Dissolved
Dissolved 2015-11-26
Company Information for LONDON AND MIDDLE EASTERN GROUP LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
05344458
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | |
---|---|
LONDON AND MIDDLE EASTERN GROUP LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in ST3 | |
Company Number | 05344458 | |
---|---|---|
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-11-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-04-28 16:51:38 |
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 |
---|---|---|
HAZEL GREEN |
||
DAVID GEORGE UNWIN |
||
DAVID JOSEPH UNWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE INVESTMENT GROUP LIMITED | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
EDD CONTRACTS LTD | Director | 2015-12-30 | CURRENT | 2009-04-02 | Active | |
LUPFAW 359 LIMITED | Director | 2012-11-14 | CURRENT | 2012-10-10 | Dissolved 2014-03-11 | |
HCL EQUIPMENT CONTRACTS LTD | Director | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2018-04-23 | |
BRADNOR INVESTMENTS LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Liquidation | |
STANTON RECYCLED AGGREGATES LIMITED | Director | 2006-09-18 | CURRENT | 2005-01-27 | Dissolved 2014-11-20 | |
BRITANNIA MANAGEMENT SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 2005-12-02 | Dissolved 2015-11-25 | |
BRITANNIA LAND (DERBY) LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-26 | |
EQUATREK (UK) LIMITED | Director | 2003-04-02 | CURRENT | 2003-04-02 | Dissolved 2015-11-25 | |
NORBURY SPECIALIST CONTRACTS LTD. | Director | 2003-01-20 | CURRENT | 2000-07-28 | Dissolved 2016-10-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE-ON-TRENT ST3 6HP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM FORMER STANTON WORKS LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-07 |
Notices to Creditors | 2009-06-11 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | DERBYSHIRE BUILDING SOCIETY | |
DEBENTURE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LONDON AND MIDDLE EASTERN GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LONDON AND MIDDLE EASTERN GROUP LIMITED | Event Date | 2015-06-30 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 13 August 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Paul Stanley , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LONDON AND MIDDLE EASTERN GROUP LIMITED | Event Date | 2009-06-04 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 26 June 2009, to send in their full names and addresses, and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Robert Michael Young the Liquidators of the said Company, at Begbies Traynor, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP, and, if so required by notice in writing from the said Liquidator, by their Solicitor or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. R M Young , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON AND MIDDLE EASTERN GROUP LIMITED | Event Date | 2009-05-26 |
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. |