Liquidation
Company Information for MILD MARKETING AND DISTRIBUTION LIMITED
41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX,
|
Company Registration Number
06627846
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MILD MARKETING AND DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX Other companies in M17 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2018-09-06 19:08:14 |
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 | ||
---|---|---|---|---|
MILD MARKETING AND DISTRIBUTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EARL RAYMOND HAWLEY |
||
DEREK CLARK |
||
DAVID PETER HATTON |
||
EARL RAYMOND HAWLEY |
||
IAN JEFFREY LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYDNEY TERENCE BLAKEBOROUGH |
Director | ||
DAVID KYFFIN CHARLES EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G & H PRINT SERVICES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
G & H DIRECT MAIL LTD | Company Secretary | 2001-10-24 | CURRENT | 2001-09-19 | Liquidation | |
G & H SHEET FED LTD | Company Secretary | 1998-08-24 | CURRENT | 1981-04-15 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Company Secretary | 1998-04-06 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
G & H PRINT SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-10 | Active | |
G & H SHEET FED LTD | Director | 2012-09-04 | CURRENT | 1981-04-15 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
BM SOLUTIONS (MANCHESTER) LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
INIT 2 WINIT LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2013-09-10 | |
DM SOLUTIONS (MANCHESTER) LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2015-04-21 | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
THOMPSONS PRINT SERVICES LIMITED | Director | 2013-05-29 | CURRENT | 1963-04-01 | Active | |
07866085 LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
INIT 2 WINIT LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2013-09-10 | |
DM SOLUTIONS (MANCHESTER) LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2015-04-21 | |
G & H PRINT SERVICES LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
G & H DIRECT MAIL LTD | Director | 2001-10-24 | CURRENT | 2001-09-19 | Liquidation | |
G & H SHEET FED LTD | Director | 1998-04-06 | CURRENT | 1981-04-15 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Director | 1998-04-06 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
IJL SOLUTIONS MANCHESTER LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
LIFETIME MEMORYBOOKS LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
G & H PRINT SERVICES LIMITED | Director | 2012-09-04 | CURRENT | 2006-07-10 | Active | |
G & H SHEET FED LTD | Director | 2012-09-04 | CURRENT | 1981-04-15 | Liquidation | |
H&A PRINT HOLDINGS LIMITED | Director | 2012-09-04 | CURRENT | 1991-11-18 | Active - Proposal to Strike off | |
INIT 2 WINIT LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM 3 Commerce Way Trafford Park Manchester M17 1HW Uk | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY BLAKEBOROUGH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED IAN JEFFREY LAMB | |
AP01 | DIRECTOR APPOINTED DEREK CLARK | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EARL RAYMOND HAWLEY / 24/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HATTON / 24/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EARL RAYMOND HAWLEY / 24/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 24/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA01 | CURRSHO FROM 30/06/2009 TO 31/10/2008 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID KYFFIN CHARLES EDWARDS | |
288a | DIRECTOR APPOINTED DAVID PETER HATTON | |
CERTNM | COMPANY NAME CHANGED G & H DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/06/09 | |
288a | SECRETARY APPOINTED EARL RAYMOND HAWLEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-08-17 |
Resolution | 2018-03-29 |
Appointmen | 2018-03-29 |
Meetings of Creditors | 2017-06-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MILD MARKETING AND DISTRIBUTION LIMITED | Event Date | 2018-03-29 |
Initiating party | Event Type | Appointmen | |
Defending party | MILD MARKETING AND DISTRIBUTION LIMITED | Event Date | 2018-03-29 |
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 Type | Notice of Intended Dividends | |
Defending party | MILD MARKETING AND DISTRIBUTION LIMITED | Event Date | 2017-06-16 |
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 Type | Meetings of Creditors | |
Defending party | MILD MARKETING AND DISTRIBUTION LIMITED | Event Date | 2017-06-08 |
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. : | |||
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. |