Dissolved 2018-03-01
Company Information for MMH ESTATES (BRADFORD) LIMITED
LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-03-01 |
Company Name | ||
---|---|---|
MMH ESTATES (BRADFORD) LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 2PQ Other companies in LS9 | ||
Previous Names | ||
|
Company Number | 04980849 | |
---|---|---|
Date formed | 2003-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-29 | |
Date Dissolved | 2018-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 14:46:16 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
DAVID HUNTER |
||
JOHN RICHARD MCKINNEY |
||
MALCOLM MOSS |
||
JOHN RICHARD MCKINNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GORDON WALTON & CO NOMINEES LIMITED |
Director | ||
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINTON HOMES LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Live but Receiver Manager on at least one charge | |
GREEN LANE HOMES LIMITED | Director | 2008-02-18 | CURRENT | 2007-08-23 | Dissolved 2017-01-17 | |
GREEN LANE HOMES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2007-08-23 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE OLD GIPTON POLICE STATION 86 GIPTON APPROACH LEEDS WEST YORKSHIRE LS9 6NJ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/11/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/05/2013 TO 29/11/2013 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100097,PR100200 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100097,PR100200 | |
AA | 30/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE OLD GIPTON POLICE STATION 88 GIPTON APPROACH LEEDS LS9 6NJ ENGLAND | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/05/2012 | |
AR01 | 12/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM MOSS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HUNTER / 01/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM THE OLD GIPTON POLICE STATION 88 GIPTON APPROACH LEEDS WEST YORKSHIRE LS9 6NL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MOSS / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MCKINNEY / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER / 12/03/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 18/01/05 | |
ELRES | S366A DISP HOLDING AGM 18/01/05 | |
88(2)R | AD 05/01/04--------- £ SI 2@1=2 £ IC 1/3 | |
ELRES | S252 DISP LAYING ACC 18/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/03 FROM: C/O JOHN GORDON WALTON & COMPANY YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST | |
CERTNM | COMPANY NAME CHANGED JGWCO 235 LIMITED CERTIFICATE ISSUED ON 09/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-17 |
Resolutions for Winding-up | 2017-01-17 |
Meetings of Creditors | 2016-12-28 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2013-11-29 | £ 467,711 |
---|---|---|
Creditors Due Within One Year | 2012-05-30 | £ 1,156,617 |
Creditors Due Within One Year | 2012-05-30 | £ 1,156,617 |
Creditors Due Within One Year | 2011-05-31 | £ 1,175,410 |
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 MMH ESTATES (BRADFORD) LIMITED
Called Up Share Capital | 2013-11-29 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-30 | £ 0 |
Cash Bank In Hand | 2013-11-29 | £ 1,587 |
Cash Bank In Hand | 2012-05-30 | £ 13,088 |
Cash Bank In Hand | 2012-05-30 | £ 13,088 |
Cash Bank In Hand | 2011-05-31 | £ 4,305 |
Current Assets | 2013-11-29 | £ 29,393 |
Current Assets | 2012-05-30 | £ 814,764 |
Current Assets | 2012-05-30 | £ 814,764 |
Current Assets | 2011-05-31 | £ 823,774 |
Debtors | 2013-11-29 | £ 27,806 |
Debtors | 2012-05-30 | £ 45,725 |
Debtors | 2012-05-30 | £ 45,725 |
Debtors | 2011-05-31 | £ 63,518 |
Stocks Inventory | 2012-05-30 | £ 755,951 |
Stocks Inventory | 2012-05-30 | £ 755,951 |
Stocks Inventory | 2011-05-31 | £ 755,951 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MMH ESTATES (BRADFORD) LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MMH ESTATES (BRADFORD) LIMITED | Event Date | 2017-01-10 |
Liquidator's name and address: David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: James Nuttall, Tel: 0113 3907940. Ag EF100984 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MMH ESTATES (BRADFORD) LIMITED | Event Date | 2017-01-10 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 10 January 2017 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 1445) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up, and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator time to time. For further details contact: James Nuttall, Tel: 0113 3907940. David Hunter , Chairman : Ag EF100984 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MMH ESTATES (BRADFORD) LIMITED | Event Date | 2016-12-21 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 10 January 2017 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West , Leeds, LS1 2PQ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of 29 Park Square West, Leeds, LS1 2PQ, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. David Frederick Wilson of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonable require. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940. | |||