MEBA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MEBA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127966

Incorporation date

04/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

145 High Street, Colchester CO1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1987)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2012
Voluntary strike-off action has been suspended
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon27/02/2012
Voluntary strike-off action has been suspended
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon25/01/2012
Application to strike the company off the register
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/12/2010
Registered office address changed from 892 the Crescent Colchester Business Park Colchester CO4 9YQ on 2010-12-03
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Mrs Beryl Ann Casella on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Salvatore Casella on 2009-10-01
dot icon14/12/2009
Director's details changed for Mrs Beryl Ann Casella on 2009-10-01
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/12/2008
Return made up to 26/11/08; full list of members
dot icon04/12/2008
Registered office changed on 05/12/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Location of debenture register
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 26/11/07; full list of members
dot icon10/12/2007
Location of register of members address changed
dot icon30/11/2007
Registered office changed on 01/12/07 from: the siege house 75 east street colchester essex CO1 2TS
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon15/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon14/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon07/03/2005
Return made up to 31/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Registered office changed on 17/10/03 from: 18 sir isaac's walk colchester CO1 1JL
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon24/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon18/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 31/12/01; full list of members
dot icon20/03/2002
Particulars of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon16/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/01/2000
Location of register of members address changed
dot icon26/10/1999
Particulars of mortgage/charge
dot icon19/01/1999
Full accounts made up to 1998-06-30
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon11/11/1998
Certificate of change of name
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-06-30
dot icon20/02/1997
Return made up to 31/12/96; no change of members
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon10/05/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon02/04/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Particulars of mortgage/charge
dot icon03/04/1995
Accounts for a small company made up to 1994-06-30
dot icon13/02/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/03/1994
Accounts for a small company made up to 1993-06-30
dot icon07/03/1994
Return made up to 31/12/93; no change of members
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon31/01/1993
Director's particulars changed
dot icon21/12/1992
Full accounts made up to 1992-06-30
dot icon02/06/1992
Full accounts made up to 1991-06-23
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon02/07/1991
Particulars of mortgage/charge
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
Ad 30/05/91--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon06/06/1991
Certificate of change of name
dot icon06/06/1991
Memorandum and Articles of Association
dot icon30/04/1991
Accounting reference date extended from 30/04 to 30/06
dot icon17/03/1991
Full accounts made up to 1990-04-30
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon01/05/1990
Full accounts made up to 1989-04-30
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon07/11/1989
Declaration of satisfaction of mortgage/charge
dot icon07/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/06/1989
Full accounts made up to 1988-04-30
dot icon08/02/1989
Registered office changed on 09/02/89 from: 11 sir isaac's walk colchester CO1 1JJ
dot icon08/02/1989
Return made up to 17/11/88; full list of members
dot icon30/11/1987
Particulars of mortgage/charge
dot icon11/10/1987
Particulars of mortgage/charge
dot icon11/10/1987
Particulars of mortgage/charge
dot icon07/06/1987
Accounting reference date notified as 30/04
dot icon10/05/1987
Secretary resigned;new secretary appointed
dot icon04/05/1987
Certificate of Incorporation
dot icon04/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cock, Stuart Trevor
Director
30/05/1991 - 30/01/1997
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEBA PROPERTIES LIMITED

MEBA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/05/1987 with the registered office located at 145 High Street, Colchester CO1 1PG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEBA PROPERTIES LIMITED?

toggle

MEBA PROPERTIES LIMITED is currently Dissolved. It was registered on 04/05/1987 and dissolved on 17/12/2012.

Where is MEBA PROPERTIES LIMITED located?

toggle

MEBA PROPERTIES LIMITED is registered at 145 High Street, Colchester CO1 1PG.

What does MEBA PROPERTIES LIMITED do?

toggle

MEBA PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MEBA PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.