In Administration
Administrative Receiver
Administrative Receiver
Company Information for MILLER METCALFE PROPERTY SURVEY'S LTD
TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
07574243
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
MILLER METCALFE PROPERTY SURVEY'S LTD | ||||
Legal Registered Office | ||||
TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in BL2 | ||||
Previous Names | ||||
|
Company Number | 07574243 | |
---|---|---|
Company ID Number | 07574243 | |
Date formed | 2011-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 19:07:21 |
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 |
---|---|---|
ARTHUR JOHN FLETCHER |
||
JOHN JAMES FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TIMOTHY DAVID BLACKBURN |
Director | ||
JANE THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLETCHER CRE LTD | Director | 2017-12-01 | CURRENT | 2012-12-20 | Active | |
GIANT HEART MEDIA LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
MILLER METCALFE PROPERTY SERVICES LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | In Administration/Administrative Receiver | |
THOMPSON MEDLEY ASSOCIATES LIMITED | Director | 2007-05-21 | CURRENT | 1999-08-06 | Dissolved 2016-01-05 | |
MILLER METCALFE LIMITED | Director | 2005-11-08 | CURRENT | 2005-08-17 | In Administration/Administrative Receiver | |
FLETCHER LIVINGSTONE HOLDINGS LIMITED | Director | 1991-01-31 | CURRENT | 1977-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 1 Merchants Place River Street Bolton BL2 1BX | |
AM01 | Appointment of an administrator | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075742430001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY DAVID BLACKBURN | |
RES15 | CHANGE OF NAME 10/08/2015 | |
CERTNM | Company name changed miller metcalfe property services LTD\certificate issued on 13/08/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON | |
RES15 | CHANGE OF NAME 01/04/2012 | |
CERTNM | COMPANY NAME CHANGED MILLER METCALFE SURVEYORS & VALUERS LTD CERTIFICATE ISSUED ON 11/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 11 INSTITUTE STREET BOLTON BL1 1PZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS JANE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES FLETCHER | |
AP01 | DIRECTOR APPOINTED MR ARTHUR JOHN FLETCHER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 MILLER METCALFE PROPERTY SURVEY'S LTD
Shareholder Funds | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-03-22 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MILLER METCALFE PROPERTY SURVEY'S LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MILLER METCALFE PROPERTY SURVEY'S LTD | Event Date | 2017-06-12 |
In the High Court Manchester District Registry Names and Address of Administrators: Julien Irving (IP No. 13092 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: Julien Irving or John Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999. Alternative contact: Jennifer Doherty. Ag JF31075 | |||
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. |