Company Information for SCHEMEGLOBAL PROPERTIES LIMITED
YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
06997968
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCHEMEGLOBAL PROPERTIES LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in L39 | |
Company Number | 06997968 | |
---|---|---|
Company ID Number | 06997968 | |
Date formed | 2009-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 13:48:55 |
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 | ||
---|---|---|---|---|
SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED | YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG | Liquidation | Company formed on the 2011-06-03 | |
SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED | 2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE | Liquidation | Company formed on the 2009-11-19 | |
SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED | GLENBOURNE HOUSE 59 BURSCOUGH STREET ORMSKIRK LANCASHIRE L39 2EL | Active | Company formed on the 2010-07-21 |
Officer | Role | Date Appointed |
---|---|---|
DAVID RICHARD MOORES |
||
DAVID RICHARD MOORES |
||
MICHAEL GEOFFREY PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD MOORES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED | Director | 2016-03-23 | CURRENT | 2011-06-03 | Liquidation | |
SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Liquidation | |
SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED | Director | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
MICHAEL PEARCE LIMITED | Director | 2001-08-06 | CURRENT | 2001-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM Glenbourne House 59 Burscough Street Ormskirk Lancashier L39 2EL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD MOORES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MOORES | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID RICHARD MOORES on 2010-07-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MOORES / 31/07/2010 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PEARCE / 29/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-07 |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
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 SCHEMEGLOBAL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SCHEMEGLOBAL PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCHEMEGLOBAL PROPERTIES LIMITED | Event Date | 2016-03-31 |
John Fisher , Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCHEMEGLOBAL PROPERTIES LIMITED | Event Date | 2016-03-31 |
Nature of Business: Property Developers The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 10.15 am on 31 March 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That John P Fisher (IP Number 8420 ) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Michael G Pearce , Director | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SCHEMEGLOBAL PROPERTIES LIMITED | Event Date | |
Nature of Business: Property Developers Notice is hereby given that I, John P Fisher of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 31 March 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 30 April 2016, to send their names and addresses with particulars of their debts or claims to John P Fisher of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said 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 distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. John P Fisher (IP Number 9420 ) Liquidator of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : 1 April 2016 | |||
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. |