MEAD PROPERTY MANAGEMENT SERVICES LIMITED

MEAD PROPERTY MANAGEMENT SERVICES LIMITED

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

    Company NameMEAD PROPERTY MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466543
    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 MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is MEAD PROPERTY MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Registered office address changed from 34 De Montfort Street Leicester Leicestershire LE1 7GS to 38 De Montfort Street Leicester Leicestershire LE1 7GS on Jun 05, 2017

    2 pagesAD01

    Registered office address changed from Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 34 De Montfort Street Leicester Leicestershire LE1 7GS on Apr 06, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2017

    LRESSP

    Confirmation statement made on Mar 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Feb 08, 2017

    1 pagesTM01

    Termination of appointment of Andrew Barry as a director on Feb 13, 2017

    1 pagesTM01

    Termination of appointment of Reginald Stephen Shipperley as a director on Feb 08, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 20,981
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 20,981
    SH01

    Director's details changed for Mr Andrew Barry on Jul 30, 2014

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    9 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr David Kerry Plumtree as a director on Jul 30, 2014

    2 pagesAP01

    Appointment of Mr David Christopher Livesey as a director on Jul 30, 2014

    2 pagesAP01

    Appointment of Mr Richard John Twigg as a director on Jul 30, 2014

    2 pagesAP01

    Who are the officers of MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard John
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    Secretary
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    190149200001
    PLUMTREE, David Kerry
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    Director
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    United KingdomBritish131833090001
    TWIGG, Richard John
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    Director
    De Montfort Street
    LE1 7GS Leicester
    38
    Leicestershire
    EnglandBritish290309030001
    BORRILL, Michael
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    British176363830001
    TUCKER, David John
    47 Portsmouth Road
    GU30 7DJ Liphook
    Hampshire
    Secretary
    47 Portsmouth Road
    GU30 7DJ Liphook
    Hampshire
    British43886860002
    TUCKER, Gillian
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    Secretary
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    British74863420001
    WILLIAMS, Trevor John
    56 Awel-Y-Mor
    Llanedeyrn
    CF3 Cardiff
    S Glam
    Secretary
    56 Awel-Y-Mor
    Llanedeyrn
    CF3 Cardiff
    S Glam
    British24453320001
    BARRY, Andrew John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    WalesBritish133187560001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    EnglandBritish160476270001
    SHIPPERLEY, Reginald Stephen
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    United KingdomBritish12798700001
    TUCKER, Gillian
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    Director
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    United KingdomBritish74863420001
    TUCKER, Roger Philip
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    Director
    48 Halsbury Road
    Victoria Park
    CF5 1FY Cardiff
    United KingdomBritish10728690002
    WILLIAMS, Trevor John
    56 Awel-Y-Mor
    Llanedeyrn
    CF3 Cardiff
    S Glam
    Director
    56 Awel-Y-Mor
    Llanedeyrn
    CF3 Cardiff
    S Glam
    British24453320001

    Who are the persons with significant control of MEAD PROPERTY MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Alan Limited
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Apr 06, 2016
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCopmanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02073153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MEAD PROPERTY MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 2011
    Delivered On Jun 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)
    • Feb 23, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 22, 2000
    Delivered On Oct 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h proeprty k/a 136 woodville road cathays cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2000Registration of a charge (395)
    • Feb 23, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does MEAD PROPERTY MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2017Commencement of winding up
    Apr 12, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Deviesh R Raikundalia
    38 De Montfort Street
    LE1 7GS Leicester
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester
    Situl Devji Raithatha
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire

    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