Liquidation
Company Information for MULLANE CIVIL ENGINEERING LIMITED
15 Colmore Row, Birmingham, B3 2BH,
|
Company Registration Number
06388023
Private Limited Company
Liquidation |
Company Name | |
---|---|
MULLANE CIVIL ENGINEERING LIMITED | |
Legal Registered Office | |
15 Colmore Row Birmingham B3 2BH Other companies in B30 | |
Company Number | 06388023 | |
---|---|---|
Company ID Number | 06388023 | |
Date formed | 2007-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-05-31 | |
Account next due | 28/02/2017 | |
Latest return | 02/10/2014 | |
Return next due | 30/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-08 17:45:28 |
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 |
---|---|---|
LAURA KAREN MULLANE |
||
LAURA KAREN MULLANE |
||
TIMOTHY MULLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BATESON |
Company Secretary | ||
ANNE MICHELLE WHITAKER |
Company Secretary | ||
ANNE MICHELLE WHITAKER |
Director | ||
ROBERT ALSTON WHITAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULLANE PROPERTIES LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2015-10-27 | |
T. MULLANE LIMITED | Director | 1991-04-12 | CURRENT | 1986-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM Holly Cottage Mill Lane Rowington Warwick CV35 7DQ England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/05/15 | |
AP03 | Appointment of Miss Laura Karen Mullane as company secretary on 2015-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM 2 Cyclo Works Lifford Lane Ind Est Lifford Lane Kings Norton Birmingham B30 3DY | |
TM02 | Termination of appointment of Robert Bateson on 2015-01-09 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/10/14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MULLANE / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA KAREN MULLANE / 21/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 05/12/07--------- £ SI 2@2=4 £ IC 100/104 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 3 TENNYSON AVENUE FOAR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-14 |
Appointment of Liquidators | 2015-07-14 |
Notices to Creditors | 2015-07-14 |
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 | T. MULLANE LIMITED |
|
|
|
|
|
|
|
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 MULLANE CIVIL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as MULLANE CIVIL ENGINEERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MULLANE CIVIL ENGINEERING LIMITED | Event Date | 2015-07-09 |
In accordance with Rule 4.106A, I, MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, give notice that on 6 July 2015 I was appointed Joint Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 05 August 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned MFP Smith of Dains LLP, 1st Floor, 15 Colmore Row, Birmingham, B3 2BH the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: MFP Smith , (IP No. 006484) and N J Hawksley , (IP No. 009184) both of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH . Further details contact: Rashpal Sandhu, Email: rsandhu@dains.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MULLANE CIVIL ENGINEERING LIMITED | Event Date | 2015-07-06 |
At a General Meeting of the members of the above named Company, duly convened and held at 15 Colmore Row, Birmingham, B3 2BH on 06 July 2015 , the following special resolution and ordinary resolution were duly passed: That the Company be wound up voluntarily and that MFP Smith , (IP No. 006484) of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH and N J Hawksley , (IP No. 009184) of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up and they act joint and severally. Further details contact: Rashpal Sandhu, Email: rsandhu@dains.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MULLANE CIVIL ENGINEERING LIMITED | Event Date | 2015-07-06 |
MFP Smith , (IP No. 006484) and N J Hawksley , (IP No. 009184) both of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH . : Further details contact: Rashpal Sandhu, Email: rsandhu@dains.com | |||
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. |