MILLER METCALFE ESTATE AGENTS LTD
Status | LIQUIDATION |
Company No. | 11432879 |
Category | Private Limited Company |
Incorporated | 26 Jun 2018 |
Age | 5 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MILLER METCALFE ESTATE AGENTS LTD is an liquidation private limited company with number 11432879. It was incorporated 5 years, 10 months, 6 days ago, on 26 June 2018. The company address is Landmark Landmark, 1 Oxford Street, M1 4PB, Manchester.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-07
New address: Landmark St Peters Square 1 Oxford Street Manchester M1 4PB
Old address: Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 26 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2021
Action Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-26
Documents
Liquidation disclaimer notice
Date: 01 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Old address: Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
Change date: 2020-05-14
New address: Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
Documents
Liquidation disclaimer notice
Date: 29 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: 620 Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom
Change date: 2020-04-21
New address: Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
Documents
Liquidation disclaimer notice
Date: 20 Apr 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114328790002
Documents
Mortgage satisfy charge full
Date: 12 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114328790001
Documents
Mortgage charge part release with charge number
Date: 27 Nov 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 114328790002
Documents
Mortgage charge part release with charge number
Date: 27 Nov 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 114328790001
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John James Fletcher
Appointment date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fletcher
Termination date: 2019-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-24
Charge number: 114328790002
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-24
Charge number: 114328790001
Documents
Some Companies
57 RECTORY ROAD,SITTINGBOURNE,ME10 4JR
Number: | 11517324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRONTE CLOSE,TILBURY,RM18 8BH
Number: | 10851947 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.K.N.R CONSTRUCTION CONSULTANCY LTD
3 THE LANE,SHIPSTON-ON-STOUR,CV36 5LW
Number: | 08544022 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGHLEVER ROAD,LONDON,W10 6PP
Number: | 02107958 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NASCOT PLACE,WATFORD,WD17 4QT
Number: | 08404033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNILEVER HOUSE,LEATHERHEAD,KT22 7GR
Number: | 03231415 |
Status: | ACTIVE |
Category: | Private Limited Company |