Claxby Market Rasen
Lincolnshire
LN8 3YZ
Director Name | Mr Mark Anthony Liney |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Elvin Garth Normanby Rise Market Rasen Lincolnshire LN8 3YZ |
Secretary Name | Mr Scott Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Albatross Drive Grimsby South Humberside DN37 9PR |
Director Name | Ms Claire Denise Smaller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ |
Website | orcabuildingproducts.com |
---|---|
Telephone | 01652 682897 |
Telephone region | Brigg |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Sirenian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,106 |
Cash | £987 |
Current Liabilities | £87,447 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 September 2015 | Delivered on: 29 September 2015 Persons entitled: Mark Liney as Trustees of Manta Pension Scheme Clare Smaller as Trustee of Manta Pension Scheme Morgan Lloyd Trustees Limited as Trustees of Manta Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
7 August 2013 | Delivered on: 22 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 January 2021 | Administrator's progress report (22 pages) |
---|---|
21 January 2021 | Notice of move from Administration to Dissolution (22 pages) |
29 December 2020 | Notice of administrator's death (3 pages) |
6 October 2020 | Administrator's progress report (21 pages) |
26 February 2020 | Administrator's progress report (22 pages) |
6 February 2020 | Notice of extension of period of Administration (3 pages) |
4 September 2019 | Administrator's progress report (20 pages) |
25 July 2019 | Termination of appointment of Claire Denise Smaller as a director on 11 June 2019 (1 page) |
25 July 2019 | Termination of appointment of Mark Anthony Liney as a director on 23 May 2019 (1 page) |
26 April 2019 | Notice of deemed approval of proposals (69 pages) |
5 April 2019 | Statement of affairs with form AM02SOA (9 pages) |
2 April 2019 | Statement of administrator's proposal (73 pages) |
13 February 2019 | Registered office address changed from 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP to 3 Hardman Street Spinningfields Manchester M3 3AT on 13 February 2019 (2 pages) |
13 February 2019 | Appointment of an administrator (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 March 2017 | Appointment of Ms Claire Denise Smaller as a director on 15 January 2017 (2 pages) |
13 March 2017 | Appointment of Ms Claire Denise Smaller as a director on 15 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-01-29
|
29 September 2015 | Registration of charge 063846620002, created on 24 September 2015 (43 pages) |
29 September 2015 | Registration of charge 063846620002, created on 24 September 2015 (43 pages) |
14 May 2015 | Registered office address changed from Pelham Road Cleethorpes N. E. Lincolnshire DN35 7JZ to 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Pelham Road Cleethorpes N. E. Lincolnshire DN35 7JZ to 9 Limber Road Kirmington Ulceby North Lincolnshire DN39 6YP on 14 May 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 January 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-01-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB United Kingdom on 12 February 2014 (1 page) |
1 October 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
1 October 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
22 August 2013 | Registration of charge 063846620001 (25 pages) |
22 August 2013 | Registration of charge 063846620001 (25 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
26 October 2012 | Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
|
26 October 2012 | Company name changed m l joinery & building solutions LIMITED\certificate issued on 26/10/12
|
20 August 2012 | Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 36 High Street Cleethorpes Ne Lincolnshire DN35 8JN on 20 August 2012 (1 page) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Resolutions
|
19 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
17 January 2012 | Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Elvin Garth Normanby Rise Claxby Market Rasen Lincolnshire LN8 3YZ United Kingdom on 17 January 2012 (2 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Burlington House 28 Dudley Street Grimsby N.E. Lincolnshire DN31 2AB on 1 November 2011 (1 page) |
16 June 2011 | Termination of appointment of Scott Nixon as a secretary (1 page) |
16 June 2011 | Appointment of Ms Claire Denise Smaller as a secretary (2 pages) |
16 June 2011 | Appointment of Ms Claire Denise Smaller as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Scott Nixon as a secretary (1 page) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
28 September 2007 | Incorporation (16 pages) |
28 September 2007 | Incorporation (16 pages) |