Company NameMTS Yorkshire Limited
Company StatusDissolved
Company Number07078029
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date27 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael James Thorpe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lake View
Pontefract
WF8 1JJ
Director NameMrs Sonia Thorpe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lake View
Pontefract
WF8 1JJ
Secretary NameMrs Sonia Thorpe
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Lake View
Pontefract
WF8 1JJ

Contact

Websitemts-yorkshire.co.uk

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Michael Thorpe
50.00%
Ordinary
1 at £1Sonia Thorpe
50.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£34,458
Current Liabilities£804,865

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2022Final Gazette dissolved following liquidation (1 page)
27 July 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
9 May 2022Liquidators' statement of receipts and payments to 15 March 2022 (16 pages)
19 May 2021Liquidators' statement of receipts and payments to 15 March 2021 (16 pages)
15 May 2020Liquidators' statement of receipts and payments to 15 March 2020 (14 pages)
25 May 2019Liquidators' statement of receipts and payments to 15 March 2019 (14 pages)
24 May 2018Liquidators' statement of receipts and payments to 15 March 2018 (15 pages)
25 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (12 pages)
25 May 2017Liquidators' statement of receipts and payments to 15 March 2017 (12 pages)
4 April 2016Registered office address changed from Units 2B & 2C Bondgate Industrial Estate Pontefract WF8 2JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from Units 2B & 2C Bondgate Industrial Estate Pontefract WF8 2JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2016 (2 pages)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Statement of affairs with form 4.19 (7 pages)
1 April 2016Statement of affairs with form 4.19 (7 pages)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
2 February 2016Termination of appointment of Sonia Thorpe as a secretary on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Sonia Thorpe as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Sonia Thorpe as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Sonia Thorpe as a director on 31 January 2016 (1 page)
18 November 2015Annual return made up to 17 November 2015
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 17 November 2015
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 December 2014Annual return made up to 17 November 2014
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Annual return made up to 17 November 2014
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
9 December 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
9 December 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Register inspection address has been changed (1 page)
6 February 2014Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page)
6 February 2014Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages)
6 February 2014Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page)
6 February 2014Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page)
6 February 2014Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages)
6 February 2014Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages)
6 February 2014Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page)
6 February 2014Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages)
6 February 2014Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages)
25 January 2014Registered office address changed from 96 Bondgate Pontefract West Yorkshire WF8 2LQ United Kingdom on 25 January 2014 (1 page)
25 January 2014Registered office address changed from 96 Bondgate Pontefract West Yorkshire WF8 2LQ United Kingdom on 25 January 2014 (1 page)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 November 2009Incorporation (24 pages)
17 November 2009Incorporation (24 pages)