M & E LEEDS LIMITED
Status | LIQUIDATION |
Company No. | 05042534 |
Category | Private Limited Company |
Incorporated | 12 Feb 2004 |
Age | 20 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M & E LEEDS LIMITED is an liquidation private limited company with number 05042534. It was incorporated 20 years, 3 months, 17 days ago, on 12 February 2004. The company address is C/O XEINADIN CORPORATE RECOVERY C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2024
Action Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-23
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
New address: 100 Barbirolli Square Manchester M2 3BD
Old address: C/O Xeinadin Coporate Recovery 100 Barbirolli Square Manchester M2 3AB
Change date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-26
New address: 100 Barbirolli Square Manchester M2 3AB
Old address: C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2023
Action Date: 23 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2022
Action Date: 23 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2021
Action Date: 23 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-23
Documents
Liquidation disclaimer notice
Date: 16 Mar 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 16 Mar 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Old address: Goodman House Goodman Street Leeds LS10 1NY England
Change date: 2020-02-04
New address: C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL
Documents
Liquidation voluntary statement of affairs
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
New address: Goodman House Goodman Street Leeds LS10 1NY
Change date: 2016-08-30
Old address: 6 Bancroft Court Henshaw Lane Yeadon West Yorkshire LS19 7RW
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050425340001
Charge creation date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 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: 16 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Barry John Mcguinness
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 17 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-12
Officer name: Mr Mark Anthony Popely
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Alice Popely
Change date: 2013-02-12
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry John Mcguinness
Change date: 2013-02-12
Documents
Termination director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sheffield
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 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: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Certificate change of name company
Date: 31 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g & h electrical LIMITED\certificate issued on 31/05/11
Documents
Change of name notice
Date: 31 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 13 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 17 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: 28 Weetwood Road Parkfield West Park Leeds West Yorkshire LS16 5LP
Change date: 2009-11-10
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Mcguinness
Documents
Certificate change of name company
Date: 17 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g & h building services electrical LIMITED\certificate issued on 18/09/09
Documents
Legacy
Date: 13 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed john sheffield
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 18/11/05 from: 11 troy road morley leeds LS27 8JG
Documents
Certificate change of name company
Date: 15 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sorco electrical LIMITED\certificate issued on 15/11/05
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 20/02/04 from: 53 rodney street liverpool L1 9ER
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
84 CHINGFORD AVENUE,LONDON,E4 6RP
Number: | 10223819 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A THE KNOLL,PLYMOUTH,PL7 4SJ
Number: | 11537754 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24,LONDON,W10 6DR
Number: | 07103217 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANTATION ESTATE MANAGEMENT LTD
THE OFFICE BROOK FARM HOUSE,RUGBY,CV23 8EN
Number: | 08677946 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 POWERGATE BUSINESS PARK VOLT AVENUE,LONDON,NW10 6PW
Number: | 05874229 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGHFIELD ROAD,ISLEWORTH,TW7 5LD
Number: | 11666052 |
Status: | ACTIVE |
Category: | Private Limited Company |