THOMAS MUCKLE & SONS (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

THOMAS MUCKLE & SONS (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00642886

Incorporation date

24/11/1959

Size

No accounts type available

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1960)
dot icon14/11/2022
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon22/03/2017
Final Gazette dissolved following liquidation
dot icon22/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-08-13
dot icon27/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2016
Appointment of a voluntary liquidator
dot icon21/01/2016
Insolvency court order
dot icon21/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/10/2015
Liquidators' statement of receipts and payments to 2015-08-13
dot icon23/10/2014
Liquidators' statement of receipts and payments to 2014-08-13
dot icon10/10/2013
Liquidators' statement of receipts and payments to 2013-08-13
dot icon28/08/2012
Administrator's progress report to 2012-08-14
dot icon17/08/2012
Administrator's progress report to 2012-08-09
dot icon14/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/05/2012
Administrator's progress report to 2012-04-27
dot icon21/12/2011
Administrator's progress report to 2011-10-27
dot icon26/07/2011
Notice of extension of period of Administration
dot icon19/07/2011
Notice of extension of period of Administration
dot icon16/05/2011
Administrator's progress report to 2011-04-27
dot icon06/12/2010
Administrator's progress report to 2010-10-27
dot icon11/08/2010
Notice of extension of period of Administration
dot icon18/05/2010
Administrator's progress report to 2010-04-27
dot icon03/02/2010
Notice of extension of period of Administration
dot icon01/12/2009
Administrator's progress report to 2009-10-27
dot icon27/05/2009
Administrator's progress report to 2009-04-27
dot icon25/11/2008
Administrator's progress report to 2008-10-27
dot icon08/05/2008
Administrator's progress report to 2008-10-27
dot icon19/11/2007
Administrator's progress report
dot icon04/06/2007
Notice of extension of period of Administration
dot icon04/06/2007
Administrator's progress report
dot icon04/06/2007
Administrator's progress report
dot icon04/06/2007
Notice of extension of period of Administration
dot icon29/11/2006
Administrator's progress report
dot icon16/05/2006
Notice of extension of period of Administration
dot icon16/05/2006
Administrator's progress report
dot icon30/11/2005
Administrator's progress report
dot icon21/06/2005
Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ
dot icon10/06/2005
Administrator's progress report
dot icon10/05/2005
Notice of extension of period of Administration
dot icon07/12/2004
Administrator's progress report
dot icon30/06/2004
Statement of administrator's proposal
dot icon06/05/2004
Registered office changed on 06/05/04 from: 1/3 sandgate berwick-upon-tweed northumberland TD15 1EW
dot icon04/05/2004
Appointment of an administrator
dot icon27/08/2003
Return made up to 10/08/03; full list of members
dot icon21/02/2003
Director resigned
dot icon18/12/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/09/2002
Return made up to 10/08/02; full list of members
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon25/10/2001
Accounts for a small company made up to 1999-11-30
dot icon19/09/2001
Accounting reference date extended from 30/11/00 to 31/05/01
dot icon11/09/2001
Return made up to 10/08/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1998-11-30
dot icon23/08/2000
Return made up to 10/08/00; full list of members
dot icon23/08/2000
Location of register of members address changed
dot icon07/09/1999
Return made up to 10/08/99; no change of members
dot icon08/09/1998
Return made up to 10/08/98; full list of members
dot icon28/07/1998
Accounts for a small company made up to 1997-11-30
dot icon01/10/1997
Return made up to 10/08/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-11-30
dot icon24/09/1996
Accounts for a small company made up to 1995-11-30
dot icon29/08/1996
Return made up to 10/08/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon30/08/1995
Return made up to 10/08/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1993-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 10/08/94; no change of members
dot icon15/09/1993
Return made up to 10/08/93; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-11-30
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon15/09/1992
Return made up to 10/08/92; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-11-30
dot icon08/10/1991
Return made up to 10/08/91; no change of members
dot icon02/10/1991
Accounts for a small company made up to 1990-11-30
dot icon24/09/1990
Accounts for a small company made up to 1989-11-30
dot icon24/09/1990
Return made up to 10/08/90; full list of members
dot icon08/11/1989
Particulars of mortgage/charge
dot icon11/09/1989
Accounts for a small company made up to 1988-11-30
dot icon11/09/1989
Return made up to 14/07/89; change of members
dot icon10/05/1989
Declaration of satisfaction of mortgage/charge
dot icon10/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon04/10/1988
Accounts for a small company made up to 1987-11-30
dot icon04/10/1988
Return made up to 01/07/88; change of members
dot icon31/08/1988
New director appointed
dot icon24/06/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon06/09/1987
Return made up to 31/07/87; full list of members
dot icon06/09/1987
Accounts for a small company made up to 1986-11-30
dot icon13/09/1986
Accounts for a small company made up to 1985-11-30
dot icon13/09/1986
Return made up to 06/06/86; full list of members
dot icon01/01/1960
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
10/08/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/05/2003
dot iconNext due on
31/03/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muckle, Philip George
Director
18/01/1980 - Present
3
Muckle, Jacqueline Winifred
Director
21/01/1988 - Present
-
Wilkinson, Anthony David
Director
07/04/1988 - 31/01/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMAS MUCKLE & SONS (BUILDERS) LIMITED

THOMAS MUCKLE & SONS (BUILDERS) LIMITED is an(a) Liquidation company incorporated on 24/11/1959 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THOMAS MUCKLE & SONS (BUILDERS) LIMITED?

toggle

THOMAS MUCKLE & SONS (BUILDERS) LIMITED is currently Liquidation. It was registered on 24/11/1959 and dissolved on 22/03/2017.

Where is THOMAS MUCKLE & SONS (BUILDERS) LIMITED located?

toggle

THOMAS MUCKLE & SONS (BUILDERS) LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle NE12 8EG.

What does THOMAS MUCKLE & SONS (BUILDERS) LIMITED do?

toggle

THOMAS MUCKLE & SONS (BUILDERS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THOMAS MUCKLE & SONS (BUILDERS) LIMITED?

toggle

The latest filing was on 14/11/2022: Restoration by order of court - previously in Creditors' Voluntary Liquidation.