MELVILLE ASSURED TENANCIES LIMITED
Overview
| Company Name | MELVILLE ASSURED TENANCIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02426195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MELVILLE ASSURED TENANCIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MELVILLE ASSURED TENANCIES LIMITED located?
| Registered Office Address | Hamstead Hall 142 Friary Road B20 1AP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELVILLE ASSURED TENANCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIGPASS LIMITED | Sep 25, 1989 | Sep 25, 1989 |
What are the latest accounts for MELVILLE ASSURED TENANCIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for MELVILLE ASSURED TENANCIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MELVILLE ASSURED TENANCIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Robert Coles on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Alan Butterfield on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Andrew Poole on Mar 28, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * North Lodge Farm Widmerpool Lane Widmerpool Nottingham Nottinghamshire NG12 5QE* on Mar 19, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MELVILLE ASSURED TENANCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTTERFIELD, Christopher Alan | Director | 142 Friary Road B20 1AP Birmingham Hamstead Hall | England | British | 7649100002 | |||||
| COLES, John Robert | Director | 142 Friary Road B20 1AP Birmingham Hamstead Hall | England | British | 4222660002 | |||||
| POOLE, Michael Andrew | Director | 142 Friary Road B20 1AP Birmingham Hamstead Hall England | United Kingdom | British | 51121860001 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| POOLE, Michael Andrew | Secretary | 19 Sandale Close Gamston NG2 6QG Nottingham | British | 51121860001 | ||||||
| TANG, Norma Shau Yee | Secretary | 17 Sarah Siddons Walk The Park GL50 2LW Cheltenham Gloucestershire | British | 40407380001 | ||||||
| WILLINGHAM, Steven Craig | Secretary | 53 Rochelle Way Duston NN5 6YJ Northampton Northamptonshire | British | 63092720002 | ||||||
| WOOD, David James | Secretary | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | 19531650001 | ||||||
| BENTHAM, Harry | Director | 43 Blackpool Road Ansdell FY8 4EJ Lytham St Annes Lancashire | British | 39161320001 | ||||||
| BESSELL, Robert | Director | 25 Welcombe Road CV37 6UJ Stratford Upon Avon Warwickshire | United Kingdom | British | 16891260001 | |||||
| FATH, Wendy Butler | Director | Flat 4 Claremont Hall Highdale Road BS21 7LW Clevedon Avon | British | 41883380001 | ||||||
| FRAMPTON, John Blaxley | Director | 3 Rushmere Crescent NN1 5SA Northampton Northamptonshire | British | 13665050001 | ||||||
| HALL, Anthony John | Director | Fulbeck Place Fulbeck NG32 3JP Grantham Lincolnshire | British | 35696560002 | ||||||
| MANSFIELD, Linda Marjorie | Director | 11 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes Buckinghamshire | British | 42338210001 | ||||||
| NEAVES, Barry James | Director | 40 Barrington Road NN10 0NJ Rushden Northamptonshire | British | 44749950001 | ||||||
| SUMPTON, Elaine Mary | Director | 1 Malcolm Drive NN5 5NN Northampton Northamptonshire | British | 42468750001 | ||||||
| TORRANCE, Hugh | Director | 8 Hillpark Avenue EH4 7AT Edinburgh Midlothian | British | 342380001 | ||||||
| WHITE, Keith | Director | 6 Pine Court Little Brington NN7 4EZ Northampton Northamptonshire | United Kingdom | British | 34410500001 | |||||
| WILLINGHAM, Steven Craig | Director | 53 Rochelle Way Duston NN5 6YJ Northampton Northamptonshire | British | 63092720002 | ||||||
| WOOD, David James | Director | 13 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | 19531650001 |
Does MELVILLE ASSURED TENANCIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security which was presented for registration in scotland | Created On Jan 05, 1996 Delivered On Jan 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the seven flatted dwellinghouses k/a and forming numbers 5/4, 5/5, 5/6, 5/7, 5/8, 5/10 and 5/12 sheriff park, leith in the city of edinburgh and county of midlothian. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 22, 1995 Delivered On Jan 04, 1996 | Satisfied | Amount secured All monies due or to become due from evenbrook estates limited to the chargee on any account whatsoever | |
Short particulars All that f/h land lying to the north east of springdale gardens didsbury greater manchester t/no.GM576786 k/a melville court beaufort place didsbury and all buildings fixtures fixed plant and machinery goodwill and benefit of licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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