Company Information for MEGA PCS LIMITED
C/O NORTHPOINT COBALT BUSINESS EXCHANGE, COBALT PARK WAY, WALLSEND, NEWCASTLE UPON TYNE, NE28 9NZ,
|
Company Registration Number
05441165
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEGA PCS LIMITED | |
Legal Registered Office | |
C/O NORTHPOINT COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND NEWCASTLE UPON TYNE NE28 9NZ Other companies in NE33 | |
Company Number | 05441165 | |
---|---|---|
Company ID Number | 05441165 | |
Date formed | 2005-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 14:39:02 |
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 |
---|---|---|
MICHELLE REAY |
||
MARK REAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LOUGHLIN SHANNON |
Company Secretary | ||
JOHN WILLIAM REAY |
Director | ||
POTIS LTD. |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 4 Unit 2, Denmark Centre South Shields NE33 2LR United Kingdom | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM 106 Fowler Street South Shields Tyne & Wear NE33 1PZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REAY / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY POTIS LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL SHANNON | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: UNIT 101, TEDCO BUSINESS WORKS HENRY ROBSON WAY, STATION ROAD SOUTH SHIELDS TYNE AND WEAR NE33 1RF | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: UNIT 117, TEDCO BUSINESS WORKS HENRY ROBSON WAY, STATION ROAD SOUTH SHIELDS TYNE AND WEAR NE33 1RF | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: EASTSIDE FARM BINGFIELD NEWCASTLE UPON TYNE NE19 2LG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-08-01 |
Appointmen | 2018-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores
Creditors Due Within One Year | 2011-06-01 | £ 9,198 |
---|
Creditors and other liabilities
|
|
|
|
|
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 MEGA PCS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Current Assets | 2011-06-01 | £ 12,225 |
Debtors | 2011-06-01 | £ 975 |
Fixed Assets | 2011-06-01 | £ 4,222 |
Shareholder Funds | 2011-06-01 | £ 7,249 |
Stocks Inventory | 2011-06-01 | £ 11,250 |
Tangible Fixed Assets | 2011-06-01 | £ 4,222 |
Debtors and other cash assets
MEGA PCS LIMITED owns 13 domain names.
classicelegance.co.uk drunkenwhores.co.uk fireplace-direct.co.uk online-computershop.co.uk spunkeymonkey.co.uk ultimate-dreams.co.uk ultimatebitches.co.uk cheapwireless.co.uk fetishgear4u.co.uk littlebitches.co.uk thegland.co.uk mega-pcs.co.uk easysluts.co.uk
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as MEGA PCS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MEGA PCS LIMITED | Event Date | 2018-08-01 |
Initiating party | Event Type | Appointmen | |
Defending party | MEGA PCS LIMITED | Event Date | 2018-08-01 |
Name of Company: MEGA PCS LIMITED Company Number: 05441165 Nature of Business: PC repairs Registered office: 4 Unit 2, Denmark Centre, South Shields, Tyne and Wear, NE34 0QP Type of Liquidation: Credi… | |||
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. |