98 King Street
Manchester
M2 4WU
Director Name | Stephen Laurence Neasham |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Stephen Laurence Neasham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David James Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Tim Ward |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2016(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 April 2019) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Robert Moulding |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 1997) |
Role | Contractor |
Correspondence Address | 49 Dene Road Didsbury Manchester Lancashire M20 2TG |
Director Name | Mr Robert Alexander Moulding |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(20 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 26 March 2018) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Mr Robert Alexander Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladymoor Farm Ladymore Lane Brownedge Staffs ST6 8UD |
Director Name | Jeffrey Charles Godson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loxley Heights Banbury Road Stratford Upon Avon Warwickshire CV37 7HT |
Director Name | Mr William MacDonald Rosie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(43 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St. Cuthberts House St Cuthberts Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6DN |
Website | mouldingcontracts.com |
---|
Registered Address | C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
853.7k at £1 | Mr R.a. Moulding 69.71% Ordinary |
---|---|
73.2k at £1 | John David Airey 5.98% Ordinary |
292.7k at £1 | Mr R.a. Moulding & Mr Robert Moulding 23.90% Ordinary |
2.5k at £1 | Anthony Baldesera 0.20% Ordinary |
2.5k at £1 | Terrence Ord 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,487,845 |
Gross Profit | £2,000,979 |
Net Worth | £422,670 |
Cash | £1,276,221 |
Current Liabilities | £5,739,881 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
21 March 2005 | Delivered on: 24 March 2005 Satisfied on: 12 May 2007 Persons entitled: Haydock Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being 1993 komatsu D155A2 kelly serial no. 52089, 1994 komatsu D155A 4 ram serial no. 52037, 1997 cat D6R xl ds serial no. 9BM495, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
---|---|
26 March 2002 | Delivered on: 27 March 2002 Satisfied on: 4 March 2005 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first fixed legal mortgage the equipment and the proceeds of all policies of insurance now or in the future taken out by the mortgagor in respect of the equipment and the benefit of all options and rights devolving upon the mortgagor under any such policy of insurance the equipment being komatsu modle D155-1A tracked dozer serial number 20197 date of manufacture 1981 engine model S6-D155-4 serial number 33163 with tilting blade drawbar and model dwr 150-1 winch serial number S1867 plant ref T9 for further details of the equipment please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
16 July 1998 | Delivered on: 23 July 1998 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. Outstanding |
20 February 1973 | Delivered on: 1 March 1973 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges. Outstanding |
4 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2019 | Notice of move from Administration to Dissolution (21 pages) |
4 September 2018 | Administrator's progress report (24 pages) |
12 April 2018 | Termination of appointment of Robert Alexander Moulding as a director on 26 March 2018 (2 pages) |
5 March 2018 | Administrator's progress report (25 pages) |
5 September 2017 | Administrator's progress report (30 pages) |
5 September 2017 | Administrator's progress report (30 pages) |
9 March 2017 | Notice of extension of period of Administration (1 page) |
9 March 2017 | Notice of extension of period of Administration (1 page) |
9 March 2017 | Administrator's progress report to 27 January 2017 (59 pages) |
9 March 2017 | Administrator's progress report to 27 January 2017 (59 pages) |
7 March 2017 | Result of meeting of creditors (2 pages) |
7 March 2017 | Result of meeting of creditors (2 pages) |
13 February 2017 | Statement of administrator's proposal (59 pages) |
13 February 2017 | Statement of administrator's proposal (59 pages) |
9 February 2017 | Statement of affairs with form 2.14B (37 pages) |
9 February 2017 | Statement of affairs with form 2.14B (37 pages) |
7 January 2017 | Registered office address changed from Manchester Road Astley Manchester M29 7BQ to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 7 January 2017 (2 pages) |
7 January 2017 | Registered office address changed from Manchester Road Astley Manchester M29 7BQ to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 7 January 2017 (2 pages) |
4 January 2017 | Appointment of an administrator (1 page) |
4 January 2017 | Appointment of an administrator (1 page) |
30 December 2016 | Second filing of the annual return made up to 29 January 2016 (20 pages) |
30 December 2016 | Second filing of the annual return made up to 29 January 2016 (20 pages) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 June 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
17 June 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
29 March 2016 | Appointment of Mr. Tim Ward as a director on 27 January 2016 (2 pages) |
29 March 2016 | Appointment of Mr. Tim Ward as a director on 27 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
10 March 2015 | Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages) |
24 February 2015 | Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages) |
24 February 2015 | Termination of appointment of William Macdonald Rosie as a director on 31 January 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages) |
24 February 2015 | Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page) |
24 February 2015 | Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for John David Airey on 1 February 2014 (2 pages) |
24 February 2015 | Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page) |
