UKBizDB.co.uk

HOISTING SERVICES (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Greg's Building, 1 Booth Street, Manchester, M2 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271 Cromford Road, Langley Mill, England, NG16 4HA

Director15 March 2016Active
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD

Secretary31 March 2003Active
Woodbine Cottage, Street Ashton Stretton Under Fosse, Rugby, CV23 0PH

Secretary22 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 March 1995Active
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD

Director08 November 2005Active
3, Ivy Close, Watnall, Nottingham, England, NG16 1JD

Director22 March 1995Active
Woodbine Cottage, Street Ashton Stretton Under Fosse, Rugby, CV23 0PH

Director22 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 March 1995Active
Ketteler Strasse 45, Werne, Germany, D59368

Director12 April 1995Active
271 Cromford Road, Langley Mill, England, NG16 4HA

Director01 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-07-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-12Insolvency

Liquidation in administration progress report.

Download
2020-08-14Insolvency

Liquidation in administration progress report.

Download
2020-07-23Insolvency

Liquidation in administration extension of period.

Download
2020-01-30Insolvency

Liquidation in administration progress report.

Download
2019-10-07Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-16Insolvency

Liquidation in administration proposals.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-08-01Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.