Company Information for MEPH DESIGN CONSULTANCY LIMITED
44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
07449189
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEPH DESIGN CONSULTANCY LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in DN32 | |
Company Number | 07449189 | |
---|---|---|
Company ID Number | 07449189 | |
Date formed | 2010-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 24/11/2012 | |
Return next due | 22/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:00:35 |
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 |
---|---|---|
SHAUN MEAKINGS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCRIBBLE PAPER LIMITED | Director | 2012-12-31 | CURRENT | 2012-12-31 | Liquidation | |
SECKLOE 402 LIMITED | Director | 2008-06-13 - 2008-07-02 | RESIGNED | 2008-06-13 | Active | |
SHAUN MEAKINGS ASSOCIATES LIMITED | Director | 2007-09-14 | CURRENT | 2007-09-14 | Dissolved 2013-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 6 FREEMAN STREET GRIMSBY SOUTH HUMBERSIDE DN32 7AA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE OLDE GRANARY BISHOPS LANE CRANBROOK TN17 2SS UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-06 |
Notices to Creditors | 2017-02-24 |
Appointment of Liquidators | 2015-07-03 |
Resolutions for Winding-up | 2015-07-03 |
Meetings of Creditors | 2015-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 MEPH DESIGN CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEPH DESIGN CONSULTANCY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MEPH DESIGN CONSULTANCY LIMITED | Event Date | 2017-10-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEPH DESIGN CONSULTANCY LIMITED | Event Date | 2015-06-19 |
Thomas DArcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEPH DESIGN CONSULTANCY LIMITED | Event Date | 2015-06-19 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 19 June 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton BN1 1NH be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up. At the subsequent Meeting of Creditors held on 19 June 2015 the appointment of Thomas D’Arcy and Susan Maund as Joint Liquidators was confirmed. Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number 8923 ) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 19 June 2015 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Thomas D’Arcy , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MEPH DESIGN CONSULTANCY LIMITED | Event Date | 2015-06-19 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 March 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 19 June 2015 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEPH DESIGN CONSULTANCY LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at White Maund, 44-46 Old Steine, Brighton BN1 1NH on 19 June 2015 at 10.45 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at White Maund , 44-46 Old Steine, Brighton BN1 1NH between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Shaun Meakings , Director : | |||
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. |