Dissolved
Dissolved 2013-10-01
Company Information for MUSBURY PROPERTY LIMITED
BURY, MANCHESTER, BL9 5BT,
|
Company Registration Number
06060716
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | |
---|---|
MUSBURY PROPERTY LIMITED | |
Legal Registered Office | |
BURY MANCHESTER BL9 5BT Other companies in BL9 | |
Company Number | 06060716 | |
---|---|---|
Date formed | 2007-01-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-01-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 09:36:08 |
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 |
---|---|---|
CARLA ELIZABETH KIELY |
||
PETER ANDREW KIELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HUNT |
Director | ||
PETER ANDREW KIELY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM TOR END TOR END ROAD ROSSENDALE BB4 4AW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CARLA PULO / 18/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/09/08 | |
363s | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER ANDREW KIELY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KIELY | |
288a | DIRECTOR APPOINTED JAMES HUNT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: TOR END TOR END ROAD HELMSHORE ROSSENDALE BB4 4AW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 43-45 BRADSHAWGATE BOLTON LANCASHIRE BL1 1DR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 18/02/07 FROM: TOR END, TOR END ROAD HELMSHORE LANCASHIRE BB4 4AW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
MORTGAGE | Outstanding | GOLDCREST FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Satisfied | GOLDENTREE FINANCIAL SERVICES PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | GOLDENTREE FINANCIAL SERVICES PLC | |
MORTGAGE | Outstanding | 5D LENDING LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MUSBURY PROPERTY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MUSBURY PROPERTY LIMITED | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MUSBURY PROPERTY LIMITED | Event Date | 2012-05-22 |
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. |