Liquidation
Company Information for MLD PROPERTIES LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
05024130
Private Limited Company
Liquidation |
Company Name | |
---|---|
MLD PROPERTIES LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TA1 | |
Company Number | 05024130 | |
---|---|---|
Company ID Number | 05024130 | |
Date formed | 2004-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-09 00:34:42 |
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 | ||
---|---|---|---|---|
MLD PROPERTIES, INC. | 15 COLONIAL CIRCLE Monroe FAIRPORT NY 14450 | Active | Company formed on the 1996-01-02 | |
MLD PROPERTIES, LLC | 67795 MCNAB LANE IONE OR 97843 | Active | Company formed on the 2014-09-18 | |
MLD PROPERTIES, LLC | HOWARD CITY-EDMORE RD M-46 HOWARD CITY 49329 Michigan 19499 | UNKNOWN | Company formed on the 2005-07-05 | |
MLD PROPERTIES, LLC | 211 W PROSPECT ST MARQUETTE Michigan 49855 | UNKNOWN | Company formed on the 2009-12-15 | |
MLD PROPERTIES, INC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Revoked | Company formed on the 2013-06-21 | |
MLD PROPERTIES PTY. LTD. | VIC 3111 | Active | Company formed on the 1987-06-22 | |
MLD PROPERTIES, LLC | 67795 MCNAB LANE IONE OR 97843 | Active | Company formed on the 2016-11-09 | |
MLD PROPERTIES LIMITED PARTNERSHIP | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-02-01 | |
MLD PROPERTIES, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1998-03-18 | |
MLD PROPERTIES II, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-02-01 | |
MLD PROPERTIES LLC | Delaware | Unknown | ||
MLD PROPERTIES, LLC | 1810 NE 16 TERRACE FORT LAUDERDALE FL 33305 | Inactive | Company formed on the 2008-04-18 | |
MLD PROPERTIES GROUP, INC. | 711 LAKE AVE MAITLAND FL 32751 | Inactive | Company formed on the 1995-03-06 | |
MLD Properties, LLC | 1602 Grant Ave. Colorado Springs CO 80909 | Delinquent | Company formed on the 2017-08-08 | |
MLD PROPERTIES LLC | Georgia | Unknown | ||
MLD PROPERTIES INCORPORATED | California | Unknown | ||
MLD PROPERTIES LLC | New Jersey | Unknown | ||
MLD PROPERTIES LLC | California | Unknown | ||
MLD PROPERTIES LLC | 1210 S HAYDEN ST AMARILLO TX 79102 | Dissolved | Company formed on the 2019-05-22 | |
MLD PROPERTIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY PAUL STEVENS |
||
DEAN CROOK |
||
LEE STUART DAVEY |
||
MARK ANTHONY PAUL STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENACRE HALBERTON LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
GREENACRE HALBERTON LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
C.I.P. SERVICES LIMITED | Director | 1999-11-17 | CURRENT | 1999-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-06-04 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 23/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 23/01/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/13 FROM 9 the Crescent Taunton Somerset TA1 4EA | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE STUART DAVEY / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CROOK / 29/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVEY / 01/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/01/04--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-08-06 |
Notices to Creditors | 2019-08-06 |
Appointment of Liquidators | 2019-08-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MLD PROPERTIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MLD PROPERTIES LIMITED | Event Date | 2019-07-23 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 23 July 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Mark Stevens, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MLD PROPERTIES LIMITED | Event Date | 2019-07-23 |
Final Date For Submission: 27 September 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MLD PROPERTIES LIMITED | Event Date | 2019-07-23 |
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : | |||
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. |