MELVILLE EXHIBITION & EVENT SERVICES LIMITED
Overview
| Company Name | MELVILLE EXHIBITION & EVENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02269253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MELVILLE EXHIBITION & EVENT SERVICES LIMITED located?
| Registered Office Address | Deloitte Llp 1 City Square LS1 2AL Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MELVILLE ELECTRICAL SERVICES LIMITED | Oct 15, 2004 | Oct 15, 2004 |
| COVENTRY DATA SERVICES LIMITED | Feb 19, 1998 | Feb 19, 1998 |
| B AND L SYSTEMS LIMITED | Jun 20, 1988 | Jun 20, 1988 |
What are the latest accounts for MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL | 2 pages | AD03 | ||||||||||
Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Deloitte Llp 1 City Square Leeds LS1 2AL on Jan 15, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jason Popp as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL | 1 pages | AD02 | ||||||||||
Appointment of Mr Michael Stewart as a secretary on Jan 09, 2019 | 2 pages | AP03 | ||||||||||
Registered office address changed from C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on Jan 09, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Ellen Ingersoll as a director on Jan 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Popp as a director on Jan 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Damon Mckenna as a secretary on Jan 09, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas John Marshall as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Michael | Secretary | 1 City Square LS1 2AL Leeds Deloitte Llp | 254173120001 | |||||||
| INGERSOLL, Ellen Marie | Director | 1 City Square LS1 2AL Leeds Deloitte Llp | United States | American | 118864140001 | |||||
| MOSTER, Steven | Director | 1 City Square LS1 2AL Leeds Deloitte Llp | United States | American | 194513020001 | |||||
| DAY, Christopher Alexander Coryton | Secretary | 48 Whitley Court Road Quinton B32 1EY Birmingham West Midlands | British | 92047820001 | ||||||
| MARSHALL, Nicholas John | Secretary | Spring House Fieldgate Lawn, Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 20708530004 | ||||||
| MCKENNA, Paul Damon | Secretary | c/o Paul Mckenna Silverstone Drive CV6 6PA Coventry Gallagher Business Park England | British | 55302610003 | ||||||
| THURSTON, Peter | Secretary | 89 Stratford Road Shirley B90 3NB Solihull West Midlands | British | 36071240001 | ||||||
| WAKELEY, David Peacefull | Secretary | 166 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | British | 86839080001 | ||||||
| WALKER, Maria Juana Milagros | Secretary | Heronsgate Lower Hampton Road TW16 5PR Sunbury On Thames Middlesex | Spanish | 18041620001 | ||||||
| WALKER, Samantha Louise | Secretary | 9 Rushett Close KT7 0UR Thames Ditton Surrey | British | 50200630001 | ||||||
| CONNOLLY, Steven James | Director | 5 St Margarets Road TW1 2LN Twickenham | British | 70884720001 | ||||||
| DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | 57937960001 | |||||
| DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | 57937960001 | |||||
| EDWARDS, David William | Director | 3 Beechwood Avenue Earlsdon CV5 6DF Coventry Warwickshire | England | British | 70881340002 | |||||
| INGLEBY, Raymond Simon | Director | Flat 57 Abbey Lodge Park Road NW8 7RL London | United Kingdom | British | 73515570001 | |||||
| MARSHALL, Nicholas John | Director | c/o Paul Mckenna Silverstone Drive CV6 6PA Coventry Gallagher Business Park England | England | British | 20708530004 | |||||
| POPP, Jason | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry Ges England | United States | American | 254068240001 | |||||
| THURSTON, Peter | Director | 89 Stratford Road Shirley B90 3NB Solihull West Midlands | British | 36071240001 | ||||||
| WALKER, Bernard Charles | Director | 9 Rushett Close KT7 0UR Long Ditton Surrey | British | 73346420002 | ||||||
| WALKER, Maria Juana Milagros | Director | Heronsgate Lower Hampton Road TW16 5PR Sunbury On Thames Middlesex | Spanish | 18041620001 | ||||||
| WALKER, Samantha Louise | Director | 9 Rushett Close KT7 0UR Thames Ditton Surrey | British | 50200630001 |
Who are the persons with significant control of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Viad Corp | Apr 06, 2016 | N Central Avenue Suite 1900 Phoenix 1850 Arizona United States | No | ||||
| |||||||
Natures of Control
| |||||||
Does MELVILLE EXHIBITION & EVENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 24, 2007 Delivered On Jun 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) | Created On May 08, 2000 Delivered On May 16, 2000 | Satisfied | Amount secured All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MELVILLE EXHIBITION & EVENT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0