M.T.K. CONTAINERS LIMITED

M.T.K. CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.T.K. CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03167857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.T.K. CONTAINERS LIMITED?

    • (2821) /

    Where is M.T.K. CONTAINERS LIMITED located?

    Registered Office Address
    Rsm Robson Rhodes
    St George House
    LS1 3DQ 40 Great George Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of M.T.K. CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFOMINI LIMITEDMar 05, 1996Mar 05, 1996

    What are the latest accounts for M.T.K. CONTAINERS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for M.T.K. CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    Statement of Affairs in administrative receivership following report to creditors

    16 pages3.3

    Statement of Affairs in administrative receivership following report to creditors

    10 pages3.3

    Administrative Receiver's report

    12 pages3.10

    Amended certificate of constitution of creditors' committee

    1 pages3.4

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    10 pages395

    legacy

    2 pages288a

    Who are the officers of M.T.K. CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Ian David
    83a Gilesgate
    DH1 1HY Durham
    County Durham
    Director
    83a Gilesgate
    DH1 1HY Durham
    County Durham
    British70976410001
    WITTLIN, Felix Max, Doctor
    2 Chemin Biguex
    Chailly-Montreux
    Ch 1816
    Switzerland
    Director
    2 Chemin Biguex
    Chailly-Montreux
    Ch 1816
    Switzerland
    Swiss72634360001
    AITKEN, David Andrew
    32 Kent Court
    Kingston Park
    NE3 2XH Newcastle Upon Tyne
    Secretary
    32 Kent Court
    Kingston Park
    NE3 2XH Newcastle Upon Tyne
    British87190800001
    COLLINS, Michael David Gibson
    15 High Street
    Haddenham
    HP17 8ES Buckinghamshire
    Secretary
    15 High Street
    Haddenham
    HP17 8ES Buckinghamshire
    British60886260003
    COLLINS, Michael David Gibson
    Stockwell House 15 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Secretary
    Stockwell House 15 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    British60886260002
    DEAN, Stephen Donald Charles
    49 Cromford Road
    SW18 1PA London
    Secretary
    49 Cromford Road
    SW18 1PA London
    British67535290002
    NOAH, Frank Edward
    Old Mill Farm
    Back Lane, Oddington
    GL56 0XL Moreton In Marsh
    Gloucestershire
    Secretary
    Old Mill Farm
    Back Lane, Oddington
    GL56 0XL Moreton In Marsh
    Gloucestershire
    British27829510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, David Andrew
    32 Kent Court
    Kingston Park
    NE3 2XH Newcastle Upon Tyne
    Director
    32 Kent Court
    Kingston Park
    NE3 2XH Newcastle Upon Tyne
    British87190800001
    BROMLEY-MARTIN, Robin Hampden
    Leisure Cottage
    Church Road
    GU29 0EH West Lavington
    Director
    Leisure Cottage
    Church Road
    GU29 0EH West Lavington
    United KingdomBritish110319440001
    COLLINS, Michael David Gibson
    Stockwell House 15 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    Director
    Stockwell House 15 High Street
    Haddenham
    HP17 8ES Aylesbury
    Buckinghamshire
    British60886260002
    DAVIDSON, Alan
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    Director
    80 Haddington Road
    NE25 9UY Whitley Bay
    Tyne & Wear
    EnglandBritish30827780001
    DAVIES, Andrew Owen Evan
    The Lawn Brent Hill
    ME13 7EF Faversham
    Kent
    Director
    The Lawn Brent Hill
    ME13 7EF Faversham
    Kent
    British40795600002
    DEAKIN, Graham Ronald
    69 Western Way
    Darras Hall
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    Director
    69 Western Way
    Darras Hall
    NE20 9AP Newcastle Upon Tyne
    Tyne & Wear
    British60807750001
    FISKE, Barry John
    8 Staitheway Road
    NR12 8TH Wroxham
    Norfolk
    Director
    8 Staitheway Road
    NR12 8TH Wroxham
    Norfolk
    United KingdomBritish126228790001
    KUTLUOGLU, Mehmet Tayfun
    14 Parc Chateau Banquet
    1202 Geneva
    Switzerland
    Director
    14 Parc Chateau Banquet
    1202 Geneva
    Switzerland
    Turkish51924640001
    KUTLUOGLU, Omer
    7 Broad Garth
    Blue Anchor Court
    NE1 3HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Broad Garth
    Blue Anchor Court
    NE1 3HE Newcastle Upon Tyne
    Tyne & Wear
