This company is commonly known as Hoisting Services (midlands) Limited. The company was founded 29 years ago and was given the registration number 03036374. The firm's registered office is in MANCHESTER. You can find them at Greg's Building, 1 Booth Street, Manchester, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | HOISTING SERVICES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 03036374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greg's Building, 1 Booth Street, Manchester, M2 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
271 Cromford Road, Langley Mill, England, NG16 4HA | Director | 15 March 2016 | Active |
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD | Secretary | 31 March 2003 | Active |
Woodbine Cottage, Street Ashton Stretton Under Fosse, Rugby, CV23 0PH | Secretary | 22 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 March 1995 | Active |
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD | Director | 08 November 2005 | Active |
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD | Director | 22 March 1995 | Active |
Woodbine Cottage, Street Ashton Stretton Under Fosse, Rugby, CV23 0PH | Director | 22 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 March 1995 | Active |
Ketteler Strasse 45, Werne, Germany, D59368 | Director | 12 April 1995 | Active |
271 Cromford Road, Langley Mill, England, NG16 4HA | Director | 01 June 2015 | Active |
Mr. Martin Lee Wragg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Greg's Building, 1 Booth Street, Manchester, M2 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-02-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-14 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-23 | Insolvency | Liquidation in administration extension of period. | Download |
2020-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-07 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-09-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.