Dissolved 2017-08-23
Company Information for MIMI SPENCER LIMITED
COLCHESTER, ESSEX, CO3,
|
Company Registration Number
05969270
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | |
---|---|
MIMI SPENCER LIMITED | |
Legal Registered Office | |
COLCHESTER ESSEX CO3 Other companies in BN1 | |
Company Number | 05969270 | |
---|---|---|
Date formed | 2006-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-28 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:51:32 |
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 |
---|---|---|
MICHELE ELIZABETH SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCRAFT SECRETARIAL LIMITED |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 4TH FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 28/07/2015 | |
AA01 | PREVEXT FROM 31/03/2015 TO 28/07/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCRAFT SECRETARIAL LIMITED | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2012 TO 31/03/2013 | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ELIZABETH SPENCER / 05/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-22 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-03-31 | £ 46,088 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 14,565 |
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 MIMI SPENCER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 106,695 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 29,443 |
Shareholder Funds | 2013-03-31 | £ 60,607 |
Shareholder Funds | 2011-10-31 | £ 14,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as MIMI SPENCER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MIMI SPENCER LIMITED | Event Date | 2017-03-17 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 3 May 2017 at 10.30 am, for the purpose of receiving an account 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 Liquidators. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the Liquidators at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of appointment: 18 March 2016 Office Holder details: Lee De'ath, (IP No. 9316) and Elias Paourou, (IP No. 9096) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Claire Harris, Email: charris@cvr.global or Tel: 01206 217900 Ag GF122304 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MIMI SPENCER LIMITED | Event Date | 2016-03-18 |
Notice is hereby given that the creditors are required, on or before 29 April 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Joint Liquidators at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD and, if so required by notice in writing from us, are personally or by their solicitors, 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. This notice is purely formal and all known creditors have been, or will be paid in full Date of Appointment: 18 March 2016 Office Holder details: Lee Michael De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou , (IP No. 9096) of CVR Global LLP , 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIMI SPENCER LIMITED | Event Date | 2016-03-18 |
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou , (IP No. 9096) of CVR Global LLP , 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . : For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIMI SPENCER LIMITED | Event Date | 2016-03-18 |
The following resolutions were duly passed on 18 March 2016 , in writing by the members as a Special Resolution and Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Elias Paourou , (IP No. 9096) of CVR Global LLP , 16/17 Boundary Road, Hove, East Sussex, BN3 4AN be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Email: jpurser@cvr.global or telephone 01206 217900. | |||
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. |