    British75656880001
    MORRIS, John
    Le Clos De La Brague
    Qtr Tamarins
    06410 Biot
    France
    Director
    Le Clos De La Brague
    Qtr Tamarins
    06410 Biot
    France
    British52203280001
    NOAH, Frank Edward
    Old Mill Farm
    Back Lane, Oddington
    GL56 0XL Moreton In Marsh
    Gloucestershire
    Director
    Old Mill Farm
    Back Lane, Oddington
    GL56 0XL Moreton In Marsh
    Gloucestershire
    British27829510002
    TASKENT, Turul
    57 Granville Court
    NE2 1TR Newcastle Upon Tyne
    North East
    Director
    57 Granville Court
    NE2 1TR Newcastle Upon Tyne
    North East
    Turkish75656750001
    THOMAS, John Alan, Sir
    Highwood Park Nan Clarks Lane
    NW7 4HH London
    Director
    Highwood Park Nan Clarks Lane
    NW7 4HH London
    United KingdomBritish10699990001
    WILKINSON, John
    7 Oakfield Close
    SR3 3RT Sunderland
    Tyne & Wear
    Director
    7 Oakfield Close
    SR3 3RT Sunderland
    Tyne & Wear
    British60807830001
    WINGFIELD, Andrew
    101 Broom Lane
    Whickham
    NE16 4PT Newcastle Upon Tyne
    Tyne And Wear
    Director
    101 Broom Lane
    Whickham
    NE16 4PT Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish52203320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does M.T.K. CONTAINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jul 17, 2001
    Delivered On Jul 21, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels as specified in schedule to form 395 relative to the mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2001Registration of a charge (395)
    Floating charge over all stock
    Created On Jun 27, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement
    Short particulars
    All stock owned by the borrower including raw materials and components and work in progress partly finished and finished goods for specific stock tanks.
    Persons Entitled
    • North East Regional Investment Fund Limited
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    Chattels mortgage
    Created On Jun 30, 1998
    Delivered On Jun 30, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One tursdale engineering access platform ref no 1084..one rocom tsc imagination telephone system ref no 970387..xbs computer equipment ref no 1216..for further details see schedule to form 395.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Jun 30, 1998Registration of a charge (395)
    Chattels mortgage
    Created On Mar 27, 1998
    Delivered On Mar 30, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule to the 395 as one vacublast international waffle floor blastroom ref no 131,383,1022 one anopol hydro station ref 786 one xbs deskpro 2000 pc ref 834. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    Chattels mortgage
    Created On Feb 23, 1998
    Delivered On Feb 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One casanova hydraulic guillotine shear model vce-16 serial no.3942 Register no.97-p-001, one casanova hydraulic rolling machine model pcv-22/s serial no.3943 Register no:97-p-002, real time x-ray camera register no.97-p-061 for details of further chattels please see form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Feb 23, 1998Registration of a charge (395)
    Chattels mortgage
    Created On Jan 07, 1998
    Delivered On Jan 08, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Emi x ray cell and manipulators d/n SB373397 3 x dalby commercial vehicle spay booth/ovens s/n SB3733A97 for further details of equipment charged reger to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Group Limited
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    Debenture
    Created On Aug 27, 1997
    Delivered On Aug 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1997Registration of a charge (395)
    • Jun 14, 2002Appointment of a receiver or manager (405 (1))
    • Jan 25, 2005Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1

    Does M.T.K. CONTAINERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 1997Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Grant Thornton Uk Llp
    St George House
    LS1 3DQ 40 Great George Street
    Leeds West Yorkshire,
    practitioner
    Grant Thornton Uk Llp
    St George House
    LS1 3DQ 40 Great George Street
    Leeds West Yorkshire,
    Michael John Hore
    Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Robson Rhodes
    186 City Road
    EC1V 2NU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0