MELBOURNE LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED,(THE)
Status | LIQUIDATION |
Company No. | 00028269 |
Category | Private Limited Company |
Incorporated | 15 Feb 1889 |
Age | 135 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MELBOURNE LIBERAL CLUB & PUBLIC HALL COMPANY LIMITED,(THE) is an liquidation private limited company with number 00028269. It was incorporated 135 years, 2 months, 4 days ago, on 15 February 1889. The company address is 93 Queen Street, Sheffield, S1 1WF, South Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2013
Action Date: 12 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2012
Action Date: 12 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-12
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Mar 2012
Action Date: 05 Mar 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-03-05
Documents
Legacy
Date: 09 Mar 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 05 Mar 2012
Action Date: 22 Feb 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-02-22
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-21
Old address: 50 Derby Road Melbourne Derby Derbyshire DE73 1FE
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 02 Mar 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Bexon
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Craven
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Bexon
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael cooper
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/07; no change of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/05; full list of members
Documents
Legacy
Date: 11 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/04; no change of members
Documents
Legacy
Date: 05 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/03; change of members
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/02; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/01; change of members
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/00; change of members
Documents
Accounts with accounts type full
Date: 24 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 13 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/98; full list of members
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/97; change of members
Documents
Resolution
Date: 06 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 29 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/94; change of members
Documents
Legacy
Date: 09 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/93; change of members
Documents
Accounts with accounts type small
Date: 05 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/92; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 17 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/12/91; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 09 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/90; full list of members
Documents
Legacy
Date: 17 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Legacy
Date: 09 May 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Accounts with accounts type full
Date: 17 Feb 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 17 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/12/88; full list of members
Documents
Legacy
Date: 21 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Apr 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 26 Jan 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 26 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/12/87; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 19 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Nov 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | OC322515 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
EDUCATION FINANCIAL CONSULTANCY LIMITED
2 SYMONDLEY ROAD,MACCLESFIELD,SK11 0HT
Number: | 08563357 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BROOM ROAD, HALE,CHESHIRE,WA15 9AR
Number: | 05611829 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOLLY BRIDGE,OXFORD,OX1 4LB
Number: | 03957930 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 MONSAL DALE,LINCOLN,LN6 8PH
Number: | 10578934 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THURCROFT HAND CAR WASH LIMITED
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 05598388 |
Status: | LIQUIDATION |
Category: | Private Limited Company |