Liquidation
Company Information for HEBDEN MEWS LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
09511666
Private Limited Company
Liquidation |
Company Name | |
---|---|
HEBDEN MEWS LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU | |
Company Number | 09511666 | |
---|---|---|
Company ID Number | 09511666 | |
Date formed | 2015-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 26/12/2016 | |
Latest return | ||
Return next due | 23/04/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-05 08:52:55 |
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 |
---|---|---|
ARTHUR MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID ASTON WELSBY |
Company Secretary | ||
BEVERLY ANN WELSBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNION BUILDING PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
CAMCO ESTATES NO 2 LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
WILD BOAR HOTEL LIMITED | Director | 2016-08-11 | CURRENT | 2005-10-06 | Active | |
ROSE TOR HOTEL LIMITED | Director | 2016-06-11 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
CENTRAL STREET INVESTMENT LIMITED | Director | 2016-04-20 | CURRENT | 2015-05-19 | Dissolved 2016-11-01 | |
SELWYN DEVELOPMENTS LIMITED | Director | 2016-04-20 | CURRENT | 2014-11-20 | Dissolved 2017-01-17 | |
HOLT ROAD PROPERTY MANAGEMENT LIMITED | Director | 2016-04-20 | CURRENT | 2015-07-27 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O CG & CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008945,00008892 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 5 MORTIMER STREET BIRKENHEAD CHESHIRE CH41 5EU GREAT BRITAIN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008892,00008945 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 25 CORKLAND ROAD MANCHESTER M21 8UP ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ARTHUR MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WELSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY WELSBY | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095116660003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095116660004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095116660002 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ UNITED KINGDOM | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095116660001 | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-10-11 |
Winding-Up Orders | 2016-08-30 |
Petitions to Wind Up (Companies) | 2016-07-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as HEBDEN MEWS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HEBDEN MEWS LIMITED | Event Date | 2016-10-04 |
In the Manchester District Registry case number 2599 In accordance with Rule 4.106A Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, (IP Numbers 1549 and 1762) give notice that they were was appointed Joint Liquidators of the Company on 4 October 2016 by the Secretary of State. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company's creditors for the purpose of establishing a liquidation committee. However, under Section 141 (2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Company's creditors (including the creditor making the request). Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 4 October 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HEBDEN MEWS LTD | Event Date | 2016-08-22 |
In the Manchester District Registry case number 2599 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HEBDEN MEWS LTD | Event Date | 2016-06-29 |
Solicitor | Ultimate Law Ltd | ||
In the High Court of Justice (Chancery Division) case number 2599 A Petition to wind up the above named Company of 5 Mortimer Street Birkenhead CH41 5EU presented on 29 June 2016 by BRIDGEBANK CAPITAL (IM) HOLDINGS LIMITED , registered 08126835 of 1 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey SK4 3GN will be heard at the High Court of Justice, Chancery division, Manchester District Registry Justice Centre, 1 Bridge Street West, M60 9DJ on 22 August 2016 at 10:00 am (or as soon as thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 19 August 2016 . | |||
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. |