MEZZA PROPERTIES LIMITED
Overview
Company Name | MEZZA PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07641324 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEZZA PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2015 |
Next Accounts Due On | Feb 29, 2016 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest confirmation statement for MEZZA PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 20, 2017 |
Next Confirmation Statement Due | Jun 03, 2017 |
Overdue | Yes |
What is the status of the latest annual return for MEZZA PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for MEZZA PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 06, 2024 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2023 | 12 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2022 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2021 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2020 | 13 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of state's release of liquidator. | 4 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2018 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2016 | 10 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Daniel Benjamin Kessler on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MEZZA PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, Naomi Clare | Director | Byrom Street Castlefield M3 4PF Manchester 27 | United Kingdom | British | Director | 160341830001 | ||||
GORDON, Steven Daniel | Director | Byrom Street Castlefield M3 4PF Manchester 27 | United Kingdom | British | Property Finance | 106337640001 | ||||
JACOBS, Michael Paul | Director | Byrom Street Castlefield M3 4PF Manchester 27 | United Kingdom | British | Property Finance | 86902340001 | ||||
JACOBS, Samantha Jane | Director | Byrom Street Castlefield M3 4PF Manchester 27 | United Kingdom | British | Director | 160341840001 | ||||
KESSLER, Amanda | Director | Byrom Street Castlefield M3 4PF Manchester 27 | United Kingdom | British | Director | 160341820001 | ||||
KESSLER, Daniel Benjamin | Director | Ranulf Road NW2 2BT London 25 England | United Kingdom | British | Director | 101534880010 |
Does MEZZA 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