Company Information for MEMPHIS ESTATES LIMITED
VALENTINE & CO, GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
07606403
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MEMPHIS ESTATES LIMITED | ||
Legal Registered Office | ||
VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in SG14 | ||
Previous Names | ||
|
Company Number | 07606403 | |
---|---|---|
Company ID Number | 07606403 | |
Date formed | 2011-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:11:37 |
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 | ||
---|---|---|---|---|
MEMPHIS ESTATES L P | Missouri | Unknown | ||
MEMPHIS ESTATES LLC | 5655 Amboy Road Richmond Staten Island NY 10309 | Active | Company formed on the 2021-08-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN JUDITH COLLINGE |
Director | ||
PHILIP THOMAS CHAVE |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Belfry House Bell Lane Hertford Hertfordshire SG14 1BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN JUDITH COLLINGE | |
SH01 | 28/04/14 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 28/04/14 STATEMENT OF CAPITAL GBP 500 | |
SH01 | 20/04/14 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 20/04/14 STATEMENT OF CAPITAL GBP 300 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher John Hamilton on 2014-02-13 | |
CH01 | Director's details changed for Mr Christopher John Hamilton on 2014-02-13 | |
CH01 | Director's details changed for Mr Christopher John Hamilton on 2013-12-12 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN JUDITH COLLINGE | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAVE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMILTON | |
RES15 | CHANGE OF NAME 20/06/2012 | |
CERTNM | COMPANY NAME CHANGED BIP UK STORAGE LIMITED CERTIFICATE ISSUED ON 28/06/12 | |
AR01 | 15/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP THOMAS CHAVE | |
SH01 | 15/04/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
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 |
Appointment of Liquidators | 2016-08-02 |
Resolutions for Winding-up | 2016-08-02 |
Meetings of Creditors | 2016-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-04-30 | £ 17,744 |
---|
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 MEMPHIS ESTATES LIMITED
Current Assets | 2013-04-30 | £ 11,326 |
---|---|---|
Debtors | 2013-04-30 | £ 11,015 |
Fixed Assets | 2013-04-30 | £ 10,276 |
Shareholder Funds | 2013-04-30 | £ 3,858 |
Tangible Fixed Assets | 2013-04-30 | £ 8,309 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MEMPHIS ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MEMPHIS ESTATES LIMITED | Event Date | 2016-07-28 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEMPHIS ESTATES LIMITED | Event Date | 2016-07-28 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 28 July 2016 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838), be appointed Liquidator of the Company for the purposes of the voluntary winding up. At the subsequent meeting of creditors held on the same day the appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as liquidator was confirmed. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Christopher Hamilton , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MEMPHIS ESTATES LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 28 July 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
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. |