Company NameMustang Joinery Limited
Company StatusLiquidation
Company Number01544151
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 1 month ago)
Previous NameMustang Building Co. Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Michael Dallinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Quarry Hill Road
Wath Upon Dearne
Rotherham
S Yorkshire
S63 7TD
Director NamePaul Malcolm Athey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1999(18 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Andrew Buckler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2015(33 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Mark Andrew Duce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Carolyne Jean Dallinson
StatusCurrent
Appointed08 January 2018(36 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameHoward Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 1999)
RoleCompany Director
Correspondence Address214 Thompson Hill
High Green
Sheffield
South Yorkshire
S30 4JU
Director NameRoy Roberts
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address82 Devonshire Drive
North Anston
Sheffield
South Yorkshire
S25 4AR
Director NameStephen David Whitehead
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 December 1996)
RoleCompany Director
Correspondence Address66 Shearman Avenue
Kimberworth
Rotherham
South Yorkshire
S61 3AF
Director NameDavid Newsum
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Melciss Road
Wickersley
Rotherham
South Yorkshire
S66 0BU
Secretary NameHoward Bailey
NationalityBritish
StatusResigned
Appointed09 November 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 1999)
RoleCompany Director
Correspondence Address214 Thompson Hill
High Green
Sheffield
South Yorkshire
S30 4JU
Secretary NameDavid Newsum
NationalityBritish
StatusResigned
Appointed19 September 1999(18 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Melciss Road
Wickersley
Rotherham
South Yorkshire
S66 0BU

Contact

Websitemustangjoineryltd.co.uk
Telephone01709 559547
Telephone regionRotherham

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

922 at £1Paul Malcolm Athey
9.35%
Ordinary
4.4k at £1Michael Dallinson
44.90%
Ordinary
3k at £1Jean Dallinson
30.42%
Ordinary
1.5k at £1David Newsum
15.34%
Ordinary

Financials

Year2014
Net Worth£397,974
Cash£4,239
Current Liabilities£270,819

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2021 (2 years, 10 months ago)
Next Return Due2 June 2022 (overdue)

Charges

27 March 2020Delivered on: 30 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 March 2020Delivered on: 30 March 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as mustang joinery LTD, midland road, rotherham, S61 1SZ and registered at the land registry with title number SYK258386.
Outstanding
31 October 2018Delivered on: 1 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 July 1988Delivered on: 14 July 1988
Persons entitled: Barclays 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 at wortley road/ midland road, rotherham county of south yorkshire.
Outstanding
4 December 1987Delivered on: 10 December 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due form the company and/or delcast co limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 1984Delivered on: 1 March 1984
Persons entitled: Williams & Glyn's 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
20 May 2023Appointment of a voluntary liquidator (3 pages)
3 May 2023Administrator's progress report (28 pages)
3 May 2023Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
9 December 2022Administrator's progress report (25 pages)
18 August 2022Statement of affairs with form AM02SOA (10 pages)
10 August 2022Director's details changed for Paul Malcolm Athey on 11 March 2022 (2 pages)
16 June 2022Result of meeting of creditors (5 pages)
19 May 2022Statement of administrator's proposal (53 pages)
11 May 2022Registered office address changed from Joiner Street Off Midland Road Rotherham South Yorkshire S61 1SZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 11 May 2022 (2 pages)
11 May 2022Appointment of an administrator (3 pages)
26 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 March 2020Registration of charge 015441510006, created on 27 March 2020 (22 pages)
30 March 2020Registration of charge 015441510005, created on 27 March 2020 (32 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
1 November 2018Registration of charge 015441510004, created on 31 October 2018 (23 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 January 2018Termination of appointment of David Newsum as a secretary on 8 January 2018 (1 page)
8 January 2018Appointment of Mrs Carolyne Jean Dallinson as a secretary on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of David Newsum as a director on 8 January 2018 (1 page)
18 December 2017Appointment of Mr Mark Andrew Duce as a director on 8 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Andrew Duce as a director on 8 December 2017 (2 pages)
2 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,863
(7 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,863
(7 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,863
(7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Appointment of Mr Andrew Buckler as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Andrew Buckler as a director on 30 January 2015 (2 pages)
28 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,863
(6 pages)
28 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,863
(6 pages)
15 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,863
(6 pages)
15 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,863
(6 pages)
15 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,863
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 9,863
(6 pages)
26 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 9,863
(6 pages)
26 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 9,863
(6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Michael Dallinson on 9 November 2009 (2 pages)
15 November 2009Director's details changed for David Newsum on 9 November 2009 (2 pages)
15 November 2009Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages)
15 November 2009Director's details changed for Michael Dallinson on 9 November 2009 (2 pages)
15 November 2009Director's details changed for David Newsum on 9 November 2009 (2 pages)
15 November 2009Director's details changed for Michael Dallinson on 9 November 2009 (2 pages)
15 November 2009Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages)
15 November 2009Director's details changed for David Newsum on 9 November 2009 (2 pages)
15 November 2009Director's details changed for Paul Malcolm Athey on 9 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Return made up to 09/11/08; full list of members (4 pages)
26 January 2009Return made up to 09/11/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Return made up to 09/11/07; full list of members (3 pages)
29 January 2008Return made up to 09/11/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 January 2007Return made up to 09/11/06; full list of members (3 pages)
29 January 2007Return made up to 09/11/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Return made up to 09/11/05; full list of members (3 pages)
12 December 2005Return made up to 09/11/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 December 2004Return made up to 09/11/04; full list of members (7 pages)
21 December 2004Return made up to 09/11/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 November 2001Return made up to 09/11/01; full list of members (7 pages)
20 November 2001Return made up to 09/11/01; full list of members (7 pages)
8 December 2000Return made up to 09/11/00; full list of members (6 pages)
8 December 2000Return made up to 09/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 May 2000£ ic 12500/9863 14/04/00 £ sr 2637@1=2637 (1 page)
12 May 2000£ ic 12500/9863 14/04/00 £ sr 2637@1=2637 (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Return made up to 09/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Return made up to 09/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 November 1998Return made up to 09/11/98; full list of members (6 pages)
23 November 1998Return made up to 09/11/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 December 1997Return made up to 09/11/97; full list of members (6 pages)
15 December 1997Return made up to 09/11/97; full list of members (6 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 November 1996Return made up to 09/11/96; full list of members (8 pages)
26 November 1996Return made up to 09/11/96; full list of members (8 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 December 1995Return made up to 09/11/95; full list of members (8 pages)
5 December 1995Return made up to 09/11/95; full list of members (8 pages)