Company Information for MEGEM (UK) LTD
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
07365075
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEGEM (UK) LTD | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M27 | |
Company Number | 07365075 | |
---|---|---|
Company ID Number | 07365075 | |
Date formed | 2010-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-09-03 | |
Return next due | 2017-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-25 10:37:29 |
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 |
---|---|---|
DARREN STEPHEN HOWARTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREAD DEVILS (MANCHESTER) LTD | Director | 2017-11-30 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
TIMEREAD LTD. | Director | 2017-09-11 | CURRENT | 2017-05-18 | Active | |
PALMERSTON PROPERTIES (NORTH WEST) LIMITED | Director | 2016-07-01 | CURRENT | 1999-03-12 | Active - Proposal to Strike off | |
MW H&P LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM APARTMENT 2 CHATSWORTH VIEW 349 WORSLEY ROAD SWINTON MANCHESTER M27 0FJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 03/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/03/2011 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 15/16 THE EMBANKMENT EMERY PARK, VALE ROAD, HEATON MERSEY, STOCKPORT SK4 3GN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 15/16 TEH EMBANKMENT EMERY PARK, VALE ROAD, HEATON MERSEY, STOCKPORT SK4 3GN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM APARTMENT 2, CHATSWORTH VIEW 349 WORSLEY ROAD SWINTON MANCHESTER M27 0FJ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-05-04 |
Resolutions for Winding-up | 2017-04-04 |
Appointment of Liquidators | 2017-04-04 |
Meetings of Creditors | 2017-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
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 MEGEM (UK) LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MEGEM (UK) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MEGEM (UK) LTD | Event Date | 2017-03-29 |
At a general meeting of the members of the above named Company, duly convened and held at 340 Deansgate, Manchester M3 4LY on 29 March 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Stanley and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 008123 and 009271) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by Tel: 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by e-mail at Rachael.Taylor@begbies-traynor.com or by telephone on 0161 837 1700. Darren Stephen Howarth , Chairman : Ag GF123839 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEGEM (UK) LTD | Event Date | 2017-03-29 |
Liquidator's name and address: Paul Stanley and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by Tel: 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by e-mail at Rachael.Taylor@begbies-traynor.com or by telephone on 0161 837 1700. Ag GF123839 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEGEM (UK) LTD | Event Date | 2017-03-29 |
The Company is in liquidation having passed the necessary resolution at a general meeting of the shareholders on 29 March 2017. The Company also resolved to appoint Paul Stanley and Jason Dean Greenhalgh of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY as Joint Liquidators. Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 340 Deansgate, Manchester, M3 4LY on 19 April 2017 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12.00 noon on 18 April 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Rachael Taylor by e-mail at Rachael.Taylor@begbies-traynor.com or by telephone on 0161 837 1700. Ag GF123839 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEGEM (UK) LTD | Event Date | 2017-03-29 |
Liquidator's name and address: Paul Stanley (IP No. 008123 ) and Jason Dean Greenhalgh (IP No. 009271 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor. Ag IF20032 | |||
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. |