Company NameMallinson Civil Engineering Limited
Company StatusDissolved
Company Number06321162
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichelle Jane Mallinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameJonathan Andrew Mallinson
NationalityBritish
StatusClosed
Appointed20 May 2008(10 months after company formation)
Appointment Duration8 years, 7 months (closed 27 December 2016)
RoleCivil Engineer
Correspondence Address19 Laurel Close
Eckington
Nr Sheffield
S21 4JD
Director NameJonathan Andrew Mallinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Osmund Road
Eckington
Sheffield
South Yorkshire
S21 4ET
Secretary NameMichelle Jane Mallinson
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Osmund Road
Eckington
Sheffield
South Yorkshire
S21 4ET

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£39,938
Cash£37,493
Current Liabilities£584,318

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
27 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (10 pages)
7 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (10 pages)
10 June 2015Liquidators statement of receipts and payments to 1 April 2015 (11 pages)
10 June 2015Liquidators' statement of receipts and payments to 1 April 2015 (11 pages)
10 June 2015Liquidators statement of receipts and payments to 1 April 2015 (11 pages)
10 June 2015Liquidators' statement of receipts and payments to 1 April 2015 (11 pages)
23 May 2014Liquidators statement of receipts and payments to 1 April 2014 (13 pages)
23 May 2014Liquidators' statement of receipts and payments to 1 April 2014 (13 pages)
23 May 2014Liquidators statement of receipts and payments to 1 April 2014 (13 pages)
23 May 2014Liquidators' statement of receipts and payments to 1 April 2014 (13 pages)
17 April 2013Administrator's progress report to 2 April 2013 (10 pages)
17 April 2013Administrator's progress report to 2 April 2013 (10 pages)
17 April 2013Administrator's progress report to 2 April 2013 (10 pages)
2 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2012Result of meeting of creditors (1 page)
6 December 2012Result of meeting of creditors (1 page)
22 November 2012Statement of affairs with form 2.14B (8 pages)
22 November 2012Statement of affairs with form 2.14B (8 pages)
16 November 2012Administrator's progress report to 9 October 2012 (20 pages)
16 November 2012Administrator's progress report to 9 October 2012 (20 pages)
16 November 2012Administrator's progress report to 9 October 2012 (20 pages)
26 June 2012Result of meeting of creditors (1 page)
26 June 2012Result of meeting of creditors (1 page)
8 June 2012Statement of administrator's proposal (20 pages)
8 June 2012Statement of administrator's proposal (20 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Registered office address changed from Unit B1 Eckington Business Centre Market Street Eckington Sheffield S21 4JH on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from Unit B1 Eckington Business Centre Market Street Eckington Sheffield S21 4JH on 25 April 2012 (2 pages)
19 April 2012Appointment of an administrator (1 page)
19 April 2012Appointment of an administrator (1 page)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Registered office address changed from 19 Laurel Close Eckington Sheffield S21 4JD United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 19 Laurel Close Eckington Sheffield S21 4JD United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 19 Laurel Close Eckington Sheffield S21 4JD United Kingdom on 9 March 2012 (1 page)
7 October 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 10
(4 pages)
7 October 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 10
(4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Michelle Jane Mallinson on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Michelle Jane Mallinson on 23 July 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 October 2008Return made up to 23/07/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 19 laurel close eckington nr sheffield south yorkshire S21 4JD (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from 19 laurel close eckington nr sheffield south yorkshire S21 4JD (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 23/07/08; full list of members (3 pages)
22 May 2008Appointment terminated director jonathan mallinson (1 page)
22 May 2008Secretary appointed jonathan andrew mallinson (2 pages)
22 May 2008Appointment terminated director jonathan mallinson (1 page)
22 May 2008Appointment terminated secretary michelle mallinson (1 page)
22 May 2008Appointment terminated secretary michelle mallinson (1 page)
22 May 2008Secretary appointed jonathan andrew mallinson (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 22 osmund road eckington sheffield south yorkshire S21 4ET (1 page)
6 March 2008Registered office changed on 06/03/2008 from 22 osmund road eckington sheffield south yorkshire S21 4ET (1 page)
23 July 2007Incorporation (18 pages)
23 July 2007Incorporation (18 pages)