Dissolved
Dissolved 2017-07-07
Company Information for MHL RECO LIMITED
LONDON, EC2V,
|
Company Registration Number
08561250
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | |
---|---|
MHL RECO LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 08561250 | |
---|---|---|
Date formed | 2013-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-07-07 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-25 21:50:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW DAVID CLARK |
||
ROBERT SAVILLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIZE EDITIONS LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
THE ROMANS LONDON LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
MOTHER VENTURES 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
COVER PRIDE LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
SATURDAY BRANDS LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
MSAT RECO 1 LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Dissolved 2017-07-07 | |
MOTHER PARENT LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
SATURDAY BRAND HOLDINGS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
MSAT RECO LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
MOTHER VENTURES SEVEN LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
MH RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MP RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-03-01 | |
FD LONDON LIMITED | Director | 2013-02-28 | CURRENT | 2003-05-12 | Active | |
MOTHER VENTURES SIX LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
SHELTER FROM THE STORM | Director | 2010-09-09 | CURRENT | 2008-06-26 | Active | |
TOMORROW LONDON LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active | |
MOTHER VENTURES SIX LIMITED | Director | 2018-06-11 | CURRENT | 2012-10-12 | Active | |
DAUGHTER INVESTMENTS LIMITED | Director | 2017-02-07 | CURRENT | 2000-11-23 | Active | |
THE ROMANS LONDON LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
MOTHER VENTURES 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
MOTHER PARENT LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active | |
SATURDAY BRAND HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active | |
MSAT RECO LIMITED | Director | 2014-07-16 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
MH RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-07-07 | |
MP RECO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-03-01 | |
MOTHER THERESA LIMITED | Director | 2005-07-05 | CURRENT | 2003-12-03 | Active | |
MOTHER LONDON LIMITED | Director | 2004-03-05 | CURRENT | 2003-12-03 | Active | |
MOTHER FAMILY LIMITED | Director | 1996-12-02 | CURRENT | 1996-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO REPLACE | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD UNITED KINGDOM | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 29/08/13 STATEMENT OF CAPITAL;GBP 46106 | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 46106.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as MHL RECO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MHL RECO LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of members of the above named Companies will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, on 29 March 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purpose of receiving an account from the Joint Liquidators explaining their acts and dealings and of the conduct of the windings up. To be entitled to vote at the meetings, a creditor must lodge with the liquidators at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF not later than 12.00 noon on the business day before the date fixed for the meetings. Dates of appointment: MSAT Reco 1 Limited and MH Reco Limited - 16 July 2014; MHL Reco Limited - 15 August 2013 Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas O'Reilly, (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF Further details contact: The Joint Liquidators, Tel: 0207 186 1144. Ag IE120344 | |||
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. |