Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & M INDUSTRIAL FLOORING LTD
Company Information for

M & M INDUSTRIAL FLOORING LTD

79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
06668999
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About M & M Industrial Flooring Ltd
M & M INDUSTRIAL FLOORING LTD was founded on 2008-08-11 and had its registered office in 79 Oxford Street. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
M & M INDUSTRIAL FLOORING LTD
 
Legal Registered Office
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in M27
 
Filing Information
Company Number 06668999
Date formed 2008-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 06:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & M INDUSTRIAL FLOORING LTD
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.

Company Officers of M & M INDUSTRIAL FLOORING LTD

Current Directors
Officer Role Date Appointed
MALCOLM ANTHONY HINDER
Director 2008-08-11
ELLEN LESLEY KISIEL
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD IRVING
Director 2011-10-03 2012-06-15
KEVIN DAVID HINDER
Director 2009-09-01 2010-03-01
CHRISTOPHER KENNY
Director 2009-09-01 2009-11-24
MICHAEL WILLIAM FAULKENER
Director 2008-08-11 2008-11-01
FORM 10 DIRECTORS FD LTD
Director 2008-08-11 2008-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ANTHONY HINDER THE ROYAL OAK (ECCLES) LTD Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2015-03-31
MALCOLM ANTHONY HINDER MALCOLM HINDER INDUSTRIAL FLOORING LTD Director 2006-09-06 CURRENT 2006-09-06 Liquidation

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 3 WOOD LEA CHASE CLIFTON MANCHESTER M27 6HL UK
2014-09-194.20STATEMENT OF AFFAIRS/4.19
2014-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066689990001
2013-11-18AA01PREVEXT FROM 31/08/2013 TO 31/10/2013
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 3006
2013-09-18AR0111/08/13 FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066689990001
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-07AR0111/08/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVING
2012-01-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-20AP01DIRECTOR APPOINTED MR JOHN EDWARD IRVING
2011-10-20SH0103/10/11 STATEMENT OF CAPITAL GBP 3006
2011-09-09AR0111/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-27AR0111/08/10 FULL LIST
2010-04-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-27AP01DIRECTOR APPOINTED MRS ELLEN LESLEY KISIEL
2010-04-27SH0106/04/10 STATEMENT OF CAPITAL GBP 904
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HINDER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNY
2009-09-28288aDIRECTOR APPOINTED MR KEVIN DAVID HINDER
2009-09-23288aDIRECTOR APPOINTED MR CHRISTOPHER KENNY
2009-09-2388(2)AD 23/09/09 GBP SI 1@1=1 GBP IC 100/101
2009-08-18363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HINDER / 06/02/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HINDER / 06/02/2009
2009-02-13123NC INC ALREADY ADJUSTED 02/02/09
2009-02-13RES04GBP NC 100/1000 02/02/2009
2009-02-1388(2)AD 02/02/09 GBP SI 2@1=2 GBP IC 98/100
2009-02-1388(2)AD 02/02/09 GBP SI 97@1=97 GBP IC 1/98
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2 GORE AVE WEASTE SALFORD MANCHESTER M5 5NQ
2008-12-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL WILLIAM FAULKENER LOGGED FORM
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAULKENER
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX
2008-08-18288aDIRECTOR APPOINTED MR MALCOLM ANTHONY HINDER
2008-08-18288aDIRECTOR APPOINTED MR MICHAEL WILLIAM FAULKENER
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to M & M INDUSTRIAL FLOORING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Resolutions for Winding-up2014-09-18
Appointment of Liquidators2014-09-18
Meetings of Creditors2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against M & M INDUSTRIAL FLOORING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31

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 & M INDUSTRIAL FLOORING LTD

Intangible Assets
Patents
We have not found any records of M & M INDUSTRIAL FLOORING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M & M INDUSTRIAL FLOORING LTD
Trademarks
We have not found any records of M & M INDUSTRIAL FLOORING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & M INDUSTRIAL FLOORING LTD. 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 (43330 - Floor and wall covering) as M & M INDUSTRIAL FLOORING LTD are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where M & M INDUSTRIAL FLOORING LTD 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 TypeResolutions for Winding-up
Defending partyM & M INDUSTRIAL FLOORING LIMITEDEvent Date2014-09-15
At a General Meeting of the company duly convened and held at St James Building, 79 Oxford Street, Manchester M1 6HT on 15 September 2014 at 11.00 am the following resolutions were passed, Resolution No 1 as a Special Resolution and Resolution No 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily. 2. That N A Hancock (IP No 8697) of the firm of UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT be and is hereby appointed liquidator of the company for the purpose of the voluntary winding-up. For further information, please contact Katie Parker on email k.parker@uhy-uk.com or Tel: 0161 236 6936
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM & M INDUSTRIAL FLOORING LIMITEDEvent Date2014-09-15
Nicholas Andrew Hancock , UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT . : For further details please contact: Katie Parker, telephone 0161 236 6936.
 
Initiating party Event TypeFinal Meetings
Defending partyM & M INDUSTRIAL FLOORING LIMITEDEvent Date2014-09-15
NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Insolvency Act 1986, that a final meeting of members of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT on 8 May 2017 at 11.00 am, to be followed at 11.30 am by a final meeting of creditors for the purpose of: a) having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and b) hearing any explanation that may be given by the Liquidator. c) determining whether the liquidator should have his release A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at the address shown above no later than 12 noon on the business day prior to the meeting together with a completed proof of debt form if you have not already lodged one. N A Hancock Liquidator : IP No 8697 UHY Hacker Young turnaround and recovery St James Building, 79 Oxford Street, Manchester, M1 6HT Date of appointment: 15 September 2014 For further information, please contact Katie Parker on email: k.parker@uhy-uk.com or tel no 0161 236 6936
 
Initiating party Event TypeMeetings of Creditors
Defending partyM & M INDUSTRIAL FLOORING LIMITEDEvent Date2014-08-20
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at the offices of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT on 15 September 2014 at 11.15 am for the purposes mentioned in Sections 99 and 101 of the said Act. A resolution may be proposed at the meeting to fix the basis of the Liquidators remuneration, to approve the costs of preparing the statement of affairs and convening the Meeting of creditors and to approve the drawing of Category 2 disbursements incurred during the administration of the case. Creditors wishing to vote at the meeting must lodge their proxies and proof of debt at the offices of UHY Hacker Young turnaround and recovery , St James Building, 79 Oxford Street, Manchester M1 6HT no later than 12.00 noon on the business day prior to the meeting. N A Hancock (IP No. 8697) of UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester M1 6HT who is qualified to act as an insolvency practitioner will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require pursuant to Section 98 (2)(a). To obtain further information please contact Katie Parker on email k.parker@uhy-uk.com or tel number 0161 236 6936. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & M INDUSTRIAL FLOORING LTD 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 M & M INDUSTRIAL FLOORING LTD 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.