Dissolved
Dissolved 2017-07-24
Company Information for M.S. LEE & SONS LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
06049170
Private Limited Company
Dissolved Dissolved 2017-07-24 |
Company Name | |
---|---|
M.S. LEE & SONS LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 06049170 | |
---|---|---|
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:46:31 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 32 LONDON ROAD NEWINGTON KENT ME9 7NR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 950 | |
AR01 | 11/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH LORRAINE LEE | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHEN LEE / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2009 TO 28/02/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-10 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
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 M.S. LEE & SONS LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as M.S. LEE & SONS LIMITED are:
NOVUS PROPERTY SOLUTIONS LIMITED | £ 2,196,284 |
REDEC LIMITED | £ 369,729 |
DORWIN LIMITED | £ 305,728 |
PEVERIL DECORATORS LTD. | £ 55,573 |
PROFRAME (UK) LTD | £ 51,083 |
SOVEREIGN WINDOWS LIMITED | £ 38,044 |
H AISTROP & SONS LIMITED | £ 37,757 |
MAXIMUM SERVICES LIMITED | £ 30,628 |
MRG DECORATING LIMITED | £ 22,230 |
COLOURWORKS COATINGS (SOUTH) LTD | £ 20,990 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
FOSTER PROPERTY MAINTENANCE LIMITED | £ 78,771,247 |
A. CONNOLLY LIMITED | £ 20,087,708 |
NOVUS PROPERTY SOLUTIONS LIMITED | £ 13,174,698 |
ALFRED BAGNALL & SONS (WEST) LIMITED | £ 6,478,975 |
DORWIN LIMITED | £ 4,099,903 |
COLOURS DECORATING LIMITED | £ 4,028,805 |
TAZIKER INDUSTRIAL LIMITED | £ 3,596,148 |
A DRAW F LIMITED | £ 2,676,095 |
POTTON WINDOWS LIMITED | £ 2,566,942 |
ABBEY GLASS (DERBY) LIMITED | £ 1,992,130 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M.S. LEE & SONS LIMITED | Event Date | 2017-03-07 |
Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meeting an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 12 April 2017 at 10.00 am. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 11 April 2017 to entitle you to vote by proxy at the meeting. Date of Appointment: 30 March 2016 Office Holder details: Vincent John Green, (IP No. 9416) and Mark Newman, (IP No. 8723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Blyss Nicholls, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. Ag GF120877 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | M.S. LEE & SONS LIMITED | Event Date | 2016-03-30 |
We hereby give notice that we, Vincent John Green and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 30 March 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us by 06 May 2016 which is the last date for proving, at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Date of Appointment: 30 March 2016 Office Holder details: Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M.S. LEE & SONS LIMITED | Event Date | 2016-03-30 |
Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M.S. LEE & SONS LIMITED | Event Date | 2016-03-30 |
At a general meeting of the above named Company duly convened at 10 Palace Avenue, Maidstone, Kent ME15 6NF on 30 March 2016 , at 12.00 noon, the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. | |||
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. |