Company NameM&T Group (UK) Limited
Company StatusDissolved
Company Number06636233
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)
Previous NameM&T Groundworks Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Charles Higginbottom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleGroundworker
Country of ResidenceWales
Correspondence Address21 Wynnstay Crescent
Rhostyllen
Wrexham
LL14 4BG
Wales
Secretary NameMr Michael Higginbottom
StatusClosed
Appointed30 November 2012(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 30 June 2021)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMs Alison Elizabeth Jenkins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 30 June 2021)
RoleHousewife
Country of ResidenceWales
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameAnthony Powell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleGroundworker
Country of ResidenceWales
Correspondence Address70 Langdale Avenue
Rhostyellen
Wrexham
LL14 4AE
Wales
Secretary NameAnthony Powell
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address70 Langdale Avenue
Rhostyellen
Wrexham
LL14 4AE
Wales
Director NameMr Nick Adamson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2018)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cilcoed
Chirk
Wrexham
LL14 5BX
Wales

Contact

Websitemtgroundworks.co.uk
Telephone01978 362853
Telephone regionWrexham

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

500 at £1Alison Jenkins
50.00%
Ordinary
500 at £1Michael Higginbottom
50.00%
Ordinary

Financials

Year2014
Net Worth£117,823
Current Liabilities£88,940

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
31 March 2021Return of final meeting in a creditors' voluntary winding up (24 pages)
28 January 2021Removal of liquidator by court order (21 pages)
30 December 2020Liquidators' statement of receipts and payments to 18 November 2020 (26 pages)
30 November 2019Registered office address changed from 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG Wales to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 30 November 2019 (2 pages)
27 November 2019Statement of affairs (8 pages)
27 November 2019Appointment of a voluntary liquidator (3 pages)
27 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-19
(1 page)
12 September 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (1 page)
25 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 September 2018Termination of appointment of Nick Adamson as a director on 21 September 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
18 August 2017Appointment of Mr Nick Adamson as a director on 1 July 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,100
(3 pages)
18 August 2017Appointment of Mr Nick Adamson as a director on 1 July 2017 (2 pages)
18 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,100
(3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 November 2016Registered office address changed from 21 Wynnstay Crescent Rhostyllen Wrexham Clwyd LL14 4BG to 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 21 Wynnstay Crescent Rhostyllen Wrexham Clwyd LL14 4BG to 19 Unit a Bersham Enterprise Centre, Colliery Road Rhostyllen Wrexham Wrecsam Cbc LL14 4EG on 23 November 2016 (1 page)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
2 April 2015Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mrs Alison Elizabeth Jenkins as a director on 1 March 2015 (2 pages)
12 March 2015Company name changed m&t groundworks LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
12 March 2015Company name changed m&t groundworks LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
12 March 2015Change of name notice (2 pages)
12 March 2015Change of name notice (2 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Appointment of Mr Michael Higginbottom as a secretary (1 page)
20 December 2012Appointment of Mr Michael Higginbottom as a secretary (1 page)
20 December 2012Termination of appointment of Anthony Powell as a secretary (1 page)
20 December 2012Registered office address changed from 70 Langdale Avenue Rhostyllen Wrexham Wales LL14 4AE United Kingdom on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Anthony Powell as a secretary (1 page)
20 December 2012Termination of appointment of Anthony Powell as a director (1 page)
20 December 2012Registered office address changed from 70 Langdale Avenue Rhostyllen Wrexham Wales LL14 4AE United Kingdom on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Anthony Powell as a director (1 page)
18 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Michael Higginbottom on 30 June 2010 (2 pages)
14 September 2010Director's details changed for Anthony Powell on 30 June 2010 (2 pages)
14 September 2010Director's details changed for Anthony Powell on 30 June 2010 (2 pages)
14 September 2010Director's details changed for Michael Higginbottom on 30 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2008Incorporation (12 pages)
2 July 2008Incorporation (12 pages)