Liquidation
Company Information for MELLOR & JACKSON SOLICITORS LTD
The Copper Room Deva City Office Park, Trinity Way, Manchester, M3 7BG,
|
Company Registration Number
07422523
Private Limited Company
Liquidation |
Company Name | |
---|---|
MELLOR & JACKSON SOLICITORS LTD | |
Legal Registered Office | |
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG Other companies in OL1 | |
Company Number | 07422523 | |
---|---|---|
Company ID Number | 07422523 | |
Date formed | 2010-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-21 17:22:14 |
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 | ||
---|---|---|---|---|
MELLOR & JACKSON SOLICITORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TANVIR QURESHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED AFZAL KHAN |
Director | ||
KASHIF QURESHI |
Director | ||
KASHIF QURESHI |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM 8 Church Lane Oldham Lancashire OL1 3AP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL KHAN | |
PSC07 | CESSATION OF MOHAMMED AFZAL KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
CH01 | Director's details changed for Councillor Afzal Khan on 2016-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASHIF QURESHI | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KASHIF QURESHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASHIF QURESHI | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KASHIF QURESHI | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/12 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANVIR QURESHI / 09/11/2011 | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 66 DICKENSON ROAD LONGSIGHT MANCHESTER M14 5HF ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2018-03-22 |
Appointment of Liquidators | 2018-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 MELLOR & JACKSON SOLICITORS LTD
MELLOR & JACKSON SOLICITORS LTD owns 2 domain names.
ipmediation.co.uk khansolicitors.co.uk
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as MELLOR & JACKSON SOLICITORS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MELLOR & JACKSON SOLICITORS LIMITED | Event Date | 2018-03-22 |
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) At a General Meeting of the above named company duly convened and held at the offices of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 14 March 2018, the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Alex Kachani of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB, be appointed liquidator of the company for the purposes of the winding-up. Creditors Decision Procedure At the subsequent creditors decision procedure on 14 March 2018 the resolutions were ratified confirming the appointment of Alex Kachani as liquidator. Tanvir Qureshi , Chair of the Meeting of Members : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MELLOR & JACKSON SOLICITORS LIMITED | Event Date | 2018-03-14 |
Liquidator's name and address: Alex Kachani of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Contact person(s): Alex Kachani or Tony Chan. E-mail address: alex.kachani@crawfordsinsolvency.co.uk : | |||
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. |