MEGAPLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMEGAPLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03892416
    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 MEGAPLACE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MEGAPLACE LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEGAPLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2016

    What are the latest filings for MEGAPLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 12, 2018

    13 pagesLIQ03

    Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet EN5 5SZ England to 26-28 Bedford Row London WC1R 4HE on May 05, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2017

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Total exemption small company accounts made up to Mar 30, 2016

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2016

    Statement of capital on Sep 08, 2016

    • Capital: GBP 200
    SH01

    Registered office address changed from 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet EN5 5SZ on Sep 08, 2016

    1 pagesAD01

    Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 176a High Street Barnet Hertfordshire EN5 5SZ on Jun 03, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 30, 2015

    7 pagesAA

    Previous accounting period shortened from Mar 24, 2015 to Mar 23, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 200
    SH01

    Previous accounting period shortened from Mar 25, 2014 to Mar 24, 2014

    1 pagesAA01

    Previous accounting period shortened from Mar 26, 2014 to Mar 25, 2014

    1 pagesAA01

    Who are the officers of MEGAPLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOBBE, Melanie Jane
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    EnglandBritish98844260004
    COOPER, Marcus Simon
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    Director
    16 Finchley Road
    St Johns Wood
    NW8 6EB London
    EnglandBritish68089480005
    SMITH, Matthew Raphael
    c/o Stenham Property Limited
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    c/o Stenham Property Limited
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritish155988210001
    WARWICKER, David
    22-24 Moxon Street
    W1U 4EX London
    11, Howard House
    United Kingdom
    Director
    22-24 Moxon Street
    W1U 4EX London
    11, Howard House
    United Kingdom
    United KingdomBritish45924170008
    HYAMS, Paul
    Aston House
    Cornwall Avenue
    N3 1LF London
    Secretary
    Aston House
    Cornwall Avenue
    N3 1LF London
    British75391760001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ALLAN, Tim Robert Altschul
    Aston House
    Cornwall Avenue
    N3 1LF London
    Director
    Aston House
    Cornwall Avenue
    N3 1LF London
    United KingdomBritish155157640001
    ARENSON, Paul Maurice
    Aston House
    Cornwall Avenue
    N3 1LF London
    Director
    Aston House
    Cornwall Avenue
    N3 1LF London
    United KingdomBritish91289260002
    BOBBE, Gary Paul
    26 Burgess Hill
    NW2 2DA London
    Director
    26 Burgess Hill
    NW2 2DA London
    EnglandBritish98353830001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MEGAPLACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over rent deposit
    Created On Oct 21, 2011
    Delivered On Oct 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in the charged balance meaning the balance on the rent account and includes all interest accrued thereon see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 24, 2011Registration of a charge (MG01)
    • Jan 19, 2017Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Oct 21, 2011
    Delivered On Oct 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 24, 2011Registration of a charge (MG01)
    • Jan 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 21, 2011
    Delivered On Oct 24, 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 see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 24, 2011Registration of a charge (MG01)
    • Jan 19, 2017Satisfaction of a charge (MR04)
    Debenture (floating charge)
    Created On Sep 06, 2004
    Delivered On Sep 11, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • Jan 19, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 06, 2004
    Delivered On Sep 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    103 abbey view garsmouth way watford t/no HD394252, 107 aberfeldy house john ruskin street t/no TGL185296, 226 ashenden deacon t/no TGL183658. For details of further property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • Jan 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all freehold leasehold and other immovable property all plant and machinery all book debts all stocks shares and other securities by way of first floating charge the whole of the borrowers undertaking and all its property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Newholme Properties Limited
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Feb 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 10, 2000
    Delivered On Jul 11, 2000
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yarrowford Holdings Limited
    Transactions
    • Jul 11, 2000Registration of a charge (395)

    Does MEGAPLACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2017Commencement of winding up
    Oct 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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