MEVRIX LTD.
Status | LIQUIDATION |
Company No. | 04240954 |
Category | Private Limited Company |
Incorporated | 25 Jun 2001 |
Age | 22 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MEVRIX LTD. is an liquidation private limited company with number 04240954. It was incorporated 22 years, 11 months, 9 days ago, on 25 June 2001. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2023
Action Date: 14 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Old address: 55 Baker Street London W1U 7EU
Change date: 2021-12-02
New address: 5 Temple Square Temple Street Liverpool L2 5RH
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
New address: 55 Baker Street London W1U 7EU
Change date: 2021-01-19
Old address: 2050 Davenport House Bolton Road 261 Bolton Rd Bury Gtr. Manchester (Or Lancs on Some Systems) BL8 2NZ England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 03 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type small
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts amended with accounts type small
Date: 10 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 16 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Old address: C/O Krogh and Partners Ltd 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
New address: 2050 Davenport House Bolton Road 261 Bolton Rd Bury Gtr. Manchester (Or Lancs on Some Systems) BL8 2NZ
Change date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stian Hornsletten
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ebbe Groes
Documents
Accounts with accounts type full
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-22
Officer name: Mathilde Hollesen
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 12 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042409540003
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-17
New address: C/O Krogh and Partners Ltd 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
Old address: 3rd Floor 70 Clifton Street London London EC2A 4HB
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Termination secretary company with name termination date
Date: 23 Jul 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-30
Officer name: David Meli
Documents
Appoint person secretary company with name date
Date: 23 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-01
Officer name: Mrs Claudia Sammut
Documents
Certificate change of name company
Date: 27 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed betbrain LIMITED\certificate issued on 27/11/14
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Mortgage create with deed with charge number
Date: 26 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042409540003
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Capital cancellation shares
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-09
Capital : 29,391 GBP
Documents
Capital return purchase own shares
Date: 09 Oct 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 27 Sep 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 35,994 GBP
Date: 2013-01-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Ebbe Groes
Documents
Appoint person secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Meli
Documents
Termination secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Borg
Documents
Accounts with accounts type full
Date: 07 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Elizabeth Borg
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 25 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ebbe Groes
Change date: 2011-06-25
Documents
Termination secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Direct Limited
Documents
Appoint person secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mathilde Hollesen
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marilee Ownes
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-22
Old address: Unit 24 10-50 Willow Street London EC2A 4BH
Documents
Legacy
Date: 22 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Capital return purchase own shares
Date: 15 Apr 2011
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Old address: 35 Catherine Place London SW1E 6DY
Change date: 2010-09-13
Documents
Appoint person secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marilee Ownes
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type full
Date: 26 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 169
Description: £ ic 37225/35991 01/11/07 £ sr 1234@1=1234
Documents
Accounts with accounts type small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
Documents
Resolution
Date: 04 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/06/06--------- £ si 185@1=185 £ ic 37040/37225
Documents
Accounts with accounts type small
Date: 19 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/02/06--------- £ si 255@1=255 £ ic 36785/37040
Documents
Accounts with accounts type small
Date: 23 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/11/04--------- £ si 1476@1=1476 £ ic 35309/36785
Documents
Legacy
Date: 02 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 24/11/04--------- £ si 213@1=213 £ ic 35096/35309
Documents
Legacy
Date: 29 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/10/04--------- £ si 1030@1=1030 £ ic 34066/35096
Documents
Accounts with accounts type small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/09/03--------- £ si 81@1
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/09/04--------- £ si 16211@1=16211 £ ic 17855/34066
Documents
Legacy
Date: 21 Sep 2004
Category: Capital
Type: 169
Description: £ ic 34066/17855 15/09/04 £ sr 16211@1=16211
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FPROP UK SPECIAL OPPORTUNITIES LP
32 ST. JAMES'S STREET,LONDON,SW1A 1HD
Number: | LP017796 |
Status: | ACTIVE |
Category: | Limited Partnership |
INTELLIGENT HOMES & GARDENS LIMITED
4 ELMS ROAD,GERRARDS CROSS,SL9 9QT
Number: | 06399516 |
Status: | ACTIVE |
Category: | Private Limited Company |
M CHADWICK INVESTMENTS LIMITED
17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU
Number: | 04991016 |
Status: | ACTIVE |
Category: | Private Limited Company |
778-780 HIGH ROAD,NORTH FINCHLEY,N12 9QR
Number: | 10883024 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JOHN STREET,LONDON,WC1N 2ES
Number: | 10652802 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SIR LEWIS STREET,KING'S LYNN,PE30 2AL
Number: | 10935686 |
Status: | ACTIVE |
Category: | Private Limited Company |