Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILD MARKETING AND DISTRIBUTION LIMITED
Company Information for

MILD MARKETING AND DISTRIBUTION LIMITED

41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
Company Registration Number
06627846
Private Limited Company
Liquidation

Company Overview

About Mild Marketing And Distribution Ltd
MILD MARKETING AND DISTRIBUTION LIMITED was founded on 2008-06-24 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Mild Marketing And Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MILD MARKETING AND DISTRIBUTION LIMITED
 
Legal Registered Office
41 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX
Other companies in M17
 
Previous Names
G & H DISTRIBUTION LIMITED25/06/2009
Filing Information
Company Number 06627846
Company ID Number 06627846
Date formed 2008-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 24/06/2015
Return next due 22/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB972925580  
Last Datalog update: 2018-09-06 19:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILD MARKETING AND DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS LIMITED
Is this data useful to you?
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.
Companies with same name MILD MARKETING AND DISTRIBUTION LIMITED
The following companies were found which have the same name as MILD MARKETING AND DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILD MARKETING AND DISTRIBUTION LIMITED Unknown

Company Officers of MILD MARKETING AND DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
EARL RAYMOND HAWLEY
Company Secretary 2008-06-24
DEREK CLARK
Director 2012-09-04
DAVID PETER HATTON
Director 2009-06-17
EARL RAYMOND HAWLEY
Director 2008-06-24
IAN JEFFREY LAMB
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY TERENCE BLAKEBOROUGH
Director 2008-06-24 2013-12-24
DAVID KYFFIN CHARLES EDWARDS
Director 2009-06-17 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H DIRECT MAIL LTD Company Secretary 2001-10-24 CURRENT 2001-09-19 Liquidation
EARL RAYMOND HAWLEY G & H SHEET FED LTD Company Secretary 1998-08-24 CURRENT 1981-04-15 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Company Secretary 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
DEREK CLARK LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DEREK CLARK G & H PRINT SERVICES LIMITED Director 2012-09-04 CURRENT 2006-07-10 Active
DEREK CLARK G & H SHEET FED LTD Director 2012-09-04 CURRENT 1981-04-15 Liquidation
DEREK CLARK H&A PRINT HOLDINGS LIMITED Director 2012-09-04 CURRENT 1991-11-18 Active - Proposal to Strike off
DAVID PETER HATTON LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DAVID PETER HATTON BM SOLUTIONS (MANCHESTER) LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
DAVID PETER HATTON INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
DAVID PETER HATTON DM SOLUTIONS (MANCHESTER) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-21
EARL RAYMOND HAWLEY LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
EARL RAYMOND HAWLEY THOMPSONS PRINT SERVICES LIMITED Director 2013-05-29 CURRENT 1963-04-01 Active
EARL RAYMOND HAWLEY 07866085 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
EARL RAYMOND HAWLEY INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
EARL RAYMOND HAWLEY DM SOLUTIONS (MANCHESTER) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-21
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H DIRECT MAIL LTD Director 2001-10-24 CURRENT 2001-09-19 Liquidation
EARL RAYMOND HAWLEY G & H SHEET FED LTD Director 1998-04-06 CURRENT 1981-04-15 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Director 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off
IAN JEFFREY LAMB IJL SOLUTIONS MANCHESTER LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
IAN JEFFREY LAMB LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
IAN JEFFREY LAMB G & H PRINT SERVICES LIMITED Director 2012-09-04 CURRENT 2006-07-10 Active
IAN JEFFREY LAMB G & H SHEET FED LTD Director 2012-09-04 CURRENT 1981-04-15 Liquidation
IAN JEFFREY LAMB H&A PRINT HOLDINGS LIMITED Director 2012-09-04 CURRENT 1991-11-18 Active - Proposal to Strike off
IAN JEFFREY LAMB INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW
2017-07-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-30LIQ02Voluntary liquidation Statement of affairs
2017-06-30600Appointment of a voluntary liquidator
2017-06-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-16
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 3 Commerce Way Trafford Park Manchester M17 1HW Uk
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY BLAKEBOROUGH
2013-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-02AR0124/06/13 ANNUAL RETURN FULL LIST
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-04AP01DIRECTOR APPOINTED IAN JEFFREY LAMB
2012-09-04AP01DIRECTOR APPOINTED DEREK CLARK
2012-06-25AR0124/06/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-27AR0124/06/11 ANNUAL RETURN FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 24/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL RAYMOND HAWLEY / 24/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HATTON / 24/06/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / EARL RAYMOND HAWLEY / 24/06/2011
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-21AA01PREVSHO FROM 31/10/2010 TO 30/06/2010
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-05AR0124/06/10 FULL LIST
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2010-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2010-02-26AA01CURRSHO FROM 30/06/2009 TO 31/10/2008
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-09363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-25288aDIRECTOR APPOINTED DAVID KYFFIN CHARLES EDWARDS
2009-06-25288aDIRECTOR APPOINTED DAVID PETER HATTON
2009-06-25CERTNMCOMPANY NAME CHANGED G & H DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/06/09
2008-07-03288aSECRETARY APPOINTED EARL RAYMOND HAWLEY
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to MILD MARKETING AND DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-08-17
Resolution2018-03-29
Appointmen2018-03-29
Meetings of Creditors2017-06-08
Fines / Sanctions
No fines or sanctions have been issued against MILD MARKETING AND DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-16 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-12-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MILD MARKETING AND DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILD MARKETING AND DISTRIBUTION LIMITED
Trademarks
We have not found any records of MILD MARKETING AND DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILD MARKETING AND DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as MILD MARKETING AND DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILD MARKETING AND DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMILD MARKETING AND DISTRIBUTION LIMITED Event Date2018-03-29
 
Initiating party Event TypeAppointmen
Defending partyMILD MARKETING AND DISTRIBUTION LIMITED Event Date2018-03-29
Name of Company: MILD MARKETING AND DISTRIBUTION LIMITED Company Number: 06627846 Registered office: 41 Greek Street, Stockport, Cheshire, SK3 8AX Principal trading address: 3 Avocado Court, Commerce…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMILD MARKETING AND DISTRIBUTION LIMITEDEvent Date2017-06-16
Final Date for Proving: 7 September 2018. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMILD MARKETING AND DISTRIBUTION LIMITEDEvent Date2017-06-08
Date of meeting: 16 June 2017. Time of meeting: 3:15 pm. NOTICE IS HEREBY GIVEN that pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the said Act. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wish to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their claim, by no later than 4 pm on the business day before the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Derek Clark, Director Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILD MARKETING AND DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILD MARKETING AND DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.