Liquidation
Company Information for MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
03085962
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in LS1 | |
Company Number | 03085962 | |
---|---|---|
Company ID Number | 03085962 | |
Date formed | 1995-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 19/09/2011 | |
Return next due | 17/10/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 14:36:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CINDY MICHELLE COPCUTT |
||
MARTIN ANDREW JOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES GODDARD HALL |
Company Secretary | ||
JEAN KENT |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q4 APARTMENTS LIMITED | Director | 2018-02-05 | CURRENT | 2006-02-20 | Active | |
SEACROFT APPROACH LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
UBH MANCHESTER LTD | Director | 2016-10-06 | CURRENT | 2015-06-11 | Active | |
KINGSMILL STUDENT APARTMENTS LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2016-09-20 | |
AQH MICKLEGATE LIMITED | Director | 2012-01-16 | CURRENT | 2011-12-21 | Liquidation | |
AQH MICKLEGATE (DUNDEE) LIMITED | Director | 2010-05-06 | CURRENT | 2010-04-27 | Dissolved 2013-11-05 | |
ASPECT 3 APARTMENTS LIMITED | Director | 2010-03-04 | CURRENT | 2007-09-13 | Active | |
AQH (UPPER ALLEN STREET) NO.2 LIMITED | Director | 2009-03-16 | CURRENT | 2008-11-25 | Dissolved 2013-11-05 | |
STUDENT FACILITY MANAGEMENT LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
AQH MICKLEGATE (EDWARD STREET) LIMITED | Director | 2006-11-29 | CURRENT | 2006-09-11 | Dissolved 2013-11-26 | |
ACRES HILL PROPERTIES LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-06 | Dissolved 2017-01-17 | |
Q3 APARTMENTS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
THE WAREHOUSE PRESTON LIMITED | Director | 2004-08-03 | CURRENT | 2004-07-08 | Active | |
AQH (UPPER ALLEN STREET) LIMITED | Director | 2003-11-20 | CURRENT | 2003-07-09 | Active | |
AQH GORDON STREET DEVELOPMENT LIMITED | Director | 2003-10-30 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
AQH MICKLEGATE DEVELOPMENTS LIMITED | Director | 2003-07-03 | CURRENT | 2001-05-09 | Dissolved 2017-08-25 | |
JGWCO 178 LIMITED | Director | 2001-10-22 | CURRENT | 2001-06-01 | Active | |
AQH (HUDDERSFIELD) LIMITED | Director | 1999-10-08 | CURRENT | 1999-06-11 | Liquidation | |
PRECIS (1638) LIMITED | Director | 1998-07-01 | CURRENT | 1998-04-02 | Active | |
00451454 LIMITED | Director | 1997-02-21 | CURRENT | 1948-03-25 | Active - Proposal to Strike off | |
RATEFIELD LIMITED | Director | 1995-01-21 | CURRENT | 1994-01-21 | Active | |
MICKLEGATE SPECIAL PROJECTS LIMITED | Director | 1994-08-04 | CURRENT | 1991-10-07 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 19/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AP03 | SECRETARY APPOINTED CINDY MICHELLE COPCUTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL | |
AR01 | 19/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
225 | PREVEXT FROM 30/04/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
ELRES | S386 DISP APP AUDS 07/11/01 | |
ELRES | S366A DISP HOLDING AGM 07/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: MILNE BOOTH 6 PARK SQUARE LEEDS LS1 2LX | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2015-10-09 |
Resolutions for Winding-up | 2015-10-09 |
Meetings of Creditors | 2015-09-23 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEED OF DEPOSIT AND CHARGE | Outstanding | ZURICH INSURANCE COMPANY | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER CONSTRUCTION CONTRACT | Outstanding | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ROYAL BANK OF CANADA TRUST COMPANY (JERSEY) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED | Event Date | 2015-10-01 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED | Event Date | 2015-10-01 |
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 01 October 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Oxford Chambers , Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No. 009730) be hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Martin Andrew Joyce , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED | Event Date | 2015-09-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 01 October 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 29 September 2015 and 30 September 2015 between 10.00 am and 4.00 pm. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 03300 244 660 | |||
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. |