Liquidation
Company Information for MIMMO'S LIMITED
C/O TAIT WALKER BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
04607132
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIMMO'S LIMITED | |
Legal Registered Office | |
C/O TAIT WALKER BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE1 | |
Company Number | 04607132 | |
---|---|---|
Company ID Number | 04607132 | |
Date formed | 2002-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 17:58:42 |
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 |
---|---|---|
DEBORAH MUSCIACCHIA |
||
DEBORAH MUSCIACCHIA |
||
DOMENICO MUSCIACCHIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANCERY BUSINESS COMMUNICATIONS LTD |
Company Secretary | ||
MALCOLM JOHN MCFARLANE |
Company Secretary | ||
BLACKSTONE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XCALIBUR AEROSPACE LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Liquidation | |
FEC REALISATION LTD | Director | 2014-08-18 | CURRENT | 2009-04-02 | Liquidation | |
CREATIVE ENTERPRISE OFFICE LTD | Director | 2014-08-18 | CURRENT | 2010-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 61 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 1SG | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 61 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 1SG | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO MUSCIACCHIA / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MUSCIACCHIA / 27/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/04 FROM: MCFARLANE PARTNERSHIP, KNOWLES COTTAGE THE KNOWLES, WHICKHAM, NEWCASTLE UPON TYNE TYNE & WEAR NE16 4SN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Appointmen | 2017-06-19 |
Notices to | 2017-06-19 |
Resolution | 2017-06-19 |
Meetings o | 2017-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
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 MIMMO'S LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MIMMO'S LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIMMO'S LIMITED | Event Date | 2017-06-14 |
Liquidator's name and address: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Ag JF30915 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MIMMO'S LIMITED | Event Date | 2017-06-14 |
Notice is given that the Creditors of the above named Company, which was wound up voluntarily on 14 June 2017 , are required, on or before 14 September 2017 to send their full names and addresses together with full particulars of their debts or claims to Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 June 2017 Office Holder Details: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS For further details contact: Kimberley Beetham, E-mail: kimberley.beetham@taitwalker.co.uk or telephone 0191 285 0321 . Ag JF30915 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIMMO'S LIMITED | Event Date | 2017-06-14 |
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 14 June 2017 at 11.30 am the following resolutions were passed, as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily, and that Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be appointed Joint Liquidators of the Company, and that they act either jointly or separarely." For further details contact: Kimberley Beetham, E-mail: kimberley.beetham@taitwalker.co.uk or telephone 0191 285 0321 . Ag JF30915 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIMMO'S LIMITED | Event Date | 2017-05-24 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 14 June 2017 at 11.30 am via www.gotomeeting.com for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact Sarah Dorkin on 0191 285 0321 , or by email at sarah.dorkin@taitwalker.co.uk Ag JF30250 | |||
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. |