24 February 2015 | Director's details changed for John David Airey on 1 February 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages) |
24 February 2015 | Termination of appointment of William Macdonald Rosie as a director on 31 January 2015 (1 page) |
24 February 2015 | Director's details changed for John David Airey on 1 February 2014 (2 pages) |
24 February 2015 | Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page) |
6 August 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
6 August 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
4 June 2013 | Appointment of Mr William Macdonald Rosie as a director (2 pages) |
4 June 2013 | Appointment of Mr William Macdonald Rosie as a director (2 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
2 November 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for John David Airey on 30 June 2011 (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for John David Airey on 30 June 2011 (2 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Termination of appointment of Jeffrey Godson as a director (1 page) |
23 February 2010 | Termination of appointment of Jeffrey Godson as a director (1 page) |
19 February 2010 | Termination of appointment of Jeffrey Godson as a director (2 pages) |
19 February 2010 | Termination of appointment of Jeffrey Godson as a director (2 pages) |
26 August 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
26 August 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
25 February 2009 | Capitals not rolled up (2 pages) |
25 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
20 February 2009 | Director's change of particulars / jeffrey godson / 20/10/2008 (1 page) |
20 February 2009 | Director's change of particulars / jeffrey godson / 20/10/2008 (1 page) |
20 February 2009 | Return made up to 29/01/09; full list of members (6 pages) |
14 August 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
14 August 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
31 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2007 | Return made up to 29/01/07; full list of members
|
3 March 2007 | Return made up to 29/01/07; full list of members
|
17 November 2006 | £ ic 1519510/1219510 02/08/06 £ sr 300000@1=300000 (1 page) |
17 November 2006 | £ ic 1519510/1219510 02/08/06 £ sr 300000@1=300000 (1 page) |
1 September 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
1 September 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (10 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (10 pages) |
9 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
9 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Return made up to 29/01/05; full list of members
|
1 March 2005 | Return made up to 29/01/05; full list of members
|
3 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (19 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (10 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (10 pages) |
11 June 2003 | Full accounts made up to 31 October 2002 (20 pages) |
11 June 2003 | Full accounts made up to 31 October 2002 (20 pages) |
10 April 2003 | Return made up to 29/01/03; full list of members
|
10 April 2003 | Return made up to 29/01/03; full list of members
|
27 March 2002 | Particulars of mortgage/charge (7 pages) |
27 March 2002 | Particulars of mortgage/charge (7 pages) |
28 February 2002 | Return made up to 29/01/02; full list of members (9 pages) |
28 February 2002 | Return made up to 29/01/02; full list of members (9 pages) |
23 January 2002 | Full accounts made up to 31 October 2000 (19 pages) |
23 January 2002 | Full accounts made up to 31 October 2001 (18 pages) |
23 January 2002 | Full accounts made up to 31 October 2001 (18 pages) |
23 January 2002 | Full accounts made up to 31 October 2000 (19 pages) |
17 July 2001 | Ad 31/03/01--------- £ si 1097559@1=1097559 £ ic 421951/1519510 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Ad 31/03/01--------- £ si 1097559@1=1097559 £ ic 421951/1519510 (2 pages) |
17 July 2001 | Nc inc already adjusted 31/03/01 (1 page) |
17 July 2001 | Ad 31/03/01--------- £ si 300000@1=300000 £ ic 121951/421951 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Nc inc already adjusted 31/03/01 (1 page) |
17 July 2001 | Ad 31/03/01--------- £ si 300000@1=300000 £ ic 121951/421951 (2 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
9 March 2000 | Full accounts made up to 31 October 1999 (20 pages) |
9 March 2000 | Full accounts made up to 31 October 1999 (20 pages) |
9 February 2000 | Return made up to 29/01/00; full list of members
|
9 February 2000 | Return made up to 29/01/00; full list of members
|
13 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
23 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 15/12/97--------- £ si 21951@1=21951 £ ic 100000/121951 (2 pages) |
5 March 1998 | £ nc 100000/150000 15/12/97 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Ad 15/12/97--------- £ si 21951@1=21951 £ ic 100000/121951 (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Statement of affairs (22 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Statement of affairs (22 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | £ nc 100000/150000 15/12/97 (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | New director appointed (2 pages) |
16 December 1997 | Company name changed R. moulding (contractors plant) LIMITED\certificate issued on 16/12/97 (2 pages) |
16 December 1997 | Company name changed R. moulding (contractors plant) LIMITED\certificate issued on 16/12/97 (2 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 May 1997 | Return made up to 29/01/97; full list of members (8 pages) |
29 May 1997 | Return made up to 29/01/97; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 March 1996 | Return made up to 29/01/96; no change of members
|
4 March 1996 | Return made up to 29/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
19 April 1989 | Accounts for a small company made up to 31 October 1988 (5 pages) |
28 April 1970 | Incorporation (10 pages) |
28 April 1970 | Certificate of incorporation (1 page) |
28 April 1970 | Certificate of incorporation (1 page) |
28 April 1970 | Incorporation (10 pages) |