J MCI PROPERTIES LIMITED

J MCI PROPERTIES LIMITED

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

    Company NameJ MCI PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06340264
    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 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 AddressNo

    What are the latest accounts for J MCI PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for J MCI PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 17, 2017

    9 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 17, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Aug 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    4 pagesAR01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Paul Anthony Higley as a director

    2 pagesAP01

    Termination of appointment of Shirley Jackson as a director

    1 pagesTM01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 1 Gray's Inn Square Gray's Inn London WC1R 5AA* on Sep 27, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Imco Secretary Limited on Aug 10, 2010

    2 pagesCH04

    Who are the officers of J MCI PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IMCO SECRETARY LIMITED
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    United Kingdom
    Secretary
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04449984
    95592960001
    HIGLEY, Paul Anthony
    Floor
    Dashwood House
    EC2M 1QS 69 Old Broad Street
    7th
    London
    England
    Director
    Floor
    Dashwood House
    EC2M 1QS 69 Old Broad Street
    7th
    London
    England
    EnglandBritish154916680001
    JACKSON, Shirley Angela
    Batemans High Street
    SG10 6DA Much Hadham
    Hertfordshire
    Director
    Batemans High Street
    SG10 6DA Much Hadham
    Hertfordshire
    EnglandBritish44995820001
    IMCO DIRECTOR LIMITED
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    105552570001

    Does J MCI PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allied Irish Banks P.L.C
    Transactions
    • Nov 28, 2007Registration of a charge (395)

    Does J MCI PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2018Due to be dissolved on
    Nov 18, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Charles David Harrison
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    Price Bailey Llp 7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS 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