Company Information for MAY PLACE INVESTMENTS LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
00582102
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAY PLACE INVESTMENTS LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in GL50 | |
Company Number | 00582102 | |
---|---|---|
Company ID Number | 00582102 | |
Date formed | 1957-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 09:56:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JILL HARRISON |
||
DAVID LESLIE HARRISON |
||
JOHN MARTIN HARRISON |
||
MARJORIE HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE HARRISON |
Company Secretary | ||
LESLIE BALDOCK |
Director | ||
JOSEPH LESLIE HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRADEBONUS LIMITED | Director | 1992-01-30 | CURRENT | 1992-01-10 | Dissolved 2017-02-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM 7 Eldorado Road Cheltenham Gloucestershire GL50 2PU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Sarah Jill Harrison as company secretary on 2015-10-14 | |
TM02 | Termination of appointment of Marjorie Harrison on 2015-10-14 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE HARRISON / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN HARRISON / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE HARRISON / 10/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON / 21/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 146 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE L47 6AN | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-11-09 |
Resolutions for Winding-up | 2016-11-09 |
Appointment of Liquidators | 2016-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | MARTINS BANK LTD |
Creditors Due Within One Year | 2013-03-31 | £ 15,152 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,252 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAY PLACE INVESTMENTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 15,000 |
Cash Bank In Hand | 2013-03-31 | £ 235,191 |
Cash Bank In Hand | 2012-03-31 | £ 3,950 |
Current Assets | 2013-03-31 | £ 235,191 |
Current Assets | 2012-03-31 | £ 4,230 |
Shareholder Funds | 2013-03-31 | £ 980,039 |
Shareholder Funds | 2012-03-31 | £ 812,978 |
Tangible Fixed Assets | 2013-03-31 | £ 760,000 |
Tangible Fixed Assets | 2012-03-31 | £ 815,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAY PLACE INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAY PLACE INVESTMENTS LIMITED | Event Date | 2016-11-03 |
Nature of Business: Management of Real Estate Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 3 November 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 14 December 2016, to send their names and addresses with particulars of their debts or claims to Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAY PLACE INVESTMENTS LIMITED | Event Date | 2016-11-03 |
Nature of Business: Management of Real Estate The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 2.30pm on 3 November 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address: icb@parkinsbooth.co.uk; Telephone Number: 0151 236 4331 John M Harrison , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAY PLACE INVESTMENTS LIMITED | Event Date | 2016-11-03 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number: 0151 236 4331 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |