MECCA LEISURE HOLIDAYS LIMITED
Status | DISSOLVED |
Company No. | 00282590 |
Category | Private Limited Company |
Incorporated | 13 Dec 1933 |
Age | 90 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2015 |
Years | 8 years, 11 months, 8 days |
SUMMARY
MECCA LEISURE HOLIDAYS LIMITED is an dissolved private limited company with number 00282590. It was incorporated 90 years, 5 months, 26 days ago, on 13 December 1933 and it was dissolved 8 years, 11 months, 8 days ago, on 30 June 2015. The company address is Haslers Haslers, Loughton, IG10 4PL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-12
Documents
Liquidation voluntary members return of final meeting
Date: 31 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2015
Action Date: 20 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2014
Action Date: 20 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2014
Action Date: 20 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2013
Action Date: 20 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2012
Action Date: 20 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2012
Action Date: 20 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2011
Action Date: 20 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2011
Action Date: 20 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2011
Action Date: 20 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2010
Action Date: 20 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2009
Action Date: 20 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2009
Action Date: 20 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2008
Action Date: 20 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2008
Action Date: 20 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-20
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Dec 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: 6 connaught place london W2 2EZ
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Jun 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Dec 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Jun 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Dec 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jun 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Dec 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Nov 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts amended with made up date
Date: 14 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AAMD
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/99; no change of members
Documents
Accounts with accounts type dormant
Date: 06 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/98; no change of members
Documents
Resolution
Date: 02 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/97; full list of members
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 02 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/95; no change of members
Documents
Accounts with accounts type full
Date: 04 Aug 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/94; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 08 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/93; change of members
Documents
Resolution
Date: 08 Nov 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 19 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/92; change of members; amend
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/91; full list of members; amend
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363
Description: Return made up to 25/06/90; full list of members; amend
Documents
Legacy
Date: 10 Apr 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/92; full list of members
Documents
Legacy
Date: 19 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 28 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1991
Category: Annual-return
Type: 363x
Description: Return made up to 21/03/91; change of members
Documents
Legacy
Date: 10 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 10/04/91 from: mecca house 76 southwark street london SE1 opp
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
OFFICE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG
Number: | 04294108 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROOKWOOD AVENUE,WALLINGTON,SM6 8HG
Number: | 07368402 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE MALL,SURBITON,KT6 4EQ
Number: | 10619777 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BETSEY PLACE,BLAYDON-ON-TYNE,NE21 5GE
Number: | 11942609 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE SUITE 18,STOURPORT ON SEVERN,DY13 8DT
Number: | 06534231 |
Status: | ACTIVE |
Category: | Community Interest Company |
MOSAIC MORTGAGE MANAGEMENT LIMITED
32 HIGH STREET,TOWCESTER,NN12 8BA
Number: | 04654362 |
Status: | ACTIVE |
Category: | Private Limited Company |