5M (UK) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04112174
Status Liquidation
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 2 March 2016; Appointment of a voluntary liquidator; Administrator's progress report to 3 March 2015. The most likely internet sites of 5M (UK) LIMITED are www.5muk.co.uk, and www.5m-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 5m Uk Limited is a Private Limited Company. The company registration number is 04112174. 5m Uk Limited has been working since 22 November 2000. The present status of the company is Liquidation. The registered address of 5m Uk Limited is The Manor House 260 Ecclesall Road South Sheffield S Yorkshire S11 9ps. . GORICK, Helen Rachel is a Secretary of the company. GORICK, Mark Lionel is a Director of the company. Secretary GORICK, Mark Lionel has been resigned. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary MISTRY, Bankimchandra Babubhai has been resigned. Director BOURNE, Michael Peter has been resigned. Director GORICK, Helen Rachel has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
GORICK, Helen Rachel
Appointed Date: 11 November 2011

Director
GORICK, Mark Lionel
Appointed Date: 22 November 2000
59 years old

Resigned Directors

Secretary
GORICK, Mark Lionel
Resigned: 06 March 2002
Appointed Date: 22 November 2000

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Secretary
MISTRY, Bankimchandra Babubhai
Resigned: 25 October 2011
Appointed Date: 06 March 2002

Director
BOURNE, Michael Peter
Resigned: 06 July 2011
Appointed Date: 22 November 2000
61 years old

Director
GORICK, Helen Rachel
Resigned: 12 November 2011
Appointed Date: 11 November 2011
54 years old

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000
25 years old

5M (UK) LIMITED Events

17 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
02 Apr 2015
Appointment of a voluntary liquidator
02 Apr 2015
Administrator's progress report to 3 March 2015
03 Mar 2015
Administrator's progress report to 17 January 2015
03 Mar 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 52 more events
21 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2001
Particulars of mortgage/charge
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
22 Nov 2000
Incorporation

5M (UK) LIMITED Charges

19 July 2002
Deposit agreement
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: The Second Industrial Partnership Limited
Description: The sum of £3,913.00 together with a further sum equivalent…
21 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2001
Debenture
Delivered: 8 February 2001
Status: Satisfied on 24 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…