Liquidation
Company Information for MEGABEL LIMITED
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
00460387
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEGABEL LIMITED | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in N10 | |
Company Number | 00460387 | |
---|---|---|
Company ID Number | 00460387 | |
Date formed | 1948-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 19:18:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEGABEL 2 LIMITED | 4-6 CANFIELD PLACE LONDON NW6 3BT | Active | Company formed on the 2016-08-31 | |
MEGABEL LIMITED | Unknown | |||
MEGABELL PTY LTD | Active | Company formed on the 2002-06-10 | ||
MEGABELLE PTY LTD | Active | Company formed on the 2006-08-23 | ||
MEGABELLE LTD | 19 Mountbatten Drive Southend-On-Sea ESSEX SS3 8UY | Active | Company formed on the 2018-02-23 | |
MEGABELLI IMPRINTS, LLC | P.O. BOX 2008 Suffolk MILLER PLACE NY 11764 | Active | Company formed on the 2020-09-17 | |
Megabelt Co., Limited | Unknown | Company formed on the 2018-06-22 | ||
MEGABELVA PTY. LIMITED | Active | Company formed on the 2001-06-19 |
Officer | Role | Date Appointed |
---|---|---|
GLORIA STARR |
||
BRADLEY MARSHALL STARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE STARR |
Director | ||
MONTAGUE STARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEGABEL 2 LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
PRODEXTRA SYSTEMS LTD | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-02-23 | |
STARRSERV LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 44 GRAND AVENUE LONDON N10 3BP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/07/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/07/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE STARR | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 55196 | |
SH01 | 31/01/17 STATEMENT OF CAPITAL GBP 55196 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 18612 | |
SH19 | 31/08/16 STATEMENT OF CAPITAL GBP 18612 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/08/16 | |
RES06 | REDUCE ISSUED CAPITAL 24/08/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 37224 | |
AR01 | 11/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 37224 | |
AR01 | 11/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 29 MOORCROFT ROAD BIRMINGHAM B13 8LT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS LORRAINE STARR | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MARSHALL STARR / 11/07/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 11/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
SRES01 | ALTER MEM AND ARTS 18/02/98 | |
363s | RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
AUD | AUDITOR'S RESIGNATION |
Notices to | 2017-07-18 |
Appointmen | 2017-07-18 |
Resolution | 2017-07-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | B. M. STARR | |
DEBENTURE | Satisfied | BIRMINGHAM PALLET GROUP PLC. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 1,492,880 |
---|---|---|
Creditors Due Within One Year | 2013-10-31 | £ 82,625 |
Creditors Due Within One Year | 2012-10-31 | £ 29,717 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEGABEL LIMITED
Called Up Share Capital | 2013-10-31 | £ 37,224 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 37,224 |
Cash Bank In Hand | 2013-10-31 | £ 116,691 |
Cash Bank In Hand | 2012-10-31 | £ 51,435 |
Fixed Assets | 2013-10-31 | £ 2,313,609 |
Fixed Assets | 2012-10-31 | £ 844,596 |
Shareholder Funds | 2013-10-31 | £ 854,795 |
Shareholder Funds | 2012-10-31 | £ 866,314 |
Tangible Fixed Assets | 2013-10-31 | £ 2,313,608 |
Tangible Fixed Assets | 2012-10-31 | £ 844,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MEGABEL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEGABEL LIMITED | Event Date | 2017-07-13 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 24 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 13 July 2017 . Office Holder Details: Stephen John Adshead (IP No. 8574 ) and Gregory Andrew Palfrey (IP No. 9060 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, Tel: 023 8082 7600 . Alternative contact: Danny Hackling. Ag KF40954 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEGABEL LIMITED | Event Date | 2017-07-13 |
Stephen John Adshead (IP No. 8574 ) and Gregory Andrew Palfrey (IP No. 9060 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG : Ag KF40954 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEGABEL LIMITED | Event Date | 2017-07-13 |
Notice is hereby given that the following resolutions were passed on 13 July 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Stephen John Adshead (IP No. 8574 ) and Gregory Andrew Palfrey (IP No. 9060 ) both of Smith & Williamson LLP , 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up." For further details contact: The Joint Liquidators, Tel: 023 8082 7600 . Alternative contact: Danny Hackling. Ag KF40954 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |