MEZZA PROPERTIES LIMITED

MEZZA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMEZZA PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07641324
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MEZZA PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MEZZA PROPERTIES LIMITED located?

    Registered Office Address
    27 Byrom Street
    Castlefield
    M3 4PF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEZZA PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due OnFeb 29, 2016
    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest confirmation statement for MEZZA PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 20, 2017
    Next Confirmation Statement DueJun 03, 2017
    OverdueYes

    What is the status of the latest annual return for MEZZA PROPERTIES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MEZZA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 06, 2024

    11 pagesLIQ03

    Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on Oct 19, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2023

    12 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 06, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 06, 2021

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 06, 2020

    13 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of state's release of liquidator.
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jul 06, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 06, 2018

    13 pagesLIQ03

    Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on Oct 31, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 06, 2016

    10 pages4.68

    Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Salford M3 7BE to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on Jul 22, 2015

    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 Jul 07, 2015

    LRESSP

    Annual return made up to May 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP .06
    SH01

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

    3 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP .06
    SH01

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

    3 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    Jun 17, 2013

    17/06/13 STATEMENT OF CAPITAL;GBP .06

    SH01

    Director's details changed for Mr Daniel Benjamin Kessler on Nov 05, 2012

    2 pagesCH01

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

    3 pagesAA

    Who are the officers of MEZZA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Naomi Clare
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    United KingdomBritishDirector160341830001
    GORDON, Steven Daniel
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    United KingdomBritishProperty Finance106337640001
    JACOBS, Michael Paul
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    United KingdomBritishProperty Finance86902340001
    JACOBS, Samantha Jane
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    United KingdomBritishDirector160341840001
    KESSLER, Amanda
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    Director
    Byrom Street
    Castlefield
    M3 4PF Manchester
    27
    United KingdomBritishDirector160341820001
    KESSLER, Daniel Benjamin
    Ranulf Road
    NW2 2BT London
    25
    England
    Director
    Ranulf Road
    NW2 2BT London
    25
    England
    United KingdomBritishDirector101534880010

    Does MEZZA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2015Commencement of winding up
    Jul 07, 2015Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Avery-Gee
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    practitioner
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    Stephen Leonard Conn
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester

    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