Dissolved 2017-07-07
Company Information for MAKIN MOVIES SELF DRIVE LTD
ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
07585456
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
MAKIN MOVIES SELF DRIVE LTD | |
Legal Registered Office | |
ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in SL0 | |
Company Number | 07585456 | |
---|---|---|
Date formed | 2011-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 07:16:23 |
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 |
---|---|---|
DARREN BURGESS |
||
NICHOLAS DAVID JAMES WALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC EDWIN JOHN TUNN |
Director | ||
AMELIA PATRICIA GORMAN |
Director | ||
NICK DAVID WALDRON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES BOAT HIRE LTD | Director | 2007-10-29 | CURRENT | 2007-10-29 | Dissolved 2014-06-10 | |
MAKIN MOVIES LTD | Director | 2002-01-24 | CURRENT | 2002-01-22 | Dissolved 2017-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM COPSE HILL SOUTHLANDS ROAD IVER BUCKINGHAMSHIRE SL0 0PG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIA GORMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC TUNN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID JAMES WALDRON | |
AP01 | DIRECTOR APPOINTED MS AMELIA PATRICIA GORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK WALDRON | |
AR01 | 31/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIC EDWIN JOHN TUNN | |
AP03 | SECRETARY APPOINTED MR DARREN BURGESS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM COPSE HILL FARM SOUTHLANDS ROAD COPSE HILL FARM IVER BUCKINGHAMSHIRE SL0 0PG UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
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 |
Final Meetings | 2017-01-31 |
Resolutions for Winding-up | 2015-02-26 |
Appointment of Liquidators | 2015-02-26 |
Meetings of Creditors | 2015-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
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 MAKIN MOVIES SELF DRIVE LTD
Shareholder Funds | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-03-31 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as MAKIN MOVIES SELF DRIVE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAKIN MOVIES SELF DRIVE LTD | Event Date | 2015-02-18 |
Notice is hereby given that on 18 February 2015 the following resolutions were passed: “That the Company be wound up voluntarily and that Joanne Wright and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos 15550 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Joanne Wright and Gemma Louise Roberts were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Rebecca Powell. Nicholas David James Waldron , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAKIN MOVIES SELF DRIVE LTD | Event Date | 2015-02-18 |
Joanne Wright and Gemma Louise Roberts , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Rebecca Powell. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAKIN MOVIES SELF DRIVE LTD | Event Date | 2015-02-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 22 March 2017 at 11.00 am to be followed by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 February 2015 Office Holder details: Joanne Wright , (IP No. 15550) and Gemma Louise Roberts , (IP No. 9701) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Blair Lomax Joanne Wright , Joint Liquidator : Ag EF102852 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAKIN MOVIES SELF DRIVE LTD | Event Date | 2015-02-05 |
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 Hamilton House, Ground Floor, Mabledon Place, Euston, London on 18 February 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Gemma Louise Roberts (IP Nos 15550 and 9701) are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidators are 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 of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Rebecca Powell, Tel: 0114 2356780. | |||
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. |