Company Information for MDT PROJECTS LIMITED
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
07545148
Private Limited Company
Liquidation |
Company Name | |
---|---|
MDT PROJECTS LIMITED | |
Legal Registered Office | |
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in WA4 | |
Company Number | 07545148 | |
---|---|---|
Company ID Number | 07545148 | |
Date formed | 2011-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 15:45:32 |
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 | ||
---|---|---|---|---|
MDT PROJECTS, LLC | 5457 MELROSE AVENUE DALLAS Texas 75206 | Forfeited | Company formed on the 2017-04-20 | |
MDT PROJECTS LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 02/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 106 CHESTER ROAD GRAPPENHALL WARRINGTON WA4 2QF | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 10/03/15 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID TURNER / 31/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 39 MAITLAND AVENUE MANCHESTER GREATER MANCHESTER M21 7ND ENGLAND | |
AR01 | 28/02/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-15 |
Notices to Creditors | 2018-02-15 |
Resolutions for Winding-up | 2018-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 15,315 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 11,679 |
Creditors and other liabilities
|
|
|
|
|
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 MDT PROJECTS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 2,368 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 10,487 |
Current Assets | 2013-02-28 | £ 31,278 |
Current Assets | 2012-02-29 | £ 16,487 |
Debtors | 2013-02-28 | £ 28,910 |
Debtors | 2012-02-29 | £ 6,000 |
Shareholder Funds | 2013-02-28 | £ 15,963 |
Shareholder Funds | 2012-02-29 | £ 4,808 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MDT PROJECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MDT PROJECTS LIMITED | Event Date | 2018-02-02 |
Liquidator's name and address: Claire Louise Foster, Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MDT PROJECTS LIMITED | Event Date | 2018-02-02 |
Notice is hereby given that creditors of the Company are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, the Liquidator of the above company, written statements of the amounts they claim be due to them before 8 March 2018 . A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Company is able to pay all its known creditors in full. Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster, Liquidator, Office Holder Number: 9423 , Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. Date of Appointment: 2 February 2018 C L Foster : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MDT PROJECTS LIMITED | Event Date | 2018-02-02 |
At a General Meeting of the above named company, convened and held at 106 Chester Road, Grappenhall, Warrington, WA4 2QF on 2 February 2018 at 11.00 am, the following Special and Ordinary resolutions were passed: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423 ) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Martin Turner : Chairman : | |||
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. |