Company Information for MELBOURNE PROPERTY COMPANY LIMITED
ST HELEN'S HOUSE, KING STREET, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
00555417
Private Limited Company
Liquidation |
Company Name | |
---|---|
MELBOURNE PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET KING STREET DERBY DE1 3EE Other companies in B79 | |
Company Number | 00555417 | |
---|---|---|
Company ID Number | 00555417 | |
Date formed | 1955-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 19:16:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MELBOURNE PROPERTY COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BLUNT |
||
LYNNE BLUNT |
||
RICHARD BLUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BLUNT |
Director | ||
JOHN BLUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUNDWORK LEICESTER AND LEICESTERSHIRE LTD | Director | 2012-12-28 | CURRENT | 1987-10-15 | Liquidation | |
RICHARD BLUNT LIMITED | Director | 2005-07-14 | CURRENT | 2005-05-27 | Active | |
VICTORIA BUILDING COMPANY (MELBOURNE) LIMITED | Director | 1993-10-12 | CURRENT | 1993-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE ESTATE OFFICE, CLIFTON HALL CLIFTON CAMPVILLE TAMWORTH STAFFS B79 0BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/16 STATEMENT OF CAPITAL;GBP 901 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 901 | |
AR01 | 31/12/15 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 901 | |
AR01 | 31/12/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 901 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BLUNT / 30/12/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 31/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BLUNT / 01/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD BLUNT | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THE ESTATE OFFICE, CLIFTON HALL, CLIFTON CAMPVILLE, STAFFS B79 0BE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: THE ESTATE OFFICE, STAUNTON HAROLD HALL, MELBOURNE ROAD, ASHBY DE LA, ZOUCH, LEICESTERSHIRE LE65 1RT | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE ESTATE OFFICE, STAUNTON HAROLD, HALL STAUNTON, HAROLD MELBOURNE RD, ASHBY DE LA ZOUCH LE65 1RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: THE ESTATE OFFICE STAUNTON, HAROLD HALL MELBOURNE ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE LE65 1RT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1000/950 21/01/04 £ SR 50@1=50 | |
88(2)R | AD 21/01/04--------- £ SI 550@1=550 £ IC 450/1000 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: CASTLE FARM, MELBOURNE, DERBY, DE7 1DY | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
Notices to | 2017-09-04 |
Appointmen | 2017-09-04 |
Resolution | 2017-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELBOURNE PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MELBOURNE PROPERTY COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MELBOURNE PROPERTY COMPANY LIMITED | Event Date | 2017-08-31 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at St Helens House, King Street, Derby, DE1 3EE by 31 October 2017. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 31 August 2017 . Further information about this case is available from Beth Naqwi at the offices of Smith Cooper on 01332 332021 or at Creditor.correspondence@smithcooper.co.uk . Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MELBOURNE PROPERTY COMPANY LIMITED | Event Date | 2017-08-31 |
Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Beth Naqwi at the offices of Smith Cooper on 01332 332021 or at Creditor.correspondence@smithcooper.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MELBOURNE PROPERTY COMPANY LIMITED | Event Date | 2017-08-31 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 31 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE be and are hereby appointed Joint Liquidators of the company. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 31 August 2017 . Further information about this case is available from Beth Naqwi at the offices of Smith Cooper on 01332 332021 or at Creditor.correspondence@smithcooper.co.uk . Richard Blunt , Chairman of the Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |