Place of meeting: Marshall Peters Manchester Limited, Bartle House, Oxford Court, Manchester, M2 3WQ. Date of meeting: 26 July 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | MAKPLANT CONTRACTORS LTD | Event Date | 2018-07-20 |
Decision Date : 26/07/2018 Decision Time : 23:59 Notice is given that a decision is to be sought from the creditors of the above company by way of a Deemed Consent Procedure: To object to this decision, creditors must deliver a duly completed notice of objection to the named Insolvency Practitioner whose details are below. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to this decision, then it will automatically be approved. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of the named Insolvency Practitoner between 10 a.m. and 4 p.m. on the two business days prior to the Decision Date. John Makinson, Director Joint Insolvency Practitioner's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Insolvency Practitioner's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
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. |