Company NameMap Engineers (Salford) Limited
Company StatusLiquidation
Company Number00648725
CategoryPrivate Limited Company
Incorporation Date4 February 1960(63 years, 8 months ago)
Previous NamePentrim Publishers Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Anthony Wood
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(36 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Orchard Avenue Boothstown
Worsley
Manchester
Lancashire
M28 1FT
Director NameMr Gary Steven Hall
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(38 years, 9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Bell The Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Secretary NameMr Gary Steven Hall
NationalityBritish
StatusCurrent
Appointed07 October 2004(44 years, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cavendish Road
Eccles
Manchester
Lancashire
M30 9JZ
Director NameMr Antony Gorman
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(49 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenhaven Close
Worsley
Manchester
M28 3TX
Director NameJohn Rodney Barlow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(31 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 05 October 1991)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address50 Woodhouse Lane
Sale
Cheshire
M33 4JY
Director NameMr Alan Hall
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2004)
RoleEngineer
Correspondence Address106 Monton Road
Eccles
Manchester
Lancashire
M30 9HG
Director NameMrs Patricia Ann Hall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(31 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 October 2004)
RoleEngineer
Correspondence Address106 Monton Road
Eccles
Manchester
Lancashire
M30 9HG
Secretary NameMrs Patricia Ann Hall
NationalityBritish
StatusResigned
Appointed14 September 1991(31 years, 7 months after company formation)
Appointment Duration13 years (resigned 07 October 2004)
RoleCompany Director
Correspondence Address106 Monton Road
Eccles
Manchester
Lancashire
M30 9HG

Contact

Websitemap-engineering.co.uk
Telephone0161 8326840
Telephone regionManchester

Location

Registered AddressClarke Bell The Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4.5k at £1Map Engineers LTD
90.00%
Ordinary
500 at £1Adrian Morris
10.00%
Ordinary

Financials

Year2014
Net Worth£498,364
Cash£110,338
Current Liabilities£300,933

Accounts

Latest Accounts30 April 2016 (7 years, 5 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return13 October 2016 (6 years, 11 months ago)
Next Return Due27 October 2017 (overdue)

Charges

7 December 2016Delivered on: 20 December 2016
Persons entitled: C Wood

Classification: A registered charge
Particulars: Charge on the assets of map engineers ( salford ) LTD.
Outstanding
1 December 2016Delivered on: 8 December 2016
Persons entitled: H W Holdings Salford LTD

Classification: A registered charge
Particulars: The freehold land registered under title number MAN99689 at hm land registry being land and buildings at milton street, cambridge industrial estate, salford M7 1UX and leasehold land title MAN99692.
Outstanding
16 September 2016Delivered on: 21 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2008Delivered on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a cow lane muslin street salford t/no MAN5173 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 April 2008Delivered on: 9 April 2008
Satisfied on: 21 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at milton street salford t/no's MAN99689 & MAN99692 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
10 December 2004Delivered on: 30 December 2004
Satisfied on: 16 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cow lane hope street and muslin street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 March 1997Delivered on: 14 March 1997
Satisfied on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26 liverpool street salford manchester t/n GM743643 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 February 1997Delivered on: 11 February 1997
Satisfied on: 7 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 June 2017Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT to Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 5 June 2017 (2 pages)
15 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Statement of affairs (12 pages)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 January 2017Satisfaction of charge 4 in full (4 pages)
14 January 2017Satisfaction of charge 6 in full (4 pages)
20 December 2016Registration of charge 006487250009, created on 7 December 2016 (6 pages)
8 December 2016Registration of charge 006487250008, created on 1 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 September 2016Registration of charge 006487250007, created on 16 September 2016 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(6 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,555
(7 pages)
21 February 2014Satisfaction of charge 5 in full (2 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,555
(7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Registered office address changed from Milton Street Cambridge Industrial Estate Salford Greater Manchester M7 1UX on 28 September 2010 (1 page)
28 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr Gary Steven Hall on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Gary Steven Hall on 1 October 2009 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 5,555
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 5,555
(2 pages)
11 January 2010Appointment of Mr Antony Gorman as a director (2 pages)
4 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Return made up to 26/08/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from milton street cambridge industrial estate salford manchester M7 1UX england (1 page)
21 April 2008Registered office changed on 21/04/2008 from 26 liverpool street salford manchester M5 4LE (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Location of register of members (1 page)
7 November 2006Return made up to 26/08/06; full list of members (2 pages)
27 October 2005Return made up to 26/08/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
22 September 2003Return made up to 26/08/03; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Auditor's resignation (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 November 1999Return made up to 14/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 November 1998New director appointed (2 pages)
7 October 1998Return made up to 14/09/98; full list of members (6 pages)
26 March 1998Full accounts made up to 30 April 1997 (11 pages)
5 December 1997Return made up to 14/09/97; full list of members (6 pages)
24 July 1997£ nc 100/10100 30/06/97 (1 page)
24 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
30 December 1996Registered office changed on 30/12/96 from: 12 muslin street salford manchester M5 4NF (1 page)
6 October 1996Return made up to 14/09/96; no change of members (4 pages)
24 July 1996New director appointed (2 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 October 1995Return made up to 14/09/95; no change of members (4 pages)
4 February 1960Incorporation (17 pages)