MELVILLE EXHIBITION & EVENT SERVICES LIMITED

MELVILLE EXHIBITION & EVENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMELVILLE EXHIBITION & EVENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELVILLE ELECTRICAL SERVICES LIMITEDOct 15, 2004Oct 15, 2004
    COVENTRY DATA SERVICES LIMITEDFeb 19, 1998Feb 19, 1998
    B AND L SYSTEMS LIMITEDJun 20, 1988Jun 20, 1988

    What are the latest accounts for MELVILLE EXHIBITION & EVENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MELVILLE EXHIBITION & EVENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD02

    Register(s) moved to registered inspection location Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

    2 pagesAD03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2019

    LRESSP

    Termination of appointment of Jason Popp as a director on Sep 20, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 18, 2019 with updates

    4 pagesCS01

    Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

    1 pagesAD02

    Appointment of Mr Michael Stewart as a secretary on Jan 09, 2019

    2 pagesAP03

    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 pagesAD01

    Appointment of Ellen Ingersoll as a director on Jan 09, 2019

    2 pagesAP01

    Appointment of Mr Jason Popp as a director on Jan 09, 2019

    2 pagesAP01

    Termination of appointment of Paul Damon Mckenna as a secretary on Jan 09, 2019

    1 pagesTM02

    Termination of appointment of Nicholas John Marshall as a director on Jan 09, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Michael
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    Secretary
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    254173120001
    INGERSOLL, Ellen Marie
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    United StatesAmerican118864140001
    MOSTER, Steven
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    Director
    1 City Square
    LS1 2AL Leeds
    Deloitte Llp
    United StatesAmerican194513020001
    DAY, Christopher Alexander Coryton
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    Secretary
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    British92047820001
    MARSHALL, Nicholas John
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British20708530004
    MCKENNA, Paul Damon
    c/o Paul Mckenna
    Silverstone Drive
    CV6 6PA Coventry
    Gallagher Business Park
    England
    Secretary
    c/o Paul Mckenna
    Silverstone Drive
    CV6 6PA Coventry
    Gallagher Business Park
    England
    British55302610003
    THURSTON, Peter
    89 Stratford Road
    Shirley
    B90 3NB Solihull
    West Midlands
    Secretary
    89 Stratford Road
    Shirley
    B90 3NB Solihull
    West Midlands
    British36071240001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    WALKER, Maria Juana Milagros
    Heronsgate Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Secretary
    Heronsgate Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Spanish18041620001
    WALKER, Samantha Louise
    9 Rushett Close
    KT7 0UR Thames Ditton
    Surrey
    Secretary
    9 Rushett Close
    KT7 0UR Thames Ditton
    Surrey
    British50200630001
    CONNOLLY, Steven James
    5 St Margarets Road
    TW1 2LN Twickenham
    Director
    5 St Margarets Road
    TW1 2LN Twickenham
    British70884720001
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritish57937960001
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritish57937960001
    EDWARDS, David William
    3 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    Warwickshire
    Director
    3 Beechwood Avenue
    Earlsdon
    CV5 6DF Coventry
    Warwickshire
    EnglandBritish70881340002
    INGLEBY, Raymond Simon
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    Director
    Flat 57 Abbey Lodge
    Park Road
    NW8 7RL London
    United KingdomBritish73515570001
    MARSHALL, Nicholas John
    c/o Paul Mckenna
    Silverstone Drive
    CV6 6PA Coventry
    Gallagher Business Park
    England
    Director
    c/o Paul Mckenna
    Silverstone Drive
    CV6 6PA Coventry
    Gallagher Business Park
    England
    EnglandBritish20708530004
    POPP, Jason
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    United StatesAmerican254068240001
    THURSTON, Peter
    89 Stratford Road
    Shirley
    B90 3NB Solihull
    West Midlands
    Director
    89 Stratford Road
    Shirley
    B90 3NB Solihull
    West Midlands
    British36071240001
    WALKER, Bernard Charles
    9 Rushett Close
    KT7 0UR Long Ditton
    Surrey
    Director
    9 Rushett Close
    KT7 0UR Long Ditton
    Surrey
    British73346420002
    WALKER, Maria Juana Milagros
    Heronsgate Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Director
    Heronsgate Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Spanish18041620001
    WALKER, Samantha Louise
    9 Rushett Close
    KT7 0UR Thames Ditton
    Surrey
    Director
    9 Rushett Close
    KT7 0UR Thames Ditton
    Surrey
    British50200630001

    Who are the persons with significant control of MELVILLE EXHIBITION & EVENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viad Corp
    N Central Avenue
    Suite 1900
    Phoenix
    1850
    Arizona
    United States
    Apr 06, 2016
    N Central Avenue
    Suite 1900
    Phoenix
    1850
    Arizona
    United States
    No
    Legal FormPublic Company
    Legal AuthoritySecurities Act Of 1933 And The Securities And Exchange Act Of 1934
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MELVILLE EXHIBITION & EVENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • May 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MELVILLE EXHIBITION & EVENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2019Commencement of winding up
    Dec 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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