Dissolved
Dissolved 2018-02-28
Company Information for MILE INVESTMENTS LIMITED
EDINBURGH, UK, EH3 9QG,
|
Company Registration Number
SC446601
Private Limited Company
Dissolved Dissolved 2018-02-28 |
Company Name | |
---|---|
MILE INVESTMENTS LIMITED | |
Legal Registered Office | |
EDINBURGH UK EH3 9QG Other companies in EH8 | |
Company Number | SC446601 | |
---|---|---|
Date formed | 2013-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-02-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-03-01 22:39:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MILE INVESTMENTS LLC | 6497 STUART ST Arvada CO 80003 | Good Standing | Company formed on the 2013-07-10 | |
MILE INVESTMENTS PTY LTD | Active | Company formed on the 1997-01-21 | ||
MILE INVESTMENTS INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 240 CANONGATE EDINBURGH EH8 8AB | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAYRA NUNEZ | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 FULL LIST | |
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 |
Appointment of Liquidators | 2016-02-23 |
Notices to Creditors | 2015-12-04 |
Petitions to Wind Up (Companies) | 2015-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MILE INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILE INVESTMENTS LIMITED | Event Date | 2016-02-10 |
Principal Trading Address: N/A I, Paul Dounis (IP No 9708) , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG , hereby give notice pursuant to Rule 4.19 of The Insolvency (Scotland) Rules 1986 that William Duncan (IP No 6440) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and I were appointed Joint Liquidators of the above Company by court order issued by Sheriff Ross of the Edinburgh Sheriff Court dated 10 February 2016 . No Liquidation Committee was established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. Further details contact: E-mail: peter.mitchell@rsmuk.com, Tel: 0131 659 8300. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MILE INVESTMENTS LIMITED | Event Date | 2015-11-30 |
Notice is hereby given that the creditors of the above-named Company, who have not already submitted a claim, are required, on or before 18 December 2015, to send their claims in writing to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and, as requested by the Interim Liquidators, to provide documentary or other such evidence in support of their claim. The company is presently expected to be able to make a distribution to creditors at a currently undetermined level. It should be noted that, after 18 December 2015, the Interim Liquidators may make any distribution they see fit, without further regard to creditors claims which were not received within the above-mentioned period. Date of appointment: 25 September 2015. Office holder details: Paul Dounis (IP No. 9708) of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. For further details contact: Peter Mitchell, Email: Peter.mitchell@rsmuk.com, Tel: 0131 659 8371 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MILE INVESTMENTS LTD. | Event Date | |
Notice is hereby given that on 25 September 2015 a petition was presented to the Sheriff at Edinburgh by Mile Investments Ltd, a company registered under the Companies Acts and having its registered office at 240 Canongate, Edinburgh, EH8 8AB (the Company) craving the court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed in which petition the Sheriff at Edinburgh by interlocutor dated 25 September 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Edinburgh within eight days after intimation, advertisement or service, and eo die appointed Paul Dounis and William Duncan, both of Baker Tilly Restructuring and Recovery LLP to be joint provisional liquidators of the said Company with all the usual powers necessary for the preservation of the assets of the Company and particularly the powers specified in Part II of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Further details contact: Alastair Johnston, Tel: 01224 588913. Alastair Johnston Blackadders LLP Solicitors 6 Bon Accord Square Aberdeen AB11 6XU Agents for the Petitioner | |||
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. |