Dissolved
Dissolved 2018-06-09
Company Information for M2 PROPERTY INVESTMENTS LIMITED
LOWGATE, HULL, HU1,
|
Company Registration Number
06434636
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
M2 PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
LOWGATE HULL | |
Company Number | 06434636 | |
---|---|---|
Date formed | 2007-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 16:10:05 |
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 | ||
---|---|---|---|---|
M2 PROPERTY INVESTMENTS LTD | CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1BF | Active | Company formed on the 2022-10-03 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTONY ROBERTS |
||
JAMES BERKELEY CONYERS |
||
CHARLES ANTONY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PARK LANE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEA CROFT PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
LEA CROFT HOLDINGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Liquidation | |
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
ROUNDHILL GREEN (GOMERSAL) MANAGEMENT COMPANY LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
LEA CROFT PROPERTY MANAGEMENT LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation | |
INSPIRED HOMES (NORTHERN) LIMITED | Director | 2001-02-22 | CURRENT | 2001-02-22 | Active - Proposal to Strike off | |
WESTMORELAND GROUP LIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HALSTEAD RESIDENTIAL LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
WESTMORELAND HOMES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-03-30 | CURRENT | 2017-03-30 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (ELLAND) LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
TOWN & COUNTRY YORKSHIRE LIMITED | Director | 2014-02-01 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
LEA CROFT RESIDENTIAL (SOWERBY) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Liquidation | |
LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED | Director | 2013-12-01 | CURRENT | 2006-02-03 | Dissolved 2014-10-21 | |
LEA CROFT CONSTRUCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
EQUITY CHAMBERS RTM COMPANY LIMITED | Director | 2009-11-16 | CURRENT | 2009-11-16 | Dissolved 2016-11-01 | |
LEA CROFT PROPERTY MANAGEMENT LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
LEA CROFT HOLDINGS LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Dissolved 2017-03-07 | |
LEA CROFT DEVELOPMENTS LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 10F PONDEROSA BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PR | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/08/2014 TO 29/08/2014 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 12/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 12/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERKELEY CONYERS / 12/06/2014 | |
AA01 | PREVSHO FROM 31/08/2013 TO 30/08/2013 | |
AR01 | 22/11/13 FULL LIST | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/08/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 25/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 25/01/2013 | |
AR01 | 22/11/12 FULL LIST | |
AA01 | CURREXT FROM 31/08/2012 TO 31/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 22/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 22/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 22/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4 LEA CROFT MIRFIELD MIRFIELD WEST YORKSHIRE WF14 0BP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/08/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Meetings of Creditors | 2016-12-13 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 18 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 M2 PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M2 PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M2 PROPERTY INVESTMENTS LIMITED | Event Date | 2017-01-05 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500. Ag EF100396 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M2 PROPERTY INVESTMENTS LIMITED | Event Date | 2017-01-05 |
At a general meeting of the above named Company duly convened and held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 05 January 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No. 9698) be appointed Liquidator of the Company. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500. Charles Antony Roberts , Chairman : Ag EF100396 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M2 PROPERTY INVESTMENTS LIMITED | Event Date | 2016-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 05 January 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge (IP No. 9698), Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
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. |