Dissolved
Dissolved 2017-08-29
Company Information for M.E.2 LIMITED
76 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
03916251
Private Limited Company
Dissolved Dissolved 2017-08-29 |
Company Name | |
---|---|
M.E.2 LIMITED | |
Legal Registered Office | |
76 WELLINGTON STREET LEEDS | |
Company Number | 03916251 | |
---|---|---|
Date formed | 2000-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2017-08-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 05:43:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.E.2 INTERNAL MEDICINE, P.C. | HARPER CLINTON TWP 48035 Michigan 36333 | UNKNOWN | Company formed on the 0000-00-00 | |
M.E.2 Solutions, LLC. | 8550 N 91st Ave Suite 34 Peoria Arizona 85345 | Active | Company formed on the 2019-03-21 | |
M.E.2B, LLC | 317 FIRST AVENUE WEST ALBANY OR 97321 | Active | Company formed on the 2013-02-06 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL LYNN MILBURN |
||
GARY VICTOR MILBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANTONY MILBURN |
Director | ||
NORMAN MITCHELL |
Director | ||
LESLEY ANNE CHICK |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM OMEGA HOUSE UNIT 6B MILLSHAW PARK CLOSE LEEDS LS11 0LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MILBURN | |
LATEST SOC | 31/01/12 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTONY MILBURN | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR MILBURN / 31/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 19 MOOR KNOLL DRIVE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2DR | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
169 | £ IC 200/130 01/12/06 £ SR 70@1=70 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | PROPERTY TRANSACTION 01/12/06 | |
288b | DIRECTOR RESIGNED | |
RES13 | PROPERTY TRANSACTION 01/12/06 | |
RES13 | EX-GRATIA OF £30000 01/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/00--------- £ SI 100@1=100 £ IC 1/101 | |
88(2)R | AD 22/02/00--------- £ SI 99@1=99 £ IC 101/200 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-16 |
Notices to Creditors | 2012-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M.E.2 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M.E.2 LIMITED | Event Date | 2017-03-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 16 May 2017 at 10.15 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12 noon on the preceding business day. Dates of appointment: William Duncan - 22 March 2012, Adrian Allen - 16 May 2014. Office Holder details: William Duncan , (IP No. 6440) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address and contact details of case manager: James Woodhead, Tel: 0113 285 5285, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: William Duncan and Adrian Allen, Tel: 0113 285 5285. William Duncan , Joint Liquidator : Ag GF121687 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | M.E.2 LIMITED | Event Date | 2012-03-26 |
Notice is hereby given, that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 30 April 2012, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to William Duncan at Unit 1, Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA and, if so required by notice in writing from the Joint Liquidators of the Company or by their solicitors, to come in and prove their 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 22 March 2012. Further details contact: William Duncan or Sarah Louise Burge, Email: wakefield@rsmtenon.com, Tel: 01924 241030. Alternative contact: James Woodhead, Email: wakefield@rsmtenon.com, Tel: 01924 241030. William Duncan and Sarah Louise Burge , Joint Liquidators (IP Nos 6440 and 9698) : | |||
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. |