J MCI PROPERTIES LIMITED
Overview
| Company Name | J MCI PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06340264 |
| 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 J MCI PROPERTIES 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 J MCI PROPERTIES LIMITED located?
| Registered Office Address | c/o PRICE BAILEY INSOLVENCY & RECOVERY 7th Floor Dashwood House 69 Old Broad Street EC2M 1QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J MCI PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for J MCI PROPERTIES 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 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2017 | 9 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2016 | 7 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Price Bailey Insolvency & Recovery 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom* on Aug 17, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O C/O Pb Jackson Norton Llp 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom* on Aug 17, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Paul Anthony Higley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Shirley Jackson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 1 Gray's Inn Square Gray's Inn London WC1R 5AA* on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Imco Secretary Limited on Aug 10, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of J MCI PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IMCO SECRETARY LIMITED | Secretary | Queen Street LS1 2TW Leeds 21 West Yorkshire United Kingdom |
| 95592960001 | ||||||||||
| HIGLEY, Paul Anthony | Director | Floor Dashwood House EC2M 1QS 69 Old Broad Street 7th London England | England | British | 154916680001 | |||||||||
| JACKSON, Shirley Angela | Director | Batemans High Street SG10 6DA Much Hadham Hertfordshire | England | British | 44995820001 | |||||||||
| IMCO DIRECTOR LIMITED | Director | 21 Queen Street LS1 2TW Leeds West Yorkshire | 105552570001 |
Does J MCI PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security agreement | Created On Nov 22, 2007 Delivered On Nov 28, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does J MCI PROPERTIES 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