About

Registered Number: 03836153
Date of Incorporation: 31/08/1999 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

M & R Transport (Bulk Powders) Ltd was founded on 31 August 1999 with its registered office in Altrincham, Cheshire, it's status at Companies House is "Liquidation". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Steven 31 August 1999 21 December 2001 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 03 January 2018
4.68 - Liquidator's statement of receipts and payments 10 July 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 23 June 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2012
4.68 - Liquidator's statement of receipts and payments 11 June 2012
4.68 - Liquidator's statement of receipts and payments 29 May 2012
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
4.68 - Liquidator's statement of receipts and payments 15 September 2011
AD01 - Change of registered office address 14 September 2011
AC92 - N/A 30 August 2011
LIQ - N/A 11 December 2007
4.68 - Liquidator's statement of receipts and payments 11 September 2007
4.72 - Return of final meeting in creditors' voluntary winding-up 11 September 2007
4.68 - Liquidator's statement of receipts and payments 14 June 2007
287 - Change in situation or address of Registered Office 20 September 2006
RESOLUTIONS - N/A 12 June 2006
4.20 - N/A 12 June 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
395 - Particulars of a mortgage or charge 31 October 2005
363a - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 03 November 2003
395 - Particulars of a mortgage or charge 18 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 23 September 2002
RESOLUTIONS - N/A 26 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 19 June 2000
287 - Change in situation or address of Registered Office 23 May 2000
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
CERT2 - Re-registration of a company from unlimited to limited with a change of name 06 October 1999
MAR - Memorandum and Articles - used in re-registration 06 October 1999
51 - Application by an unlimited company to be re-registered as limited 06 October 1999
287 - Change in situation or address of Registered Office 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2005 Outstanding

N/A

Fixed and floating charge 17 March 2003 Outstanding

N/A

Debenture 20 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.