Company NameMidlands Cash And Carry Ltd
Company StatusDissolved
Company Number08215718
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date11 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Director

Director NameMr Ahmer Shafiq
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£7,425,618
Gross Profit£263,902
Net Worth£26,381
Cash£10,910
Current Liabilities£269,520

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Notice of final account prior to dissolution (20 pages)
4 August 2020Progress report in a winding up by the court (18 pages)
30 July 2019Progress report in a winding up by the court (17 pages)
9 August 2018Progress report in a winding up by the court (16 pages)
7 August 2017Progress report in a winding up by the court (17 pages)
7 August 2017Progress report in a winding up by the court (17 pages)
28 June 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/06/2016 (16 pages)
28 June 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/06/2016 (16 pages)
14 August 2015INSOLVENCY:progress report (17 pages)
14 August 2015INSOLVENCY:progress report (17 pages)
15 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 June 2014Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 June 2014 (2 pages)
24 June 2014Registered office address changed from Unit 22 Severnside Trading Estate Textilose Road Trafford Park Manchester Manchester M17 1WA United Kingdom on 24 June 2014 (2 pages)
24 June 2014Appointment of a liquidator (1 page)
24 June 2014Appointment of a liquidator (1 page)
24 June 2014Registered office address changed from Unit 22 Severnside Trading Estate Textilose Road Trafford Park Manchester Manchester M17 1WA United Kingdom on 24 June 2014 (2 pages)
27 May 2014Order of court to wind up (2 pages)
27 May 2014Order of court to wind up (2 pages)
7 May 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
7 May 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
19 March 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 March 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)