Liquidation
Company Information for THE MASTER WISHMAKERS LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NORTHANTS, NN3 6AP,
|
Company Registration Number
07581740
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
THE MASTER WISHMAKERS LIMITED | ||||||
Legal Registered Office | ||||||
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NORTHANTS NN3 6AP Other companies in NN15 | ||||||
Previous Names | ||||||
|
Company Number | 07581740 | |
---|---|---|
Company ID Number | 07581740 | |
Date formed | 2011-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 09:23:19 |
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 |
---|---|---|
ROGER STEWART MCINTYRE |
||
ROGER STEWART MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SERGIO ROSELLA |
Director | ||
JANE HICKS |
Company Secretary | ||
PETER JAMES WARDLE |
Director | ||
ROGER STEWART MCINTYRE |
Director | ||
SERGIO ROSELLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEA CONSTRUCTION LIMITED | Director | 2016-10-11 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
MASTER WISHMAKERS OF ENGLAND LIMITED | Director | 2016-07-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
PLANET DESIGN AND BUILD LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Liquidation | |
THE GUILD OF MASTER WISHMAKERS LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
SCM CONSTRUCTION LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2014-05-06 | |
SCM UK LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | Dissolved 2015-03-31 | |
SCM STILE LIMITED | Director | 2004-01-27 | CURRENT | 1998-05-14 | Dissolved 2013-09-10 | |
STERLING CONSTRUCTION MANAGEMENT LIMITED | Director | 2000-04-21 | CURRENT | 2000-04-20 | Dissolved 2014-04-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2018:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHANTS NN15 6WJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGIO ROSELLA | |
AR01 | 29/03/16 FULL LIST | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 29/04/2013 | |
CERTNM | COMPANY NAME CHANGED THE GUILD OF MASTER WISHMAKERS LIMITED CERTIFICATE ISSUED ON 30/04/13 | |
AR01 | 29/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/07/2012 | |
CERTNM | COMPANY NAME CHANGED THE WISHMAKERS APPRENTICE LIMITED CERTIFICATE ISSUED ON 20/07/12 | |
AR01 | 29/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 02/08/2011 | |
CERTNM | COMPANY NAME CHANGED THE GUILD OF MASTER WISHMAKERS LIMITED CERTIFICATE ISSUED ON 08/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE | |
AP03 | SECRETARY APPOINTED ROGER STEWART MCINTYRE | |
AP01 | DIRECTOR APPOINTED MR SERGIO ROSELLA | |
AP01 | DIRECTOR APPOINTED MR ROGER STEWART MCINTYRE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM CHELSEA WORKS ST MICHAELS ROAD KETTERING NORTHANTS NN15 6AU UNITED KINGDOM | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGIO ROSELLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MCINTYRE | |
AP01 | DIRECTOR APPOINTED MR ROGER STEWART MCINTYRE | |
AP01 | DIRECTOR APPOINTED MR SERGIO ROSELLA | |
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 |
Appointmen | 2017-06-09 |
Appointmen | 2017-05-24 |
Resolution | 2017-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
THE MASTER WISHMAKERS LIMITED owns 3 domain names.
masterwishmakers.co.uk thewishmaker.co.uk theguildofmasterwishmakers.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as THE MASTER WISHMAKERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE MASTER WISHMAKERS LIMITED | Event Date | 2017-05-22 |
Liquidator's name and address: Gavin Bates and Gary Steven Pettit of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery and Insolvency on 01604 212150 or at nicoleanderson@pbcbusinessrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE MASTER WISHMAKERS LIMITED | Event Date | 2017-05-22 |
At a general meeting of the above-named company, duly convened and held at 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP on 22 May 2017 at 10.00 a.m. the following resolutions were passed: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Gavin Bates and Gary Pettit of PBC Business Recovery and Insolvency, 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP be and are hereby appointed joint liquidators of the company and that they are authorised to act either jointly or separately. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 22 May 2017 . Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery and Insolvency on 01604 212150 or at nicoleanderson@pbcbusinessrecovery.co.uk. Roger McIntyre , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE MASTER WISHMAKERS LIMITED | Event Date | 2017-05-22 |
Liquidator's name and address: Gavin Bates and Gary Steven Pettit of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP : Creditors Decision Date: 5 June 2017 Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery and Insolvency on 01604 212150 or at nicoleanderson@pbcbusinessrecovery.co.uk. | |||
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. |