Dissolved
Dissolved 2017-11-30
Company Information for MELVILLE CRESCENT VENTURES LIMITED
LONDON, EC4N 6EU,
|
Company Registration Number
04570509
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | ||
---|---|---|
MELVILLE CRESCENT VENTURES LIMITED | ||
Legal Registered Office | ||
LONDON EC4N 6EU Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 04570509 | |
---|---|---|
Date formed | 2002-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-30 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-25 22:05:27 |
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 |
---|---|---|
JOHN FARQUHARSON |
||
NEIL ARMSTRONG MCMYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY PORTER |
Director | ||
ROBERT WILLIAM MIDDLETON BROOK |
Director | ||
JOHN ANTHONY BINGHAM KENNEDY |
Director | ||
PETER MICHAEL MCCALL |
Company Secretary | ||
JAMES CORRY BLAKEMORE |
Director | ||
JOHN KENNETH BROWN |
Company Secretary | ||
PAULINE ANNE BRADLEY |
Director | ||
NICHOLAS MARK LALOR HILL |
Director | ||
RONALD ROZMUS LAWRIE |
Director | ||
WILLIAM JAMES KILLICK |
Director | ||
ANDREW JOHN PETTIT |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENUE INSURANCE PARTNERS LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
DCD MEDIA LIMITED | Director | 2012-09-21 | CURRENT | 1997-06-27 | Liquidation | |
THE AGELESS DESIGN HOUSE LTD | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
MK GLASGOW LIMITED | Director | 2011-12-14 | CURRENT | 2006-04-25 | Dissolved 2014-12-23 | |
MK BONNINGTON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK ANDERSON LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK SUGAR LIMITED | Director | 2011-12-14 | CURRENT | 2006-08-23 | Dissolved 2013-08-16 | |
MK GLASGOW 2 LIMITED | Director | 2011-12-14 | CURRENT | 2006-11-03 | Dissolved 2016-08-16 | |
ROSCOE CAPITAL (ADAM) LIMITED | Director | 2011-12-13 | CURRENT | 2002-02-21 | Dissolved 2018-02-13 | |
MCV DUNDEE LIMITED | Director | 2011-12-08 | CURRENT | 2004-10-14 | Dissolved 2013-08-30 | |
ADAM & COMPANY GENERAL PARTNER LIMITED | Director | 2011-12-08 | CURRENT | 2002-05-30 | Dissolved 2016-08-16 | |
ROSCOE CAPITAL (MK2) LIMITED | Director | 2011-11-23 | CURRENT | 2009-11-26 | Dissolved 2015-08-28 | |
ROSCOE CAPITAL LIMITED | Director | 2011-11-18 | CURRENT | 2011-10-10 | Liquidation | |
FOUNTAINHILL PROPERTIES LIMITED | Director | 2011-10-19 | CURRENT | 1992-09-02 | Dissolved 2016-02-02 | |
ROSCOE CAPITAL (MK) LIMITED | Director | 2011-10-19 | CURRENT | 2000-04-19 | Liquidation | |
SELGA LIMITED | Director | 2011-09-09 | CURRENT | 2005-08-31 | Dissolved 2015-08-28 | |
RUBY SLIPPER SOLUTIONS LTD | Director | 2009-03-23 | CURRENT | 2009-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR JOHN FARQUHARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK | |
AP01 | DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 17/06/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 22/25 FINSBURY SQUARE LONDON EC2A 1DX UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 10/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 58 DAVIES STREET 1ST FLOOR LONDON W1K 5JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY | |
AR01 | 23/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY PETER MCCALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 58 DAVIES STREET LONDON W1K 5JF | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BROWN | |
288a | SECRETARY APPOINTED MR PETER MICHAEL MCCALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 6-8 JAMES STREET LONDON W1U 1ED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-06-02 |
Resolutions for Winding-up | 2016-06-02 |
Meetings of Creditors | 2016-05-13 |
Meetings of Creditors | 2016-04-15 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE ON SHARES | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE ON SHARES | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
SHARE CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
SHARE CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC (THE AGENT) | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEED OF CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE AND FLOATING CHARGE | Outstanding | MABLE COMMERCIAL FUNDING LIMITED,LONDON |
|
|
|
|
|
|
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 MELVILLE CRESCENT VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MELVILLE CRESCENT VENTURES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MELVILLE CRESCENT VENTURES LIMITED | Event Date | 2016-05-20 |
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD . : For further details contact: The Joint Liquidators, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MELVILLE CRESCENT VENTURES LIMITED | Event Date | 2016-05-20 |
Special and Ordinary Resolutions of Melville Crescent Ventures Limited passed by written resolution of the members of the Company on 20 May 2016 as a Special Resolution and an Ordinary Resolution respectively: That the company by wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , (IP Nos. 8209 and 9218) be appointed as Liquidators of the company, for the purpose of winding up the Companys affairs and distributing its assets. For further details contact: The Joint Liquidators, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com N A McMyn , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MELVILLE CRESCENT VENTURES LIMITED | Event Date | 2016-04-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 25 April 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD not later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on the two business days preceding the date of the meeting between the hours of 10.00 am and 4.00 pm. For further details contact T C MacLennan (IP No. 8209) Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MELVILLE CRESCENT VENTURES LIMITED | Event Date | 2011-01-11 |
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. |