Company Information for STOCKPORT METAL FABRICATIONS LIMITED
41 GREEK STREET, STOCKPORT, SK3 8AX,
|
Company Registration Number
05886461
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STOCKPORT METAL FABRICATIONS LIMITED | ||
Legal Registered Office | ||
41 GREEK STREET STOCKPORT SK3 8AX Other companies in SK5 | ||
Previous Names | ||
|
Company Number | 05886461 | |
---|---|---|
Company ID Number | 05886461 | |
Date formed | 2006-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:09:27 |
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 |
---|---|---|
MICHAEL COLIN FRANCIS CROWE |
||
PAUL STEPHEN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK COX |
Company Secretary | ||
DEREK COX |
Director | ||
PETER KENNETH HARTLEY |
Director | ||
ALWYN SAGAR |
Company Secretary | ||
JOHN SAGAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCKPORT METAL HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off | |
STOCKPORT METAL HOLDINGS LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Manor Works Coronation Street Stockport Cheshire SK5 7PH | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058864610004 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/07/2014 | |
CERTNM | Company name changed stockport sheet metal LTD\certificate issued on 28/07/14 | |
NM01 | Change of name by resolution | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058864610003 | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN WALKER | |
AP01 | DIRECTOR APPOINTED MICHAEL COLIN FRANCIS CROWE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEREK COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARTLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058864610002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK COX / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COX / 25/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER KENNETH HARTLEY | |
288a | DIRECTOR AND SECRETARY APPOINTED DEREK COX | |
288b | APPOINTMENT TERMINATED SECRETARY ALWYN SAGAR | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SAGAR | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2 LONG MEADOW MELLOR BROOK BLACKBURN LANCASHIRE BB2 7NX | |
88(2) | AD 01/01/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: GUARDIAN HOUSE, 42 PRESTON NEW ROAD, BLACKBURN LANCASHIRE BB2 6AH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-03-26 |
Appointmen | 2018-03-21 |
Meetings o | 2018-02-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 28,248 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 10,011 |
Creditors Due Within One Year | 2013-08-31 | £ 181,031 |
Creditors Due Within One Year | 2012-08-31 | £ 161,342 |
Provisions For Liabilities Charges | 2013-08-31 | £ 3,467 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,835 |
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 STOCKPORT METAL FABRICATIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 163,532 |
Current Assets | 2012-08-31 | £ 177,844 |
Debtors | 2013-08-31 | £ 145,493 |
Debtors | 2012-08-31 | £ 161,079 |
Debtors | 2011-08-31 | £ 152,175 |
Secured Debts | 2013-08-31 | £ 58,464 |
Secured Debts | 2012-08-31 | £ 44,020 |
Shareholder Funds | 2013-08-31 | £ 6,849 |
Shareholder Funds | 2012-08-31 | £ 29,287 |
Stocks Inventory | 2013-08-31 | £ 17,875 |
Stocks Inventory | 2012-08-31 | £ 16,576 |
Tangible Fixed Assets | 2013-08-31 | £ 56,063 |
Tangible Fixed Assets | 2012-08-31 | £ 26,631 |
Tangible Fixed Assets | 2011-08-31 | £ 31,834 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as STOCKPORT METAL FABRICATIONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | STOCKPORT METAL FABRICATIONS LIMITED | Event Date | 2018-03-26 |
Initiating party | Event Type | Appointmen | |
Defending party | STOCKPORT METAL FABRICATIONS LIMITED | Event Date | 2018-03-21 |
Name of Company: STOCKPORT METAL FABRICATIONS LIMITED Company Number: 05886461 Registered office: 41 Greek Street, Stockport, SK3 8AX Principal trading address: Manor Works, Coronation Street, Stockpo… | |||
Initiating party | Event Type | Meetings o | |
Defending party | STOCKPORT METAL FABRICATIONS LIMITED | Event Date | 2018-02-22 |
STOCKPORT METAL FABRICATIONS LIMITED (Company Number 05886461 ) Registered office: Manor Works, Coronation Street, Stockport, Cheshire, SK5 7PH Principal trading address: Manor Works, Coronation Stree… | |||
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. |